Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDDLEHAM KEY CENTRE LIMITED
Company Information for

MIDDLEHAM KEY CENTRE LIMITED

KEY CENTRE PARK LANE, MIDDLEHAM, LEYBURN, NORTH YORKSHIRE, DL8 4RA,
Company Registration Number
03222165
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Middleham Key Centre Ltd
MIDDLEHAM KEY CENTRE LIMITED was founded on 1996-07-09 and has its registered office in Leyburn. The organisation's status is listed as "Active". Middleham Key Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDDLEHAM KEY CENTRE LIMITED
 
Legal Registered Office
KEY CENTRE PARK LANE
MIDDLEHAM
LEYBURN
NORTH YORKSHIRE
DL8 4RA
Other companies in DL8
 
Charity Registration
Charity Number 1071636
Charity Address 70 DALE GROVE, LEYBURN, DL8 5GA
Charter NO INFORMATION RECORDED
Filing Information
Company Number 03222165
Company ID Number 03222165
Date formed 1996-07-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB734230855  
Last Datalog update: 2024-03-06 22:03:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDDLEHAM KEY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GRAHAM BLACKBURN
Company Secretary 2012-10-08
ROBERT GRAHAM BLACKBURN
Director 2012-08-20
RODGER VYVIAN MURRAY
Director 2012-08-20
JOSEPHINE SHORROCKS
Director 2012-08-20
LESLEY ELEANOR SWEETING
Director 2012-08-20
MICHAEL CHARLES ROBSON SWEETING
Director 2012-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN STEERE BURNER
Company Secretary 2004-04-15 2012-10-08
TIMOTHY JOHN STEERE BURNER
Director 2003-01-01 2012-10-08
SUSAN AMANDA FAIRHURST
Director 2010-01-14 2012-10-08
RICHARD CHARLES HARRISON HARRISON TOPHAM
Director 2004-07-20 2012-10-08
KEELEY ANNE METCALFE
Director 2008-11-14 2009-09-15
JAMES DAVID WILLIAM BETHELL
Director 2002-04-18 2006-08-08
RICHARD LAMBERT DUFFUS
Director 2002-01-20 2005-12-12
BRENDAN ANTHONY GIBLIN
Director 2003-01-26 2005-11-08
AMANDA JANE ADAMSON
Director 1999-10-11 2004-11-18
SUSAN MARY CONSTANTINE
Director 2003-06-01 2004-09-30
WENDY JEAN NANCY MURGATROYD
Director 2000-01-01 2004-09-07
MALCOLM TURNER
Company Secretary 1998-09-15 2004-04-15
KENNETH BURNS
Director 2001-01-18 2003-08-19
JOANNE JARVILL
Director 2002-04-18 2002-12-01
MICHAEL JOSEPH HOLGATE
Director 2000-08-17 2002-08-01
JOAN DANVERS
Director 1999-04-16 2002-03-26
MICHAEL LEONARD KEEBLE
Director 2001-01-18 2002-02-20
PETER COATES
Director 1999-04-16 2000-11-01
DAVID HOWARD BERRY
Director 1999-05-05 2000-09-21
SUSAN MARY CONSTANTINE
Director 2000-01-01 2000-08-17
LAURENCE EDWARD CUTTING
Director 1997-05-19 1999-03-02
DAVID WILLIAM EYLES
Director 1997-05-19 1999-03-02
JUDITH ANN FAIRHURST
Director 1997-05-19 1999-03-02
MICHAEL JOSEPH HOLGATE
Director 1996-07-09 1999-03-02
JOHN FREDERICK MORTON
Director 1996-07-09 1999-03-02
MARK STEVEN JOHNSTON
Director 1996-07-09 1999-01-01
HARRY TABINER
Company Secretary 1996-07-09 1998-07-01
WENDY JEAN NANCY MURGATROYD
Director 1996-07-09 1997-05-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-07-09 1996-07-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11Termination of appointment of Susan Amanda Fairhurst on 2022-10-17
2023-12-11APPOINTMENT TERMINATED, DIRECTOR SUSAN AMANDA FAIRHURST
2023-12-11Appointment of Mr Samuel William George Mashford as company secretary on 2022-10-17
2023-08-18CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08Termination of appointment of Michael Charles Robson Sweeting on 2022-08-03
2022-08-08TM02Termination of appointment of Michael Charles Robson Sweeting on 2022-08-03
2022-02-25AP03Appointment of Mrs Susan Amanda Fairhurst as company secretary on 2022-02-25
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DEE DAVIS
2022-02-25AP01DIRECTOR APPOINTED MRS HONOR JUNE BYFORD
2022-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HONOR JUNE BYFORD
2022-02-25PSC07CESSATION OF LESLEY ELEANOR SWEETING AS A PERSON OF SIGNIFICANT CONTROL
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-02-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AP01DIRECTOR APPOINTED MRS EILEEN ALEXANDER ADAMS
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-28AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-28CH01Director's details changed for Roger Vyvian Murray on 2015-07-28
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-24AR0109/07/14 ANNUAL RETURN FULL LIST
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHARINE PEACOCK
2013-07-22AR0109/07/13 ANNUAL RETURN FULL LIST
2012-10-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALL
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FAIRHURST
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRISON TOPHAM
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURNER
2012-10-11TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY BURNER
2012-10-11AP03SECRETARY APPOINTED ROBERT GRAHAM BLACKBURN
2012-09-03AP01DIRECTOR APPOINTED LESLEY ELEANOR SWEETING
2012-09-03AP01DIRECTOR APPOINTED DR MICHAEL CHARLES ROBSON SWEETING
2012-09-03AP01DIRECTOR APPOINTED ROBERT GRAHAM BLACKBURN
2012-09-03AP01DIRECTOR APPOINTED JOSEPHINE SHORROCKS
2012-09-03AP01DIRECTOR APPOINTED CATHARINE ANNE PEACOCK
2012-09-03AP01DIRECTOR APPOINTED ROGER VYVIAN MURRAY
2012-07-19AR0109/07/12
2011-08-17AA31/03/11 TOTAL EXEMPTION FULL
2011-07-18AR0109/07/11
2011-01-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-21AR0109/07/10
2010-03-19AP01DIRECTOR APPOINTED SUSAN FAIRHURST
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEELEY METCALFE
2009-07-25AA31/03/09 TOTAL EXEMPTION FULL
2009-07-21363aANNUAL RETURN MADE UP TO 09/07/09
2008-12-12288aDIRECTOR APPOINTED KEELEY ANNE METCALFE
2008-07-29363sANNUAL RETURN MADE UP TO 09/07/08
2008-07-11AA31/03/08 TOTAL EXEMPTION FULL
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26363sANNUAL RETURN MADE UP TO 09/07/07
2007-04-12288bDIRECTOR RESIGNED
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-25288bDIRECTOR RESIGNED
2006-07-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-07-28363sANNUAL RETURN MADE UP TO 09/07/06
2005-11-25288bDIRECTOR RESIGNED
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-05288aNEW DIRECTOR APPOINTED
2005-08-03363sANNUAL RETURN MADE UP TO 09/07/05
2005-05-26288bDIRECTOR RESIGNED
2005-02-24288bDIRECTOR RESIGNED
2004-11-29288bDIRECTOR RESIGNED
2004-11-29288bDIRECTOR RESIGNED
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-06288bDIRECTOR RESIGNED
2004-09-22288bDIRECTOR RESIGNED
2004-08-13288bDIRECTOR RESIGNED
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-05288bDIRECTOR RESIGNED
2004-08-05288aNEW SECRETARY APPOINTED
2004-08-05363sANNUAL RETURN MADE UP TO 09/07/04
2004-08-05288bSECRETARY RESIGNED
2004-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-02288aNEW DIRECTOR APPOINTED
2003-09-02288bDIRECTOR RESIGNED
2003-07-10363sANNUAL RETURN MADE UP TO 09/07/03
2003-03-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MIDDLEHAM KEY CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDDLEHAM KEY CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-01-26 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MIDDLEHAM KEY CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDDLEHAM KEY CENTRE LIMITED
Trademarks
We have not found any records of MIDDLEHAM KEY CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDDLEHAM KEY CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as MIDDLEHAM KEY CENTRE LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where MIDDLEHAM KEY CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDDLEHAM KEY CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDDLEHAM KEY CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3