ADVENTURE LEADERSHIP TRAINING TRUST

Register to unlock more data on OkredoRegister

ADVENTURE LEADERSHIP TRAINING TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI053079

Incorporation date

26/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Quarter Road, Annalong, Newry, Down BT34 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon11/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon22/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon05/11/2025
Termination of appointment of Benton Earl Gates as a director on 2025-10-29
dot icon02/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/12/2024
Registered office address changed from 53 53 Quarter Road Annalong Down BT34 4QZ Northern Ireland to 53 Quarter Road Annalong Newry Down BT34 4QZ on 2024-12-20
dot icon20/12/2024
Director's details changed for Mr James Desmond Fisher on 2024-12-18
dot icon20/12/2024
Director's details changed for Mrs Pamela Mary Fisher on 2024-11-18
dot icon20/12/2024
Director's details changed for Mr James Desmond Fisher on 2024-11-19
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon04/09/2024
Registered office address changed from 13 North Street Newtownards BT23 4DE Northern Ireland to 53 53 Quarter Road Annalong Down BT34 4QZ on 2024-09-04
dot icon20/08/2024
Termination of appointment of Kerri Crystal Gonzalez as a director on 2024-08-20
dot icon10/06/2024
Registered office address changed from Elite Centre Rw1 Lesley Bloomfield Shopping Centre South Circular Road Bangor BT19 7HB Northern Ireland to 13 North Street Newtownards BT23 4DE on 2024-06-10
dot icon29/04/2024
Registered office address changed from 47 Carrowdore Gardens Bangor BT19 1SU Northern Ireland to Elite Centre Rw1 Lesley Bloomfield Shopping Centre South Circular Road Bangor BT19 7HB on 2024-04-29
dot icon29/04/2024
Change of details for Mrs Pamela Mary Fisher as a person with significant control on 2024-04-29
dot icon29/04/2024
Director's details changed for Mr James Desmond Fisher on 2024-04-29
dot icon29/04/2024
Director's details changed for Mrs Pamela Mary Fisher on 2024-04-29
dot icon11/04/2024
Termination of appointment of Jason Dunaway as a director on 2024-04-09
dot icon09/04/2024
Termination of appointment of Gareth James Mccluskey as a director on 2024-02-20
dot icon14/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/12/2023
Director's details changed for Mrs Kerri Crystal Gonzalez on 2023-03-15
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon18/12/2023
Director's details changed for Mr James Desmond Fisher on 2023-12-07
dot icon18/12/2023
Director's details changed for Mrs Pamela Mary Fisher on 2023-12-07
dot icon18/12/2023
Change of details for Mrs Pamela Mary Fisher as a person with significant control on 2023-12-07
dot icon09/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon15/07/2020
Termination of appointment of Matthew William Storey as a director on 2020-07-14
dot icon10/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon11/12/2019
Registered office address changed from 79 Cootehall Road Crawfordsburn Bangor BT19 1UP Northern Ireland to 47 Carrowdore Gardens Bangor BT19 1SU on 2019-12-11
dot icon01/11/2019
Registration of charge NI0530790001, created on 2019-10-31
dot icon23/08/2019
Appointment of Dr Benton Earl Gates as a director on 2019-08-14
dot icon19/08/2019
Director's details changed for Mrs Kerri Crystal Gonzales on 2019-08-18
dot icon16/08/2019
Appointment of Mr Jason Dunaway as a director on 2019-08-15
dot icon16/08/2019
Appointment of Mr Matthew William Storey as a director on 2019-08-15
dot icon16/08/2019
Appointment of Mrs Kerri Crystal Gonzales as a director on 2019-08-15
dot icon13/08/2019
Registered office address changed from Unit 3/4 6B Balloo Drive Bangor Down BT19 7QY Northern Ireland to 79 Cootehall Road Crawfordsburn Bangor BT19 1UP on 2019-08-13
dot icon08/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/11/2016
Registered office address changed from 10 Belmont Crescent Bangor County Down BT19 1NQ to Unit 3/4 6B Balloo Drive Bangor Down BT19 7QY on 2016-11-28
dot icon19/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-11-30 no member list
dot icon07/09/2015
Resolutions
dot icon14/04/2015
Total exemption full accounts made up to 2014-11-30
dot icon31/12/2014
Annual return made up to 2014-11-30 no member list
dot icon24/09/2014
Director's details changed for Mr Gareth James Mccluskey on 2012-10-26
dot icon22/09/2014
Registered office address changed from Reachfar 250 Donaghadee Road Newtownards County Down BT23 7QD to 10 Belmont Crescent Bangor County Down BT19 1NQ on 2014-09-22
dot icon07/04/2014
Total exemption full accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-30 no member list
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/12/2012
Annual return made up to 2012-11-30 no member list
dot icon15/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon16/12/2011
Annual return made up to 2011-11-30 no member list
dot icon16/12/2011
Registered office address changed from Reachfar 250 Donaghadee Road Newtownards County Down BT23 7QD Northern Ireland on 2011-12-16
dot icon16/12/2011
Registered office address changed from 10 Belmont Crescent Bangor County Down BT19 1NQ on 2011-12-16
dot icon16/12/2011
Director's details changed for Mrs Pamela Mary Fisher on 2011-11-01
dot icon15/12/2011
Director's details changed for Mr James Desmond Fisher on 2011-11-01
dot icon15/12/2011
Secretary's details changed for Mrs Pamela Mary Fisher on 2011-11-01
dot icon27/10/2011
Appointment of Mr Gareth James Mccluskey as a director
dot icon19/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon03/12/2010
Annual return made up to 2010-11-26 no member list
dot icon28/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/12/2009
Annual return made up to 2009-11-26 no member list
dot icon08/12/2009
Director's details changed for Pamela Mary Fisher on 2009-11-26
dot icon08/12/2009
Director's details changed for James Desmond Fisher on 2009-11-26
dot icon08/12/2009
Secretary's details changed for Pamela Mary Fisher on 2009-11-26
dot icon04/02/2009
30/11/08 annual accts
dot icon26/11/2008
26/11/08 annual return shuttle
dot icon29/09/2008
30/11/07 annual accts
dot icon23/01/2008
30/11/06 annual accts
dot icon17/12/2007
26/11/07 annual return shuttle
dot icon29/11/2006
26/11/06 annual return shuttle
dot icon03/10/2006
30/11/05 annual accts
dot icon16/12/2005
26/11/05 annual return shuttle
dot icon26/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-79.34 % *

* during past year

Cash in Bank

£1,676.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.92K
-
0.00
3.45K
-
2022
0
58.02K
-
0.00
8.11K
-
2023
0
54.70K
-
0.00
1.68K
-
2023
0
54.70K
-
0.00
1.68K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

54.70K £Descended-5.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.68K £Descended-79.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Pamela Mary Fisher
Director
26/11/2004 - Present
-
Gonzalez, Kerri Crystal
Director
15/08/2019 - 20/08/2024
-
Fisher, Pamela Mary
Secretary
26/11/2004 - Present
-
Dunaway, Jason
Director
15/08/2019 - 09/04/2024
-
Fisher, James Desmond
Director
26/11/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENTURE LEADERSHIP TRAINING TRUST

ADVENTURE LEADERSHIP TRAINING TRUST is an(a) Active company incorporated on 26/11/2004 with the registered office located at 53 Quarter Road, Annalong, Newry, Down BT34 4QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENTURE LEADERSHIP TRAINING TRUST?

toggle

ADVENTURE LEADERSHIP TRAINING TRUST is currently Active. It was registered on 26/11/2004 .

Where is ADVENTURE LEADERSHIP TRAINING TRUST located?

toggle

ADVENTURE LEADERSHIP TRAINING TRUST is registered at 53 Quarter Road, Annalong, Newry, Down BT34 4QZ.

What does ADVENTURE LEADERSHIP TRAINING TRUST do?

toggle

ADVENTURE LEADERSHIP TRAINING TRUST operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for ADVENTURE LEADERSHIP TRAINING TRUST?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-11-30.