Wilmslow
Cheshire
SK9 1NT
Director Name | Mr James Forbes Hurry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50a Alderley Road Wilmslow Cheshire SK9 1NT |
Director Name | Dr Pamela Susan Hurry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50a Alderley Road Wilmslow Cheshire SK9 1NT |
Website | 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 |
60 at £1 | Pamella Hurry 59.41% Ordinary |
---|---|
40 at £1 | James Hurry 39.60% Ordinary |
1 at £1 | Andrew Livesey 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,467 |
Cash | £19,326 |
Current Liabilities | £388,084 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
18 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
---|---|
17 July 2017 | Notification of Pamela Susan Hurry as a person with significant control on 1 June 2017 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 June 2013 | Registered office address changed from 1 Teejay Court Alderley Road Wilmslow Cheshire SK9 1NT United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 August 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
8 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (14 pages) |
10 February 2012 | Resolutions
|
10 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
22 September 2011 | Company name changed keynote courses and conferences LIMITED\certificate issued on 22/09/11
|
13 September 2011 | Resolutions
|
13 September 2011 | Change of name notice (2 pages) |
20 June 2011 | Incorporation
|