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

KEYSTAGE TEACHER SUPPLY LIMITED

3 MORSTON CLAYCLIFFE BUSINESS PARK, WHALEY ROAD, BARNSLEY, S75 1HQ,
Company Registration Number
04099786
Private Limited Company
Active

Company Overview

About Keystage Teacher Supply Ltd
KEYSTAGE TEACHER SUPPLY LIMITED was founded on 2000-10-31 and has its registered office in Barnsley. The organisation's status is listed as "Active". Keystage Teacher Supply Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KEYSTAGE TEACHER SUPPLY LIMITED
 
Legal Registered Office
3 MORSTON CLAYCLIFFE BUSINESS PARK
WHALEY ROAD
BARNSLEY
S75 1HQ
Other companies in BB2
 
Filing Information
Company Number 04099786
Company ID Number 04099786
Date formed 2000-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB764541420  
Last Datalog update: 2024-03-06 23:52:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYSTAGE TEACHER SUPPLY LIMITED
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 KEYSTAGE TEACHER SUPPLY LIMITED

Current Directors
Officer Role Date Appointed
NICK BAILEY
Company Secretary 2000-11-01
CLAIRE MARIE BAILEY
Director 2000-11-01
NICK BAILEY
Director 2000-11-01
SUSAN JANE SCOTT
Director 2000-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2000-10-31 2000-11-01
HANOVER DIRECTORS LIMITED
Nominated Director 2000-10-31 2000-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICK BAILEY CLAIRE GIBSON & ASSOCIATES LIMITED Company Secretary 1996-05-01 CURRENT 1996-05-01 Dissolved 2015-09-22
CLAIRE MARIE BAILEY CLAIRE GIBSON & ASSOCIATES LIMITED Director 1996-05-01 CURRENT 1996-05-01 Dissolved 2015-09-22
NICK BAILEY CLAIRE GIBSON & ASSOCIATES LIMITED Director 1996-05-01 CURRENT 1996-05-01 Dissolved 2015-09-22
SUSAN JANE SCOTT PENDLE EDUCATION TRUST Director 2014-11-10 CURRENT 2012-10-22 Active

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
2023-03-08CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040997860010
2022-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040997860009
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040997860008
2022-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040997860007
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040997860005
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040997860005
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040997860005
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040997860005
2020-04-03AA01Current accounting period extended from 31/07/20 TO 31/08/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM 9 Preston New Road Blackburn BB2 1AR
2019-12-23RES01ADOPT ARTICLES 23/12/19
2019-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040997860004
2019-12-10PSC07CESSATION OF SUSAN JANE SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2019-12-10PSC02Notification of Operam Education Group Limited as a person with significant control on 2019-12-05
2019-12-10TM02Termination of appointment of Nick Bailey on 2019-12-05
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NICK BAILEY
2019-12-10AP01DIRECTOR APPOINTED MR EDWARD PATRICK AUSTIN
2019-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040997860003
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-21AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2017-12-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 120
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-02-15AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 120
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-31
2016-06-20ANNOTATIONClarification
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 120
2015-11-03AR0131/10/15 FULL LIST
2015-11-03LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 120
2015-11-03AR0131/10/15 FULL LIST
2015-06-30SH10Particulars of variation of rights attached to shares
2015-06-30SH08Change of share class name or designation
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-30SH0119/06/15 STATEMENT OF CAPITAL GBP 120.00
2015-06-30RES13Resolutions passed:
  • Dividends 19/06/2015
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-06-30RES01ADOPT ARTICLES 19/06/2015
2015-06-18MEM/ARTSARTICLES OF ASSOCIATION
2015-06-18RES13Resolutions passed:
  • Objects of the company be removed 22/05/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-06-18RES01ALTER ARTICLES 22/05/2015
2015-06-04CC01Notice of Restriction on the Company's Articles
2014-12-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 99
2014-11-14AR0131/10/14 ANNUAL RETURN FULL LIST
2014-03-24AA01Current accounting period shortened from 31/10/14 TO 31/07/14
2014-03-12AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 99
2013-11-19AR0131/10/13 ANNUAL RETURN FULL LIST
2013-07-08AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0131/10/12 ANNUAL RETURN FULL LIST
2012-07-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0131/10/11 ANNUAL RETURN FULL LIST
2011-04-06AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-16AR0131/10/10 FULL LIST
2010-07-09AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-27AR0131/10/09 FULL LIST
2009-11-27AD02SAIL ADDRESS CREATED
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE SCOTT / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK BAILEY / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE BAILEY / 27/11/2009
2009-08-14AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-05-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-28363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-19363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/04
2004-03-29363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-20363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-1488(2)RAD 05/12/00--------- £ SI 97@1
2001-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/01
2001-12-21363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-03-24395PARTICULARS OF MORTGAGE/CHARGE
2000-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-11-08288bSECRETARY RESIGNED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL BS8 2XN
2000-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to KEYSTAGE TEACHER SUPPLY 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 KEYSTAGE TEACHER SUPPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE ON BOOK AND OTHER DEBTS 2001-03-23 Satisfied FIRST NATIONAL INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEYSTAGE TEACHER SUPPLY LIMITED

Intangible Assets
Patents
We have not found any records of KEYSTAGE TEACHER SUPPLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYSTAGE TEACHER SUPPLY LIMITED
Trademarks
We have not found any records of KEYSTAGE TEACHER SUPPLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYSTAGE TEACHER SUPPLY 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 (78200 - Temporary employment agency activities) as KEYSTAGE TEACHER SUPPLY LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where KEYSTAGE TEACHER SUPPLY 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 KEYSTAGE TEACHER SUPPLY 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 KEYSTAGE TEACHER SUPPLY 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.