Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Active Mobility Centre Limited
Active Mobility Centre Limited is a liquidation company incorporated on 12 December 1997 with the registered office located in Stockton-on-Tees, County Durham. Active Mobility Centre Limited was registered 28 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 months ago
Company No
03479911
Private limited company
Age
28 years
Incorporated
12 December 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 December 2024
(1 year 1 month ago)
Next confirmation dated
12 December 2025
Was due on
26 December 2025
(28 days ago)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
30 Sep 2025
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2026
Due by
30 June 2027
(1 year 5 months remaining)
Learn more about Active Mobility Centre Limited
Contact
Update Details
Address
12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
Cleveland
TS18 3DB
Address changed on
24 Nov 2025
(2 months ago)
Previous address was
174 Belasis Avenue Billingham Cleveland TS23 1EY
Companies in TS18 3DB
Telephone
01642805050
Email
Available in Endole App
Website
Activemobility.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Nigel Arnison
PSC • Director • British • Lives in UK • Born in Aug 1956
Julie Wiley
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Sep 2025
For period
30 Mar
⟶
30 Sep 2025
Traded for
18 months
Cash in Bank
£394.94K
Increased by £94.97K (+32%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 2 (-40%)
Total Assets
£396.61K
Decreased by £87.27K (-18%)
Total Liabilities
-£15.9K
Decreased by £71.7K (-82%)
Net Assets
£380.71K
Decreased by £15.57K (-4%)
Debt Ratio (%)
4%
Decreased by 14.09% (-78%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Dec 2025
Registered Address Changed
2 Months Ago on 24 Nov 2025
Voluntary Liquidator Appointed
2 Months Ago on 24 Nov 2025
Declaration of Solvency
2 Months Ago on 24 Nov 2025
Charge Satisfied
2 Months Ago on 22 Nov 2025
Accounting Period Extended
2 Months Ago on 7 Nov 2025
Mr Nigel Sidney Arnison Details Changed
7 Months Ago on 24 Jun 2025
Full Accounts Submitted
10 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 17 Dec 2024
Full Accounts Submitted
1 Year 10 Months Ago on 27 Mar 2024
Get Alerts
Get Credit Report
Discover Active Mobility Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2025
Submitted on 4 Dec 2025
Registered office address changed from 174 Belasis Avenue Billingham Cleveland TS23 1EY to 12 Halegrove Court Cygnet Drive Stockton-on-Tees Cleveland TS18 3DB on 24 November 2025
Submitted on 24 Nov 2025
Appointment of a voluntary liquidator
Submitted on 24 Nov 2025
Resolutions
Submitted on 24 Nov 2025
Declaration of solvency
Submitted on 24 Nov 2025
Satisfaction of charge 1 in full
Submitted on 22 Nov 2025
Previous accounting period extended from 31 March 2025 to 30 September 2025
Submitted on 7 Nov 2025
Director's details changed for Mr Nigel Sidney Arnison on 24 June 2025
Submitted on 24 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Mar 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 17 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs