ASSOCIATION OF MOUNTAINEERING INSTRUCTORS

Register to unlock more data on OkredoRegister

ASSOCIATION OF MOUNTAINEERING INSTRUCTORS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08014488

Incorporation date

30/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Siabod Cottage, Capel Curig, Conwy, Clwyd LL24 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2012)
dot icon08/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon01/04/2026
Termination of appointment of Anthony Ashley Eccles as a director on 2026-01-10
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Notification of Andrew Barker as a person with significant control on 2025-04-26
dot icon13/08/2025
Cessation of Robin Ford Pugh as a person with significant control on 2025-04-26
dot icon24/05/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon07/05/2025
Appointment of Mr Andrew David Barker as a director on 2025-04-26
dot icon07/05/2025
Termination of appointment of Robin Ford Pugh as a director on 2025-04-26
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Withdrawal of a person with significant control statement on 2024-10-24
dot icon24/10/2024
Notification of Robin Ford Pugh as a person with significant control on 2024-10-24
dot icon06/06/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon07/01/2024
Termination of appointment of David Miles Tarquin Shipley as a director on 2024-01-06
dot icon07/01/2024
Appointment of Mr Karl Jonathan Smith as a director on 2024-01-06
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/04/2023
Appointment of Mr Anthony Hugh Halliwell as a director on 2023-04-22
dot icon23/04/2023
Termination of appointment of Stephen Howe as a director on 2023-04-22
dot icon16/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/04/2022
Appointment of Mr Robin Ford Pugh as a director on 2022-04-24
dot icon28/04/2022
Appointment of Mr Anthony Ashley Eccles as a director on 2022-04-25
dot icon28/04/2022
Termination of appointment of Kristine Helen Quayle as a director on 2022-04-23
dot icon28/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon28/04/2022
Termination of appointment of Philip Baker as a director on 2022-04-23
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon23/03/2021
Appointment of Mr Nicholas Robert Cannon Jones as a director on 2021-03-21
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Certificate of change of name
dot icon28/09/2020
Termination of appointment of Robin Ford Pugh as a director on 2020-09-24
dot icon11/05/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon01/05/2020
Appointment of Ms Kristine Helen Quayle as a director on 2020-03-29
dot icon01/05/2020
Appointment of Mr Stephen Howe as a director on 2020-03-29
dot icon25/09/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2019
Resolutions
dot icon04/06/2019
Resolutions
dot icon26/05/2019
Appointment of Mr Philip Baker as a director on 2019-05-26
dot icon26/05/2019
Termination of appointment of Guy Buckingham as a director on 2019-05-26
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon30/03/2019
Notification of a person with significant control statement
dot icon29/08/2018
Micro company accounts made up to 2018-03-31
dot icon10/05/2018
Cessation of Robin Ford Pugh as a person with significant control on 2018-05-10
dot icon10/05/2018
Director's details changed for Mr Robin Ford Pugh on 2018-05-10
dot icon10/05/2018
Cessation of Guy Buckingham as a person with significant control on 2018-05-10
dot icon10/05/2018
Director's details changed for Mr Guy Buckingham on 2018-05-10
dot icon10/05/2018
Appointment of Mr David Miles Tarquin Shipley as a director on 2018-05-10
dot icon10/05/2018
Cessation of Paul Stephen Platt as a person with significant control on 2018-05-10
dot icon10/05/2018
Cessation of David John Monteith as a person with significant control on 2018-05-10
dot icon11/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon11/04/2018
Notification of Robin Ford Pugh as a person with significant control on 2017-03-31
dot icon11/04/2018
Notification of Guy Buckingham as a person with significant control on 2017-03-31
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/06/2017
Appointment of Mr Guy Buckingham as a director on 2017-03-31
dot icon27/06/2017
Appointment of Mr Robin Ford Pugh as a director on 2017-03-31
dot icon27/06/2017
Termination of appointment of Paul Stephen Platt as a director on 2017-03-31
dot icon27/06/2017
Termination of appointment of David John Monteith as a director on 2017-03-31
dot icon03/04/2017
Registered office address changed from Siabod Cottage Capel Curig Conwy Clwyd LL24 0ET to Siabod Cottage Capel Curig Conwy Clwyd LL24 0ES on 2017-04-03
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-30 no member list
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-30 no member list
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-03-30 no member list
dot icon08/05/2014
Termination of appointment of Nathaniel Mcmullan-Martin as a director
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2014
Director's details changed for Paul Stephen Platt on 2014-01-22
dot icon22/01/2014
Director's details changed for David Monteith on 2014-01-22
dot icon22/01/2014
Director's details changed for Mr Nathaniel Mcmullan on 2014-01-22
dot icon15/01/2014
Registered office address changed from 105 Duke Street Barrow in Furness Cumbria LA14 1RH United Kingdom on 2014-01-15
dot icon23/12/2013
Director's details changed for Mr Nathaniel Mcmullan on 2012-09-01
dot icon03/04/2013
Annual return made up to 2013-03-30 no member list
dot icon30/03/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David John Monteith
Director
30/03/2012 - 31/03/2017
1
Mr Philip Baker
Director
26/05/2019 - 23/04/2022
4
Mr Robin Ford Pugh
Director
24/04/2022 - 26/04/2025
1
Mr Anthony Hugh Halliwell
Director
22/04/2023 - Present
7
Shipley, David Miles Tarquin
Director
10/05/2018 - 06/01/2024
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF MOUNTAINEERING INSTRUCTORS

ASSOCIATION OF MOUNTAINEERING INSTRUCTORS is an(a) Active company incorporated on 30/03/2012 with the registered office located at Siabod Cottage, Capel Curig, Conwy, Clwyd LL24 0ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF MOUNTAINEERING INSTRUCTORS?

toggle

ASSOCIATION OF MOUNTAINEERING INSTRUCTORS is currently Active. It was registered on 30/03/2012 .

Where is ASSOCIATION OF MOUNTAINEERING INSTRUCTORS located?

toggle

ASSOCIATION OF MOUNTAINEERING INSTRUCTORS is registered at Siabod Cottage, Capel Curig, Conwy, Clwyd LL24 0ES.

What does ASSOCIATION OF MOUNTAINEERING INSTRUCTORS do?

toggle

ASSOCIATION OF MOUNTAINEERING INSTRUCTORS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF MOUNTAINEERING INSTRUCTORS?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-30 with no updates.