About

Registered Number: 03390673
Date of Incorporation: 23/06/1997 (27 years ago)
Company Status: Active
Registered Address: Unit 3 Derwent Business Centre, Clarke Street, Derby, DE1 2BU,

 

Established in 1997, Key Training & Learning Ltd have registered office in Derby, it's status at Companies House is "Active". The current directors of the company are listed as Hayman, Christopher John, Betts, Susan, Boggon, William Davison, Croxall, Ian Martin, Currie, Sally Jane, Ewart, Peter Cameron, Hayman, Christopher John, Lodge, George Brian, Mcleod, Ian Leslie, Powell Perry, William James, Robson, Jan, Saunders, Nicholas John, Scrivner, Jeffrey, Stevenson, Tracey Ann, Stirk, Edgar Malcolm, Wilkner, Jeanette Michelle. We don't currently know the number of employees at Key Training & Learning Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYMAN, Christopher John 24 May 2016 - 1
BETTS, Susan 12 July 2001 08 January 2003 1
BOGGON, William Davison 01 September 1998 12 December 2011 1
CROXALL, Ian Martin 29 September 1998 07 July 2010 1
CURRIE, Sally Jane 25 November 1998 08 January 2003 1
EWART, Peter Cameron 03 February 1999 07 July 2004 1
HAYMAN, Christopher John 15 December 2004 05 July 2006 1
LODGE, George Brian 25 November 1998 01 October 2003 1
MCLEOD, Ian Leslie 14 December 2005 05 October 2011 1
POWELL PERRY, William James 08 January 2003 15 December 2004 1
ROBSON, Jan 08 January 2003 07 July 2004 1
SAUNDERS, Nicholas John 26 July 2006 24 May 2016 1
SCRIVNER, Jeffrey 24 November 1999 13 March 2016 1
STEVENSON, Tracey Ann 08 January 2002 07 July 2004 1
STIRK, Edgar Malcolm 25 November 1998 05 July 2006 1
WILKNER, Jeanette Michelle 24 November 1999 22 November 2000 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 25 October 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 07 December 2016
SH03 - Return of purchase of own shares 07 June 2016
AD01 - Change of registered office address 02 June 2016
AP01 - Appointment of director 01 June 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
AP01 - Appointment of director 25 May 2016
SH19 - Statement of capital 23 May 2016
RESOLUTIONS - N/A 09 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 May 2016
CAP-SS - N/A 09 May 2016
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 22 January 2013
AA - Annual Accounts 16 January 2013
SH01 - Return of Allotment of shares 14 August 2012
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 18 January 2012
RESOLUTIONS - N/A 05 January 2012
CAP-SS - N/A 05 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 January 2012
SH06 - Notice of cancellation of shares 05 January 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 08 November 2011
SH06 - Notice of cancellation of shares 01 August 2011
AR01 - Annual Return 27 June 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 09 August 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 17 July 2009
169 - Return by a company purchasing its own shares 08 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
AA - Annual Accounts 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 04 March 2009
MEM/ARTS - N/A 14 November 2008
CERTNM - Change of name certificate 14 October 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 01 June 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363s - Annual Return 14 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
AA - Annual Accounts 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
363s - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
AA - Annual Accounts 12 March 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
363s - Annual Return 24 July 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 23 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 24 July 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 11 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
363s - Annual Return 20 July 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 09 July 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
RESOLUTIONS - N/A 13 January 1999
AA - Annual Accounts 13 January 1999
287 - Change in situation or address of Registered Office 20 July 1998
363s - Annual Return 15 July 1998
225 - Change of Accounting Reference Date 27 April 1998
CERTNM - Change of name certificate 17 December 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
287 - Change in situation or address of Registered Office 16 July 1997
NEWINC - New incorporation documents 23 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.