Company NameKeynote Training Limited
DirectorJoanne Green
Company StatusActive
Company Number06689443
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Joanne Green
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed11 December 2023(15 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address50a Alderley Road
Wilmslow
Cheshire
SK9 1NT
Director NameMr James Forbes Hurry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Director NameDr Pamela Susan Hurry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(1 month after company formation)
Appointment Duration15 years, 2 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Secretary NameMr James Forbes Hurry
NationalityBritish
StatusResigned
Appointed08 October 2008(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Secretary NameDr Pamela Susan Hurry
StatusResigned
Appointed10 September 2019(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 2023)
RoleCompany Director
Correspondence Address50a Alderley Road
Wilmslow
Cheshire
SK9 1NT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.keynoteeducational.co.uk
Telephone01625 532974
Telephone regionMacclesfield

Location

Registered Address50a Alderley Road
Wilmslow
Cheshire
SK9 1NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Dr Hurry
49.50%
Ordinary
50 at £1James Hurry
49.50%
Ordinary
1 at £1Andrew Livesey
0.99%
Ordinary

Financials

Year2014
Net Worth£101
Cash£14,513
Current Liabilities£14,513

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

21 September 2009Delivered on: 22 September 2009
Satisfied on: 24 October 2014
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 September 2008Delivered on: 26 September 2008
Satisfied on: 8 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 101
(5 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 101
(5 pages)
8 July 2015Satisfaction of charge 1 in full (10 pages)
30 May 2015Current accounting period shortened from 30 September 2015 to 31 August 2015 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 October 2014Satisfaction of charge 2 in full (4 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 101
(5 pages)
2 October 2014Registered office address changed from 1 Teejay Court 50-52 Alderley Road Wilmslow Cheshire SK9 1NT to 50a Alderley Road Wilmslow Cheshire SK9 1NT on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 1 Teejay Court 50-52 Alderley Road Wilmslow Cheshire SK9 1NT to 50a Alderley Road Wilmslow Cheshire SK9 1NT on 2 October 2014 (1 page)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 101
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
18 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (14 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
24 May 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 101
(4 pages)
22 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (31 pages)
14 October 2008Director appointed dr pamela susan hurry (2 pages)
14 October 2008Director and secretary appointed james forbes hurry (2 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2008Registered office changed on 08/09/2008 from keynote training LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
8 September 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
8 September 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
8 September 2008Ad 04/09/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
8 September 2008Appointment terminated director ocs directors LIMITED (1 page)
8 September 2008Ad 04/09/08\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
4 September 2008Incorporation (18 pages)