Background WavePink WaveYellow Wave

CMC:PENSARN HARBOUR (03324934)

CMC:PENSARN HARBOUR (03324934) is an active UK company. incorporated on 27 February 1997. with registered office in Llanbedr. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. CMC:PENSARN HARBOUR has been registered for 29 years. Current directors include COOK, Alistair David, COOK, Christopher John, FRENCH, Graham Kelvyn and 5 others.

Company Number
03324934
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 1997
Age
29 years
Address
Cmc Pensarn Harbour, Llanbedr, LL45 2HP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COOK, Alistair David, COOK, Christopher John, FRENCH, Graham Kelvyn, GIBBINS, Rachel Joy, HOUGHTON, Andy, KELLY, Philip Robert, SANDERS, Alan, TARR, Philip Geoffrey
SIC Codes
85590, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMC:PENSARN HARBOUR

CMC:PENSARN HARBOUR is an active company incorporated on 27 February 1997 with the registered office located in Llanbedr. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. CMC:PENSARN HARBOUR was registered 29 years ago.(SIC: 85590, 93290)

Status

active

Active since 29 years ago

Company No

03324934

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

Age

29 Years

Incorporated 27 February 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

THE CHRISTIAN MOUNTAIN CENTRE
From: 27 February 1997To: 27 November 1997
Contact
Address

Cmc Pensarn Harbour Cmc Pensarn Harbour Llanbedr, LL45 2HP,

Previous Addresses

, Cmc Pensarn Harbour, Llanbedr, Gwynedd, LL45 2HS
From: 27 February 1997To: 12 March 2015
Timeline

33 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Jan 11
Director Left
Mar 11
Director Left
Mar 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jul 13
Director Left
Mar 14
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
May 17
Director Left
May 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
May 18
Director Left
May 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Nov 22
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Mar 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ADDINALL, Linda

Active
Croft Street, BradfordBD10 9QQ
Secretary
Appointed 22 Jan 2019

COOK, Alistair David

Active
Pine Crest, HindheadGU26 6RW
Born May 1966
Director
Appointed 14 Mar 2026

COOK, Christopher John

Active
Hanmoor Road, SheffieldS6 6BL
Born October 1962
Director
Appointed 03 Mar 2018

FRENCH, Graham Kelvyn

Active
Park Drive, ConwyLL31 9YB
Born May 1977
Director
Appointed 03 Mar 2018

GIBBINS, Rachel Joy

Active
Llanegryn, TywynLL36 9TY
Born May 1980
Director
Appointed 15 Mar 2025

HOUGHTON, Andy

Active
Crowmeole Lane, ShrewsburySY3 8AY
Born August 1957
Director
Appointed 13 Jul 2019

KELLY, Philip Robert

Active
College Road, Haywards HeathRH17 6RZ
Born June 1952
Director
Appointed 03 Mar 2018

SANDERS, Alan

Active
Cmc Pensarn Harbour, LlanbedrLL45 2HP
Born April 1938
Director
Appointed 22 Apr 2017

TARR, Philip Geoffrey

Active
Mayfield Road, SuttonSM2 5DU
Born June 1954
Director
Appointed 12 Nov 2022

BISHOP, Michael John David

Resigned
3 Sadlers Close, GuildfordGU4 7DA
Secretary
Appointed 27 Feb 1997
Resigned 05 Apr 2003

DOWNEY, Mark

Resigned
Cadair Owain, HarlechLL46 2SA
Secretary
Appointed 05 Apr 2003
Resigned 22 Jan 2019

BISHOP, Michael John David

Resigned
Sadlers Close, GuildfordGU4 7DA
Born January 1948
Director
Appointed 08 Mar 2019
Resigned 07 Mar 2020

BISHOP, Michael John David

Resigned
3 Sadlers Close, GuildfordGU4 7DA
Born January 1948
Director
Appointed 27 Feb 1997
Resigned 21 Apr 2018

BRADLEY, Andrew John

Resigned
Rhiw Afon, CricciethLL52 0NR
Born June 1943
Director
Appointed 02 Oct 1998
Resigned 05 Apr 2003

CHARKER, Linda

Resigned
Cmc Pensarn Harbour, LlanbedrLL45 2HP
Born July 1955
Director
Appointed 29 Oct 2016
Resigned 26 Apr 2025

CHIDLOW, Stephen

Resigned
Gerar, WorcesterWR7 4LF
Born December 1962
Director
Appointed 15 Jul 2006
Resigned 16 Jul 2016

COLLINGTON, Stephen John

Resigned
Cmc Pensarn Harbour, LlanbedrLL45 2HP
Born September 1948
Director
Appointed 15 Jan 2010
Resigned 21 Apr 2018

CRITCHLEY, Charles Colin

Resigned
Corner Cottage, Haywards HeathRH17 7LY
Born December 1970
Director
Appointed 03 Nov 2012
Resigned 05 Mar 2016

CROSS, Robina Catherine

Resigned
42 East Avenue, PorthmadogLL49 9EL
Born March 1946
Director
Appointed 26 Apr 1997
Resigned 11 Oct 1997

DOMONEY, Michael William

Resigned
8 Squirrel Walk, ShrewsburySY3 5DU
Born June 1937
Director
Appointed 27 Feb 1997
Resigned 05 Apr 2008

EVANS, Miriam

Resigned
Tyncoed Llanfrothen, PenrhyndeudraethLL48 6DY
Born September 1951
Director
Appointed 26 Apr 1997
Resigned 31 Dec 2000

INGHAM, Yvonne

Resigned
Cmc Pensarn Harbour, LlanbedrLL45 2HP
Born October 1966
Director
Appointed 16 Jul 2011
Resigned 15 Jan 2019

JONES, Denis George

Resigned
13 Knole Close, BristolBS12 4EJ
Born January 1929
Director
Appointed 26 Apr 1997
Resigned 20 Nov 1999

KAY, Richard James

Resigned
Farne, Haywards HeathRH16 2QJ
Born April 1957
Director
Appointed 06 Oct 2001
Resigned 22 Apr 2017

KING, Elizabeth Sarah

Resigned
Cmc Pensarn Harbour, LlanbedrLL45 2HP
Born August 1973
Director
Appointed 03 Nov 2012
Resigned 27 Apr 2019

MAKOMBERA, Clive

Resigned
33 Stonehorse Road, EnfieldEN3 4DA
Born November 1979
Director
Appointed 12 Mar 2005
Resigned 14 Jul 2007

MICHELL, Andrew Penry

Resigned
4 Beaumont Avenue, St. AlbansAL1 4TJ
Born April 1942
Director
Appointed 12 Feb 2000
Resigned 06 Mar 2010

NEWBOULD, David Andrew

Resigned
Artro House Gwynfryn, LlanbedrLL45 2PA
Born January 1958
Director
Appointed 27 Feb 1997
Resigned 09 Jun 2001

PLUMPTON, Allan Lionel

Resigned
1a Branch Road, St AlbansAL3 4SX
Born August 1932
Director
Appointed 06 Feb 1999
Resigned 05 Apr 2003

SANDERS, Christine Mary

Resigned
Briery Road, HalesowenB63 1AT
Born January 1943
Director
Appointed 19 Jul 2008
Resigned 08 Dec 2010

THOMAS, David Paul

Resigned
Dwyfor Heol Las, PontyclunCF72 8EG
Born June 1952
Director
Appointed 03 Oct 1998
Resigned 12 Mar 2011

THOMAS, Mark

Resigned
Derlwyn Ffordd Minffordd, PenrhyndeudraethLL48 6AU
Born April 1967
Director
Appointed 27 Feb 1997
Resigned 06 Oct 2001

THOMAS, Philip Wyn

Resigned
Plas Ucha Meyrick Square, DolgellauLL40 1LS
Born November 1942
Director
Appointed 26 Apr 1997
Resigned 09 Oct 1999

THOMAS, Russell Foster

Resigned
Rugby Drive, MacclesfieldSK10 2JF
Born March 1962
Director
Appointed 03 Mar 2018
Resigned 15 Jan 2019

THOMAS, Russell Foster

Resigned
12 Arley Close, MacclesfieldSK11 8QP
Born March 1962
Director
Appointed 03 Dec 2005
Resigned 15 Nov 2008
Fundings
Financials
Latest Activities

Filing History

148

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Resolution
24 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Legacy
27 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Legacy
24 February 2010
MG01MG01
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
12 March 2007
288cChange of Particulars
Legacy
30 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
2 October 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 May 2004
AAAnnual Accounts
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Resolution
28 April 2003
RESOLUTIONSResolutions
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
225Change of Accounting Reference Date
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Legacy
9 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
287Change of Registered Office
Certificate Change Of Name Company
26 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Incorporation Company
27 February 1997
NEWINCIncorporation