Background WavePink WaveYellow Wave

DERBY MOUNTAIN RESCUE TEAM (04229996)

DERBY MOUNTAIN RESCUE TEAM (04229996) is an active UK company. incorporated on 6 June 2001. with registered office in Derby. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DERBY MOUNTAIN RESCUE TEAM has been registered for 24 years. Current directors include BHOGAL, Daljit, CROWLEY-VOLPATO, Jonathan James Antonio, DODD, Martin and 5 others.

Company Number
04229996
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 June 2001
Age
24 years
Address
Derby Mountain Rescue Team Ashbourne Road, Derby, DE22 4NB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BHOGAL, Daljit, CROWLEY-VOLPATO, Jonathan James Antonio, DODD, Martin, EVANS, Iain David, KOE, Adrian, MASON, David Robert, SPALDING, Timothy Stuart, WALKER, Peter Geoffrey
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY MOUNTAIN RESCUE TEAM

DERBY MOUNTAIN RESCUE TEAM is an active company incorporated on 6 June 2001 with the registered office located in Derby. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DERBY MOUNTAIN RESCUE TEAM was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04229996

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

Age

24 Years

Incorporated 6 June 2001

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 25 September 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

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Derby Mountain Rescue Team Ashbourne Road Mackworth Derby, DE22 4NB,

Previous Addresses

Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW
From: 6 June 2001To: 27 June 2017
Timeline

80 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
May 24
Director Left
May 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BHOGAL, Daljit

Active
Ashbourne Road, DerbyDE22 4NB
Born December 1972
Director
Appointed 25 Apr 2024

CROWLEY-VOLPATO, Jonathan James Antonio

Active
Ashbourne Road, DerbyDE22 4NB
Born March 1990
Director
Appointed 24 Apr 2025

DODD, Martin

Active
Ashbourne Road, DerbyDE22 4NB
Born January 1965
Director
Appointed 24 Apr 2025

EVANS, Iain David

Active
Ashbourne Road, DerbyDE22 4NB
Born July 1991
Director
Appointed 25 Mar 2021

KOE, Adrian

Active
Ashbourne Road, DerbyDE22 4NB
Born August 1971
Director
Appointed 19 Feb 2025

MASON, David Robert

Active
Ashbourne Road, DerbyDE22 4NB
Born August 1977
Director
Appointed 24 Apr 2025

SPALDING, Timothy Stuart

Active
Ashbourne Road, DerbyDE22 4NB
Born August 1982
Director
Appointed 24 Aug 2021

WALKER, Peter Geoffrey

Active
Ashbourne Road, DerbyDE22 4NB
Born May 1959
Director
Appointed 24 Apr 2025

BARRETT, Graham Phillip

Resigned
64 Horsley Road, BelperDE56 0NE
Secretary
Appointed 06 Jun 2001
Resigned 25 Mar 2004

CARPENTER, Matthew

Resigned
21 Shaldon Drive, DerbyDE23 6HY
Secretary
Appointed 25 Mar 2004
Resigned 12 Mar 2008

LEE, David

Resigned
18 Hollowood Avenue, DerbyDE23 6JD
Secretary
Appointed 12 Mar 2008
Resigned 24 Mar 2010

ABBOTT, Stuart

Resigned
1 Peats Close, AshbourneDE6 3LH
Born May 1973
Director
Appointed 20 Mar 2007
Resigned 12 Mar 2008

BARLOW, Paul Blake

Resigned
Ashbourne Road, DerbyDE22 4NB
Born June 1955
Director
Appointed 29 Jun 2020
Resigned 24 Apr 2025

BARLOW, Paul Blake

Resigned
10 Denver Road, DerbyDE3 0PS
Born June 1955
Director
Appointed 27 Mar 2002
Resigned 25 Mar 2005

BARRETT, Graham Phillip

Resigned
64 Horsley Road, BelperDE56 0NE
Born March 1970
Director
Appointed 06 Jun 2001
Resigned 25 Mar 2004

BERRY, Nicholas Duncan

Resigned
Ashbourne Road, DerbyDE22 4NB
Born August 1966
Director
Appointed 12 Mar 2008
Resigned 28 Mar 2018

BERRY, Nicholas Duncan

Resigned
1 Woodhurst Close, DerbyDE21 4SG
Born August 1966
Director
Appointed 25 Mar 2004
Resigned 20 Mar 2007

BERRY, Nigel Christopher

Resigned
Ashbourne Road, DerbyDE22 4NB
Born July 1964
Director
Appointed 25 Mar 2021
Resigned 20 Apr 2023

BRETT, Steven David

Resigned
Ashbourne Road, DerbyDE22 4NB
Born November 1963
Director
Appointed 29 Mar 2017
Resigned 27 Mar 2019

CARPENTER, Matthew

Resigned
21 Shaldon Drive, DerbyDE23 6HY
Born October 1973
Director
Appointed 20 Mar 2003
Resigned 12 Mar 2008

CAVILL, Martin

Resigned
Ashbourne Road, DerbyDE22 4NB
Born January 1964
Director
Appointed 01 Nov 2020
Resigned 24 Apr 2025

COOK, Jonathan Trevor

Resigned
King Edward Street, AshbourneDE6 1BW
Born February 1961
Director
Appointed 24 Mar 2010
Resigned 26 Mar 2014

DALTON, Michael Robert

Resigned
Ashbourne Road, DerbyDE22 4NB
Born January 1995
Director
Appointed 29 Jun 2020
Resigned 20 Oct 2021

DODD, Martin

Resigned
Ashbourne Road, DerbyDE22 4NB
Born January 1965
Director
Appointed 28 Mar 2018
Resigned 01 Nov 2020

DODD, Martin

Resigned
3 Albert Road, DerbyDE21 6SL
Born January 1965
Director
Appointed 23 Mar 2005
Resigned 12 Mar 2008

FOX, Anthony Leigh

Resigned
Ashton Close, AlfretonDE55 1HG
Born September 1978
Director
Appointed 25 Mar 2015
Resigned 16 Mar 2016

GARNER, Sarah Danielle

Resigned
Ashbourne Road, DerbyDE22 4NB
Born June 1977
Director
Appointed 29 Mar 2017
Resigned 29 Jun 2020

GARRETT, Timothy James

Resigned
King Edward Street, AshbourneDE6 1BW
Born October 1965
Director
Appointed 14 Mar 2011
Resigned 27 Mar 2013

GINNS, Robert John

Resigned
King Edward Street, AshbourneDE6 1BW
Born May 1960
Director
Appointed 27 Mar 2013
Resigned 16 Mar 2016

GREEN, Lucy Emma

Resigned
Ashbourne Road, DerbyDE22 4NB
Born December 1984
Director
Appointed 29 Jun 2020
Resigned 25 Apr 2024

GREEN, Victoria Louise

Resigned
King Edward Street, AshbourneDE6 1BW
Born February 1970
Director
Appointed 27 Mar 2013
Resigned 25 Mar 2015

HILDITCH, Stephen

Resigned
Corner Cottage, DerbyDE65 5GA
Born June 1952
Director
Appointed 06 Jun 2001
Resigned 25 Mar 2015

KELLY, Julian

Resigned
King Edward Street, AshbourneDE6 1BW
Born April 1967
Director
Appointed 14 Mar 2011
Resigned 23 Mar 2014

KENNEDY, Natalya, Dr

Resigned
Ashbourne Road, DerbyDE22 4NB
Born June 1987
Director
Appointed 20 Apr 2023
Resigned 24 Apr 2025

KING, David John

Resigned
Ashbourne Road, DerbyDE22 4NB
Born June 1983
Director
Appointed 16 Mar 2016
Resigned 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2021
TM01Termination of Director
Memorandum Articles
6 September 2021
MAMA
Resolution
6 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Memorandum Articles
14 June 2021
MAMA
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
28 October 2008
287Change of Registered Office
Legacy
21 October 2008
363aAnnual Return
Legacy
20 October 2008
190190
Legacy
20 October 2008
353353
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Legacy
30 June 2006
353353
Accounts With Accounts Type Total Exemption Full
27 March 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2003
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
225Change of Accounting Reference Date
Resolution
18 October 2001
RESOLUTIONSResolutions
Incorporation Company
6 June 2001
NEWINCIncorporation