Background WavePink WaveYellow Wave

THE MOVEMENT CENTRE FOR TARGETED TRAINING (03713213)

THE MOVEMENT CENTRE FOR TARGETED TRAINING (03713213) is an active UK company. incorporated on 12 February 1999. with registered office in Oswestry. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE MOVEMENT CENTRE FOR TARGETED TRAINING has been registered for 27 years. Current directors include BARKER, Jill Elizabeth, CUMBLIDGE, Rebecca, GILLIES, Stuart Geoffrey and 5 others.

Company Number
03713213
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 1999
Age
27 years
Address
The Movement Centre, Oswestry, SY10 7AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARKER, Jill Elizabeth, CUMBLIDGE, Rebecca, GILLIES, Stuart Geoffrey, HALEWOOD, Kathryn Jane, LEWIS, Katrina, RAMSAY, Anouska Katherine, RYAN, Nigel Paul, SHIELDS, Alison
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOVEMENT CENTRE FOR TARGETED TRAINING

THE MOVEMENT CENTRE FOR TARGETED TRAINING is an active company incorporated on 12 February 1999 with the registered office located in Oswestry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE MOVEMENT CENTRE FOR TARGETED TRAINING was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03713213

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

Age

27 Years

Incorporated 12 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 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

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

THE MOVEMENT CENTRE FOR TARGETED TRAINING LTD
From: 9 March 2017To: 23 June 2017
THE MOVEMENT FOUNDATION
From: 12 February 1999To: 9 March 2017
Contact
Address

The Movement Centre Robert Jones & Agnes Hunt Hospital Oswestry, SY10 7AG,

Timeline

43 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Oct 09
Director Left
Feb 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Sept 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BARKER, Jill Elizabeth

Active
Llangadfan, WelshpoolSY21 9QH
Born August 1960
Director
Appointed 01 Aug 2021

CUMBLIDGE, Rebecca

Active
4 North Drive, OswestrySY11 4AT
Born March 1985
Director
Appointed 20 Nov 2024

GILLIES, Stuart Geoffrey

Active
Gobowen, OswestrySY10 7AG
Born August 1951
Director
Appointed 24 Sept 2009

HALEWOOD, Kathryn Jane

Active
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born October 1964
Director
Appointed 13 Oct 2021

LEWIS, Katrina

Active
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born December 1963
Director
Appointed 22 Feb 2019

RAMSAY, Anouska Katherine

Active
Sandford, WhitchurchSY13 2AW
Born August 1975
Director
Appointed 20 Nov 2024

RYAN, Nigel Paul

Active
Great Chatwell, NewportTF10 9BJ
Born March 1963
Director
Appointed 20 Nov 2024

SHIELDS, Alison

Active
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born February 1963
Director
Appointed 11 Dec 2018

JONES, Gwenda Meryl

Resigned
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Secretary
Appointed 23 Jan 2008
Resigned 10 May 2016

MOSS, Erica Wyn

Resigned
Ty Gwaen, OswestrySY10 7HW
Secretary
Appointed 12 Feb 1999
Resigned 09 Jan 2008

ROBERTS, Polly Elizabeth

Resigned
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Secretary
Appointed 10 May 2016
Resigned 12 Dec 2019

BOWEN, William Edward

Resigned
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born January 1932
Director
Appointed 12 Jun 2014
Resigned 04 Nov 2016

CARLYLE, Roger Malcolm

Resigned
Bradgate, ShrewsburySY5 9NJ
Born June 1936
Director
Appointed 12 Feb 1999
Resigned 13 Nov 2003

COLE, Gaynor Frances, Dr

Resigned
Inchgarth, Church StrettonSY6 7BL
Born August 1942
Director
Appointed 12 Jan 2006
Resigned 05 Oct 2011

CURZON, Philip Francis

Resigned
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born August 1961
Director
Appointed 03 Oct 2017
Resigned 01 Oct 2018

EDWARDS, Perryn

Resigned
Loxdale, WrexhamLL12 9SB
Born January 1964
Director
Appointed 20 Jul 2006
Resigned 22 Jan 2013

FREEMAN, Robert Thomas, Dr

Resigned
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born March 1968
Director
Appointed 08 Dec 2011
Resigned 04 Dec 2014

GILVARRY, Michael James

Resigned
Cae Glas, TrefnantLL16 5UB
Born December 1959
Director
Appointed 22 Jan 2009
Resigned 24 Jul 2010

JAMES, Julia Gail

Resigned
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born August 1952
Director
Appointed 20 Jul 2006
Resigned 27 Mar 2019

KENDALL, Christine

Resigned
Oakmill Cotage, OswestrySY11 4NQ
Born January 1960
Director
Appointed 04 Jun 1999
Resigned 26 Jan 2009

MAJOR, Richard Edward

Resigned
Gobowen, OswestrySY10 7AG
Born January 1945
Director
Appointed 12 Feb 1999
Resigned 28 Aug 2015

MARTIN, Jane Belinda

Resigned
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born March 1966
Director
Appointed 07 Sept 2010
Resigned 27 Dec 2012

MONETHER, Caryn Elizabeth

Resigned
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born October 1964
Director
Appointed 20 Jul 2006
Resigned 24 Sept 2019

MOSS, Erica Wyn

Resigned
Ty Gwaen, OswestrySY10 7HW
Born October 1945
Director
Appointed 12 Feb 1999
Resigned 09 Jan 2008

OAKLEY, Mary

Resigned
Pecknall Farm, ShrewsburySY5 9AN
Born January 1944
Director
Appointed 24 Sept 2004
Resigned 14 Apr 2005

PALAMARCZUK, Janet

Resigned
Hillock Farm, WrexhamLL12 8YL
Born June 1949
Director
Appointed 04 Jun 1999
Resigned 24 Sept 2009

PATTERSON, Linda Susan

Resigned
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born April 1968
Director
Appointed 13 Dec 2017
Resigned 05 Jul 2018

QUINLIVAN, Rosaline, Dr

Resigned
Hillcrest, Church StrettonSY6 7AB
Born July 1959
Director
Appointed 07 Jul 2006
Resigned 01 Oct 2010

RICHARDSON, Wendy Jane

Resigned
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born October 1972
Director
Appointed 22 Feb 2019
Resigned 10 Jul 2019

ROBERTS, Anita

Resigned
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born August 1966
Director
Appointed 22 Feb 2019
Resigned 11 Jul 2019

SHELTON, Jonathan William

Resigned
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born September 1961
Director
Appointed 04 Dec 2014
Resigned 02 Mar 2017

SMITH, Martin Richard, Dr

Resigned
Radbrook Road, ShrewsburySY3 9BA
Born December 1968
Director
Appointed 07 Sept 2010
Resigned 15 Sept 2011

TOMLEY, Angela Patricia

Resigned
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born May 1956
Director
Appointed 18 Jun 2015
Resigned 20 Nov 2024

VICARY, David

Resigned
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born June 1979
Director
Appointed 19 Jun 2018
Resigned 01 Dec 2023

WILLIAMS, David

Resigned
Robert Jones & Agnes Hunt Hospital, OswestrySY10 7AG
Born November 1965
Director
Appointed 11 Dec 2018
Resigned 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Certificate Change Of Name Company
23 June 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 May 2017
RESOLUTIONSResolutions
Resolution
9 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 May 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Memorandum Articles
14 December 2011
MEM/ARTSMEM/ARTS
Resolution
14 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
190190
Legacy
4 March 2009
287Change of Registered Office
Legacy
4 March 2009
353353
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
9 January 2009
AAAnnual Accounts
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
363sAnnual Return (shuttle)
Legacy
16 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 January 2006
AAAnnual Accounts
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
25 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2002
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
23 May 2002
AAAnnual Accounts
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
225Change of Accounting Reference Date
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Incorporation Company
12 February 1999
NEWINCIncorporation