KEYSTAGE TEACHER SUPPLY LIMITED

3 Morston Claycliffe Business Park 3 Morston Claycliffe Business Park, Barnsley, S75 1HQ, England
StatusACTIVE
Company No.04099786
CategoryPrivate Limited Company
Incorporated31 Oct 2000
Age23 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

KEYSTAGE TEACHER SUPPLY LIMITED is an active private limited company with number 04099786. It was incorporated 23 years, 5 months, 30 days ago, on 31 October 2000. The company address is 3 Morston Claycliffe Business Park 3 Morston Claycliffe Business Park, Barnsley, S75 1HQ, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-30

Charge number: 040997860010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-30

Charge number: 040997860009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040997860008

Charge creation date: 2022-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2020

Action Date: 24 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040997860007

Charge creation date: 2020-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040997860005

Charge creation date: 2020-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-04

Charge number: 040997860006

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-03

Old address: 9 Preston New Road Blackburn BB2 1AR

New address: 3 Morston Claycliffe Business Park Whaley Road Barnsley S75 1HQ

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2019

Action Date: 05 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-05

Charge number: 040997860004

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Jane Scott

Cessation date: 2019-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-05

Psc name: Operam Education Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Claire Marie Bailey

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nick Bailey

Termination date: 2019-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jane Scott

Termination date: 2019-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Nick Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr Andrew Paul Frome

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr Edward Patrick Austin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-05

Charge number: 040997860003

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Jun 2016

Action Date: 31 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jun 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2015

Action Date: 19 Jun 2015

Category: Capital

Type: SH01

Capital : 120.00 GBP

Date: 2015-06-19

Documents

View document PDF

Resolution

Date: 30 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 04 Jun 2015

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: Susan Jane Scott

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: Claire Marie Bailey

Documents

View document PDF

Change sail address company

Date: 27 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nick Bailey

Change date: 2009-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/12/00--------- £ si 97@1

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 08/11/00 from: 44 upper belgrave road, clifton, bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 31 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIN SPEDITION LTD

17 HAZEL TREE WAY,BRIDGEND,CF31 2BJ

Number:11317470
Status:ACTIVE
Category:Private Limited Company

ALPINE AUTOMOTIVE LIMITED

7 VANCE COURT,BLAYDON,NE21 5NH

Number:03821302
Status:ACTIVE
Category:Private Limited Company

BORDER TRANSPORT SERVICES LTD

SLACKS,LOCKERBIE,DG11 1RY

Number:SC476493
Status:ACTIVE
Category:Private Limited Company

ORLIK LTD

73 KINGSLEY ROAD,HOUNSLOW,TW3 4AB

Number:10468179
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROK-ACTIVE LIMITED

SILVERWOOD, 57A,CATERHAM, SURREY,CR3 5DH

Number:11579084
Status:ACTIVE
Category:Private Limited Company

THORPEBROOK LIMITED

UNIT 59G SOUTH NELSON INDUSTRIAL,CRAMLINGTON,NE23 1WF

Number:01539477
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source