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

KEYTEACH LTD

3 STATION VIEW, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5ER,
Company Registration Number
06442627
Private Limited Company
Active

Company Overview

About Keyteach Ltd
KEYTEACH LTD was founded on 2007-12-03 and has its registered office in Stockport. The organisation's status is listed as "Active". Keyteach Ltd is a Private Limited Company registered in ENGLAND 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
KEYTEACH LTD
 
Legal Registered Office
3 STATION VIEW
HAZEL GROVE
STOCKPORT
CHESHIRE
SK7 5ER
Other companies in SK12
 
Filing Information
Company Number 06442627
Company ID Number 06442627
Date formed 2007-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 11:09:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYTEACH LTD
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 KEYTEACH LTD

Current Directors
Officer Role Date Appointed
JANET LOUISA MITCHELL
Company Secretary 2008-01-07
JANET LOUISA MITCHELL
Director 2009-09-01
CAROLINE MARGARET ROBINSON
Director 2008-01-07
GUY MICHAEL ROGERS
Director 2008-01-06
GRAHAM ROBERT SYKES
Director 2008-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
HOPKINS SOLICITORS LLP
Company Secretary 2007-12-03 2008-01-07
SARAH HART
Director 2007-12-07 2008-01-07
ROBERT PETER ALFRED SIDERFIN
Director 2007-12-03 2007-12-07

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
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-03-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21Director's details changed for Caroline Margaret Robinson on 2023-02-21
2023-02-21Director's details changed for Mr Guy Michael Rogers on 2023-02-21
2023-02-21Director's details changed for Mr Graham Robert Sykes on 2023-02-21
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY MICHAEL ROGERS
2022-10-18PSC04Change of details for Mr Graham Robert Sykes as a person with significant control on 2022-04-04
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JANET LOUISA MITCHELL
2022-02-28CH01Director's details changed for Caroline Margaret Robinson on 2022-02-28
2021-12-14CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-03TM02Termination of appointment of Janet Louisa Mitchell on 2021-11-18
2021-03-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-12-04PSC04Change of details for Mr Graham Robert Sykes as a person with significant control on 2016-12-03
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 445
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM Suite 1 Armcon Business Park London Road South Poynton Cheshire SK12 1LQ
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 445
2016-01-11AR0103/12/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 445
2014-12-23AR0103/12/14 ANNUAL RETURN FULL LIST
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064426270002
2014-01-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AR0103/12/13 ANNUAL RETURN FULL LIST
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064426270001
2012-12-21AR0103/12/12 ANNUAL RETURN FULL LIST
2012-12-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04CH01Director's details changed for Guy Michael Rogers on 2012-05-02
2012-03-07AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0103/12/11 ANNUAL RETURN FULL LIST
2012-01-11CH01Director's details changed for Guy Michael Rogers on 2011-12-03
2011-01-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0103/12/10 ANNUAL RETURN FULL LIST
2010-08-03AA01Previous accounting period extended from 31/12/09 TO 30/06/10
2009-12-16AR0103/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT SYKES / 03/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY MICHAEL ROGERS / 03/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET ROBINSON / 03/12/2009
2009-11-09AP01DIRECTOR APPOINTED JANET LOUISA MITCHELL
2009-11-09SH0101/09/09 STATEMENT OF CAPITAL GBP 444
2009-11-09MISCINCREASE CAPITAL
2009-11-09RES13INCREASE NOMINAL CAPITAL 01/09/2009
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-03-1388(2)AD 07/01/08 GBP SI 429@1=429 GBP IC 1/430
2008-01-16288bSECRETARY RESIGNED
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11RES13RE VOTING OF DIRECTORS 07/01/08
2008-01-10288bDIRECTOR RESIGNED
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: EDEN COURT CROW HILL DRIVE MANSFIELD NG19 7AE
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to KEYTEACH LTD 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 KEYTEACH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 306,089
Creditors Due Within One Year 2012-06-30 £ 201,675

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 KEYTEACH LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 259,925
Cash Bank In Hand 2012-06-30 £ 203,652
Current Assets 2013-06-30 £ 684,652
Current Assets 2012-06-30 £ 442,381
Debtors 2013-06-30 £ 424,727
Debtors 2012-06-30 £ 238,729
Shareholder Funds 2013-06-30 £ 411,790
Shareholder Funds 2012-06-30 £ 274,445
Tangible Fixed Assets 2013-06-30 £ 33,227
Tangible Fixed Assets 2012-06-30 £ 33,739

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEYTEACH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KEYTEACH LTD
Trademarks
We have not found any records of KEYTEACH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYTEACH LTD. 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 (85600 - Educational support services) as KEYTEACH LTD are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where KEYTEACH LTD 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 KEYTEACH LTD 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 KEYTEACH LTD 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4