About

Registered Number: 04922452
Date of Incorporation: 06/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Wren House, 68 London Road, St Albans, Hertfordshire, AL1 1NG

 

Based in St Albans, Hertfordshire, Key to Learning Ltd was established in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Winiarek, Ida Aurelia, Dolya, Larisa Ivanova, Powell, Katie Helen, Tan, Tji Lian, Tuffnell, Nicola Claire, Winiarek, Ida Aurelia, Clarke, Kenneth, Goodson, Scott Bracton, Harrison, David, Sears, Kenneth John are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLYA, Larisa Ivanova 27 June 2018 - 1
POWELL, Katie Helen 27 June 2018 - 1
TAN, Tji Lian 27 June 2018 - 1
TUFFNELL, Nicola Claire 27 June 2018 - 1
WINIAREK, Ida Aurelia 27 June 2018 - 1
GOODSON, Scott Bracton 30 March 2006 21 April 2008 1
HARRISON, David 06 October 2003 07 June 2006 1
SEARS, Kenneth John 01 December 2003 06 November 2019 1
Secretary Name Appointed Resigned Total Appointments
WINIAREK, Ida Aurelia 27 June 2018 - 1
CLARKE, Kenneth 06 October 2003 17 May 2004 1

Filing History

Document Type Date
PSC04 - N/A 05 August 2020
CH01 - Change of particulars for director 05 August 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 05 November 2018
AP03 - Appointment of secretary 18 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 06 November 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 06 October 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 12 November 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 27 November 2009
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 10 November 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
AA - Annual Accounts 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
395 - Particulars of a mortgage or charge 28 June 2007
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
363s - Annual Return 07 November 2006
AA - Annual Accounts 01 November 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
AA - Annual Accounts 24 July 2006
225 - Change of Accounting Reference Date 24 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
287 - Change in situation or address of Registered Office 06 March 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
363s - Annual Return 13 October 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
287 - Change in situation or address of Registered Office 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.