Background WavePink WaveYellow Wave

THE NANTMOR MOUNTAIN CENTRE ASSOCIATION (09221690)

THE NANTMOR MOUNTAIN CENTRE ASSOCIATION (09221690) is an active UK company. incorporated on 17 September 2014. with registered office in Cannock. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THE NANTMOR MOUNTAIN CENTRE ASSOCIATION has been registered for 11 years. Current directors include FIRKIN, Suzanne Jane, HAMILTON, Philip, HOWELLS, Paul and 8 others.

Company Number
09221690
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 September 2014
Age
11 years
Address
4 Station Court, Cannock, WS11 0EJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FIRKIN, Suzanne Jane, HAMILTON, Philip, HOWELLS, Paul, JAMES, Edwin Thomas Harcourt, ONEILL (MBE), Charles Jamie, PEDLEY, Jane, PLAVENIEKS, John William, SCOTT-CLEGG, Rebecca Jayne, SHARDLOW, Jennifer Susan, TUSTIN, Isobel Rosemary, UNDERWOOD, Mark Cridlan
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NANTMOR MOUNTAIN CENTRE ASSOCIATION

THE NANTMOR MOUNTAIN CENTRE ASSOCIATION is an active company incorporated on 17 September 2014 with the registered office located in Cannock. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THE NANTMOR MOUNTAIN CENTRE ASSOCIATION was registered 11 years ago.(SIC: 55900)

Status

active

Active since 11 years ago

Company No

09221690

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

Age

11 Years

Incorporated 17 September 2014

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

4 Station Court Cannock, WS11 0EJ,

Previous Addresses

4 Kenyon Close Stourbridge West Midlands DY8 4PW England
From: 5 November 2015To: 27 April 2016
4 Station Court Cannock Staffordshire WS11 0EJ
From: 16 January 2015To: 5 November 2015
4 Kenyon Close Amblecote Stourbridge West Midlands DY8 4PW United Kingdom
From: 17 September 2014To: 16 January 2015
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jun 17
Director Joined
Apr 18
Director Left
Sept 19
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

11 Active
7 Resigned

FIRKIN, Suzanne Jane

Active
Station Court, CannockWS11 0EJ
Born June 1963
Director
Appointed 16 Mar 2016

HAMILTON, Philip

Active
Station Court, CannockWS11 0EJ
Born July 1957
Director
Appointed 19 Mar 2025

HOWELLS, Paul

Active
Station Court, CannockWS11 0EJ
Born June 1960
Director
Appointed 23 Mar 2022

JAMES, Edwin Thomas Harcourt

Active
Station Court, CannockWS11 0EJ
Born December 1983
Director
Appointed 22 Mar 2017

ONEILL (MBE), Charles Jamie

Active
Station Court, CannockWS11 0EJ
Born June 1952
Director
Appointed 14 Mar 2018

PEDLEY, Jane

Active
Station Court, CannockWS11 0EJ
Born November 1949
Director
Appointed 16 Jan 2015

PLAVENIEKS, John William

Active
Station Court, CannockWS11 0EJ
Born August 1958
Director
Appointed 16 Mar 2016

SCOTT-CLEGG, Rebecca Jayne

Active
Station Court, CannockWS11 0EJ
Born August 1977
Director
Appointed 29 Mar 2023

SHARDLOW, Jennifer Susan

Active
Station Court, CannockWS11 0EJ
Born February 1945
Director
Appointed 16 Jan 2015

TUSTIN, Isobel Rosemary

Active
Station Court, CannockWS11 0EJ
Born July 1962
Director
Appointed 16 Jan 2015

UNDERWOOD, Mark Cridlan

Active
Station Court, CannockWS11 0EJ
Born September 1962
Director
Appointed 16 Mar 2016

BORRITT, Leslie

Resigned
Kenyon Close, StourbridgeDY8 4PW
Born May 1956
Director
Appointed 16 Jan 2015
Resigned 24 Mar 2016

DAVENPORT, Toni Dawn

Resigned
Station Court, CannockWS11 0EJ
Born October 1971
Director
Appointed 16 Mar 2016
Resigned 29 Mar 2023

JAMES, Robert

Resigned
Kenyon Close, StourbridgeDY8 4PW
Born February 1948
Director
Appointed 16 Jan 2015
Resigned 24 Mar 2016

JAMES, Wyndham

Resigned
Station Court, CannockWS11 0EJ
Born March 1970
Director
Appointed 16 Jan 2015
Resigned 11 Sept 2019

SCOTT-CLEGG, Ken

Resigned
Station Court, CannockWS11 0EJ
Born February 1956
Director
Appointed 16 Jan 2015
Resigned 19 Mar 2025

SPYER, David Cecil William Harry Thomas

Resigned
Station Court, CannockWS11 0EJ
Born June 1941
Director
Appointed 16 Jan 2015
Resigned 27 Mar 2024

TATFORD, Antony Walter

Resigned
Kenyon Close, StourbridgeDY8 4PW
Born July 1950
Director
Appointed 17 Sept 2014
Resigned 24 Mar 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
10 June 2016
RP04RP04
Second Filing Of Form With Form Type
10 June 2016
RP04RP04
Second Filing Of Form With Form Type
10 June 2016
RP04RP04
Second Filing Of Form With Form Type
10 June 2016
RP04RP04
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Resolution
21 October 2015
RESOLUTIONSResolutions
Memorandum Articles
4 October 2015
MAMA
Statement Of Companys Objects
4 October 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 April 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Incorporation Company
17 September 2014
NEWINCIncorporation