Background WavePink WaveYellow Wave

MOUNTFOREST LIMITED (01879541)

MOUNTFOREST LIMITED (01879541) is an active UK company. incorporated on 22 January 1985. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MOUNTFOREST LIMITED has been registered for 41 years. Current directors include VAN HERREWEGE, Simon James.

Company Number
01879541
Status
active
Type
ltd
Incorporated
22 January 1985
Age
41 years
Address
Caenarvon House, Leicester, LE2 3JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
VAN HERREWEGE, Simon James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTFOREST LIMITED

MOUNTFOREST LIMITED is an active company incorporated on 22 January 1985 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MOUNTFOREST LIMITED was registered 41 years ago.(SIC: 86900)

Status

active

Active since 41 years ago

Company No

01879541

LTD Company

Age

41 Years

Incorporated 22 January 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SALISBURY HOUSE LIMITED
From: 22 January 1985To: 3 October 1986
Contact
Address

Caenarvon House 121 Knighton Church Road Leicester, LE2 3JN,

Timeline

2 key events • 2025 - 2025

Funding Officers Ownership
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAIRSINE, Janet Elizabeth

Active
The Square, OakhamLE15 8NS
Secretary
Appointed 17 Sept 2007

VAN HERREWEGE, Simon James

Active
Caenarvon House, LeicesterLE2 3JN
Born December 1980
Director
Appointed 27 Oct 2025

WARNER, Roderick Garth Freeman

Resigned
Spinney Hill, Market HarboroughLE16 7RR
Secretary
Appointed N/A
Resigned 17 Sept 2007

SHACKLOCK, Robert William

Resigned
24 Kneeton Road, NottinghamNG13 8PH
Born November 1956
Director
Appointed N/A
Resigned 04 Jul 1995

VAN HERREWEGE, Peter Alexander

Resigned
Upper Green Farm, Market HarboroughLE16 7HR
Born December 1953
Director
Appointed N/A
Resigned 24 Sept 2025

WARNER, Roderick Garth Freeman

Resigned
Spinney Hill, Market HarboroughLE16 7RR
Born December 1954
Director
Appointed N/A
Resigned 07 Mar 2008

Persons with significant control

1

Knighton Church Road, LeicesterLE2 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Legacy
2 June 1992
287Change of Registered Office
Legacy
18 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
17 October 1991
288288
Legacy
13 May 1991
395Particulars of Mortgage or Charge
Legacy
10 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363363
Legacy
21 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
25 October 1990
395Particulars of Mortgage or Charge
Legacy
4 July 1990
288288
Legacy
15 June 1990
395Particulars of Mortgage or Charge
Legacy
27 April 1990
287Change of Registered Office
Legacy
26 April 1990
363363
Accounts With Accounts Type Full Group
12 April 1990
AAAnnual Accounts
Legacy
4 April 1990
287Change of Registered Office
Legacy
21 June 1989
363363
Legacy
21 September 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
24 August 1988
AAAnnual Accounts
Legacy
1 June 1988
288288
Legacy
28 April 1988
363363
Legacy
28 August 1987
395Particulars of Mortgage or Charge
Legacy
19 March 1987
288288
Legacy
7 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Legacy
18 October 1986
288288
Certificate Change Of Name Company
3 October 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 January 1985
MISCMISC