Background WavePink WaveYellow Wave

MOURNE MOUNTAIN RESCUE TEAM (NI621484)

MOURNE MOUNTAIN RESCUE TEAM (NI621484) is an active UK company. incorporated on 18 November 2013. with registered office in Newcastle. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MOURNE MOUNTAIN RESCUE TEAM has been registered for 12 years. Current directors include BRIAN, Harold Malcolm, HARRON, Kyle, MCBRIDE, Ronan and 10 others.

Company Number
NI621484
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 November 2013
Age
12 years
Address
50a Main Street, Newcastle, BT33 0AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRIAN, Harold Malcolm, HARRON, Kyle, MCBRIDE, Ronan, MCCARTAN, Patrick, MCCRACKEN, Samuel Ian Hugh, MCCRICKARD, Nicholas John, MCKEE, Andrew, MCMULLAN, Martin, MCNEILLY, Samantha Dionne, POLLOCK, Elaine, PURDY, Jeremy Norman, SHANNON, Alwynne Margaret, WATSON, Neville
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOURNE MOUNTAIN RESCUE TEAM

MOURNE MOUNTAIN RESCUE TEAM is an active company incorporated on 18 November 2013 with the registered office located in Newcastle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MOURNE MOUNTAIN RESCUE TEAM was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

NI621484

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

Age

12 Years

Incorporated 18 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

50a Main Street Newcastle, BT33 0AD,

Previous Addresses

99-101 Central Promenade Newcastle County Down BT33 0HH
From: 26 June 2014To: 9 May 2023
91 Central Promenade Newcastle Co Down BT33 0HH
From: 18 November 2013To: 26 June 2014
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Dec 14
Director Joined
Dec 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Sept 17
Director Joined
Dec 17
Director Joined
Apr 19
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jan 25
Owner Exit
Mar 25
Director Joined
Oct 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

13 Active
5 Resigned

BRIAN, Harold Malcolm

Active
Main Street, NewcastleBT33 0AD
Born February 1964
Director
Appointed 31 Jul 2018

HARRON, Kyle

Active
Main Street, NewcastleBT33 0AD
Born August 1988
Director
Appointed 15 Jun 2016

MCBRIDE, Ronan

Active
Main Street, NewcastleBT33 0AD
Born December 1981
Director
Appointed 05 Oct 2022

MCCARTAN, Patrick

Active
Main Street, NewcastleBT33 0AD
Born August 1960
Director
Appointed 16 Jun 2014

MCCRACKEN, Samuel Ian Hugh

Active
Main Street, NewcastleBT33 0AD
Born July 1959
Director
Appointed 18 Nov 2013

MCCRICKARD, Nicholas John

Active
Main Street, NewcastleBT33 0AD
Born September 1964
Director
Appointed 18 Nov 2013

MCKEE, Andrew

Active
Main Street, NewcastleBT33 0AD
Born November 1971
Director
Appointed 15 Jun 2016

MCMULLAN, Martin

Active
Main Street, NewcastleBT33 0AD
Born June 1973
Director
Appointed 18 Nov 2013

MCNEILLY, Samantha Dionne

Active
Main Street, NewcastleBT33 0AD
Born October 1988
Director
Appointed 06 Jul 2023

POLLOCK, Elaine

Active
Main Street, NewcastleBT33 0AD
Born October 1982
Director
Appointed 22 Oct 2025

PURDY, Jeremy Norman

Active
Main Street, NewcastleBT33 0AD
Born November 1982
Director
Appointed 18 Nov 2013

SHANNON, Alwynne Margaret

Active
Main Street, NewcastleBT33 0AD
Born June 1961
Director
Appointed 10 Jul 2023

WATSON, Neville

Active
Main Street, NewcastleBT33 0AD
Born May 1971
Director
Appointed 18 Nov 2013

GODDARD, David

Resigned
Central Promenade, NewcastleBT33 0HH
Born January 1952
Director
Appointed 18 Nov 2013
Resigned 13 Oct 2021

HANNA, Mark

Resigned
Central Promenade, NewcastleBT33 0HH
Born November 1966
Director
Appointed 18 Nov 2013
Resigned 25 Jun 2014

MCCARTAN, Paul

Resigned
Main Street, NewcastleBT33 0AD
Born December 1970
Director
Appointed 05 Oct 2022
Resigned 08 Jan 2025

MCROBERT, Charles

Resigned
Main Street, NewcastleBT33 0AD
Born April 1970
Director
Appointed 03 Aug 2017
Resigned 05 Jul 2023

NOADE, Joan

Resigned
Central Promenade, NewcastleBT33 0HH
Born July 1970
Director
Appointed 28 Jun 2017
Resigned 13 Oct 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas John Mccrickard

Ceased
Main Street, NewcastleBT33 0AD
Born September 1964

Nature of Control

Significant influence or control
Notified 18 Jun 2016
Ceased 05 Mar 2025
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Resolution
11 November 2020
RESOLUTIONSResolutions
Memorandum Articles
22 September 2020
MAMA
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2013
NEWINCIncorporation