Wilmslow
Cheshire
SK9 1NT
Director Name | Mr James Forbes Hurry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Director Name | Dr Pamela Susan Hurry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Secretary Name | Mr James Forbes Hurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Secretary Name | Dr Pamela Susan Hurry |
---|---|
Status | Resigned |
Appointed | 10 September 2019(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 2023) |
Role | Company Director |
Correspondence Address | 50a Alderley Road Wilmslow Cheshire SK9 1NT |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.keynoteeducational.co.uk |
---|---|
Telephone | 01625 532974 |
Telephone region | Macclesfield |
Registered Address | 50a Alderley Road Wilmslow Cheshire SK9 1NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Dr Hurry 49.50% Ordinary |
---|---|
50 at £1 | James Hurry 49.50% Ordinary |
1 at £1 | Andrew Livesey 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £14,513 |
Current Liabilities | £14,513 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
21 September 2009 | Delivered 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 2008 | Delivered 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 |
19 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
---|---|
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
8 July 2015 | Satisfaction of charge 1 in full (10 pages) |
30 May 2015 | Current accounting period shortened from 30 September 2015 to 31 August 2015 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 October 2014 | Satisfaction of charge 2 in full (4 pages) |
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (5 pages) |
18 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (14 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
22 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
14 October 2008 | Director appointed dr pamela susan hurry (2 pages) |
14 October 2008 | Director and secretary appointed james forbes hurry (2 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2008 | Registered 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 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
8 September 2008 | Resolutions
|
8 September 2008 | Ad 04/09/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
8 September 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
8 September 2008 | Ad 04/09/08\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
4 September 2008 | Incorporation (18 pages) |