Background WavePink WaveYellow Wave

MOUNTAIN TRAINING ENGLAND (03061504)

MOUNTAIN TRAINING ENGLAND (03061504) is an active UK company. incorporated on 25 May 1995. with registered office in Manchester. The company operates in the Education sector, engaged in sports and recreation education. MOUNTAIN TRAINING ENGLAND has been registered for 30 years. Current directors include CORRIS WRIGHT, Joanna, DOYLE, Janet Elizabeth, JAMES, Kelvyn Justin Simon and 4 others.

Company Number
03061504
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 May 1995
Age
30 years
Address
177-179 Burton Road, Manchester, M20 2BB
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
CORRIS WRIGHT, Joanna, DOYLE, Janet Elizabeth, JAMES, Kelvyn Justin Simon, KENNEDY, Sharon Jane, PARRY, David Kim, PRITCHARD, Lee John, STACEY, Peter
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN TRAINING ENGLAND

MOUNTAIN TRAINING ENGLAND is an active company incorporated on 25 May 1995 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in sports and recreation education. MOUNTAIN TRAINING ENGLAND was registered 30 years ago.(SIC: 85510)

Status

active

Active since 30 years ago

Company No

03061504

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 25 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

MOUNTAIN LEADER TRAINING ENGLAND
From: 27 February 2003To: 10 August 2015
MOUNTAIN LEADER TRAINING BOARD
From: 25 May 1995To: 27 February 2003
Contact
Address

177-179 Burton Road West Didsbury Manchester, M20 2BB,

Timeline

40 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
May 10
Director Joined
May 10
Director Left
May 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Nov 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CORRIS WRIGHT, Joanna

Active
177-179 Burton Road, ManchesterM20 2BB
Born February 1987
Director
Appointed 25 Feb 2020

DOYLE, Janet Elizabeth

Active
177-179 Burton Road, ManchesterM20 2BB
Born November 1964
Director
Appointed 25 Feb 2020

JAMES, Kelvyn Justin Simon

Active
177-179 Burton Road, ManchesterM20 2BB
Born February 1970
Director
Appointed 14 Jun 2023

KENNEDY, Sharon Jane

Active
177-179 Burton Road, ManchesterM20 2BB
Born October 1979
Director
Appointed 02 Mar 2022

PARRY, David Kim

Active
Capel Curig, Betws-Y-CoedLL24 0ES
Born January 1965
Director
Appointed 05 Nov 2025

PRITCHARD, Lee John

Active
177-179 Burton Road, ManchesterM20 2BB
Born July 1967
Director
Appointed 01 Apr 2025

STACEY, Peter

Active
177-179 Burton Road, ManchesterM20 2BB
Born June 1957
Director
Appointed 15 Jul 2020

COUSINS, John Frederick Graham

Resigned
Hafod Uchaf, LlanberisLL55 4SR
Secretary
Appointed 25 May 1995
Resigned 09 Mar 1997

LYNN, Barry Anthony

Resigned
177-179 Burton Road, ManchesterM20 2BB
Secretary
Appointed 09 Mar 2015
Resigned 06 Jun 2018

ROSSER, Michael Ash

Resigned
Bodfan, DolwyddelanLL25 0JA
Secretary
Appointed 08 Mar 1997
Resigned 31 Aug 2001

SAY, Andrew

Resigned
5 Hallowes Grove, CullingworthBD13 5AT
Secretary
Appointed 28 Oct 2001
Resigned 09 Mar 2015

ADSHEAD, Neil William

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born October 1961
Director
Appointed 10 Dec 2018
Resigned 19 Dec 2024

BURSON, Robert Thomas

Resigned
1 Castle Cottages, LongtownHR2 0LE
Born September 1946
Director
Appointed 20 Jun 2005
Resigned 12 May 2010

CARRINGTON, Robert Dudley

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born December 1947
Director
Appointed 01 Nov 2011
Resigned 10 Jun 2015

CHESTER, Martin John

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born January 1971
Director
Appointed 09 May 2012
Resigned 17 Sept 2014

DOYLE, Martin

Resigned
Annedd Wen, LlanrwstLL26 0RF
Born May 1957
Director
Appointed 09 Apr 2003
Resigned 19 Apr 2006

FAULCONBRIDGE, David James

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born November 1957
Director
Appointed 10 Jun 2015
Resigned 16 Jun 2021

FORREST, Christopher John

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born January 1961
Director
Appointed 05 Mar 2014
Resigned 15 Jul 2020

GRIFFITHS, Brian Leslie

Resigned
7 Dale Crescent, Hope VallyS32 1AP
Born March 1941
Director
Appointed 22 Apr 1998
Resigned 20 Apr 2005

HALLIWELL, Tony

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born November 1959
Director
Appointed 19 Jul 2018
Resigned 14 Jun 2023

HAYWARD, Lara

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born February 1982
Director
Appointed 21 Aug 2018
Resigned 06 Feb 2019

HUNT, Michael

Resigned
Vale Cottage,, Hope ValleyS32 5QR
Born May 1956
Director
Appointed 26 May 2007
Resigned 09 May 2012

JOHNSON, Michael

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born October 1949
Director
Appointed 09 May 2012
Resigned 06 Jun 2018

JONES, Phillip Douglas

Resigned
4 Wyelands Court, 57 St Johns Road, BuxtonSK17 6XA
Born July 1953
Director
Appointed 21 Apr 1999
Resigned 12 Jun 2003

KELLAS, Alistair

Resigned
Bowscar Cottage, PenrithCA11 0XH
Born June 1944
Director
Appointed 25 May 1995
Resigned 22 Apr 1998

KELLAS, Ian Alistair Arton

Resigned
Derwent Hill Centre, KeswickCA12 5RD
Born June 1944
Director
Appointed 16 Sept 1998
Resigned 12 Apr 2000

LYNN, Barry Anthony

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born April 1955
Director
Appointed 09 May 2012
Resigned 06 Jun 2018

MANNS, Susan Lesley

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born January 1956
Director
Appointed 16 Jun 2021
Resigned 18 Oct 2024

MASON, John Michael

Resigned
Blencathra, 64 Rogersfield, BlackburnBB6 8HD
Born May 1948
Director
Appointed 16 Jun 1999
Resigned 08 Feb 2005

MCDAID, Dawn Elizabeth

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born September 1971
Director
Appointed 07 Jun 2017
Resigned 17 Aug 2018

MCMORRIN, Ian

Resigned
Bryn-Yr-Eglwys, GoodwickSA64 0LG
Born August 1938
Director
Appointed 25 May 1995
Resigned 21 Apr 1999

NEWCOMBE, Anne

Resigned
13 Blackdown, Milton KeynesMK11 2AA
Born February 1956
Director
Appointed 25 Apr 2007
Resigned 09 May 2012

OGILVIE, Kenneth

Resigned
The Paddock Brundholme Road, KeswickCA12 4NL
Born November 1932
Director
Appointed 25 May 1995
Resigned 21 Apr 1999

PAYNE, Rik

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born April 1971
Director
Appointed 06 Nov 2018
Resigned 14 Dec 2021

PAYNE, Roger

Resigned
177-179 Burton Road, West DidsburyM20 2LN
Born July 1956
Director
Appointed 25 May 1995
Resigned 27 Apr 1999
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Resolution
30 March 2023
RESOLUTIONSResolutions
Memorandum Articles
30 March 2023
MAMA
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Resolution
23 March 2018
RESOLUTIONSResolutions
Resolution
12 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Resolution
9 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Resolution
29 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Resolution
23 March 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 August 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 August 2015
MISCMISC
Resolution
25 July 2015
RESOLUTIONSResolutions
Change Of Name Notice
25 July 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
24 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Memorandum Articles
31 August 1999
MEM/ARTSMEM/ARTS
Resolution
31 August 1999
RESOLUTIONSResolutions
Resolution
31 August 1999
RESOLUTIONSResolutions
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
12 November 1998
288aAppointment of Director or Secretary
Resolution
25 September 1998
RESOLUTIONSResolutions
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
14 June 1995
224224
Incorporation Company
25 May 1995
NEWINCIncorporation