About

Registered Number: 02134774
Date of Incorporation: 27/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH,

 

Founded in 1987, Keys Education Ltd has its registered office in Halesowen. The company has 5 directors listed as Murphy, Marc, Davies, Edryd Meredith, Rouse, Simon Windross, Salisbury, Robert Andrew, Wainwright, Norman in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Edryd Meredith N/A 26 September 2003 1
ROUSE, Simon Windross 02 September 1999 16 February 2006 1
SALISBURY, Robert Andrew N/A 26 May 1999 1
WAINWRIGHT, Norman N/A 03 April 2000 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Marc 07 March 2011 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AP01 - Appointment of director 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
AA - Annual Accounts 25 August 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 22 July 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 02 October 2018
PSC05 - N/A 02 October 2018
AD01 - Change of registered office address 05 February 2018
RESOLUTIONS - N/A 09 January 2018
RESOLUTIONS - N/A 09 January 2018
MA - Memorandum and Articles 09 January 2018
MR01 - N/A 02 January 2018
MR04 - N/A 02 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 09 October 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
RP04CS01 - N/A 13 April 2017
RP04AR01 - N/A 20 March 2017
RP04AR01 - N/A 20 March 2017
RP04AR01 - N/A 20 March 2017
RP04AR01 - N/A 20 March 2017
RP04AR01 - N/A 20 March 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 02 November 2015
MR04 - N/A 28 July 2015
MR04 - N/A 28 July 2015
MR04 - N/A 28 July 2015
MR04 - N/A 28 July 2015
MR04 - N/A 28 July 2015
MR01 - N/A 16 July 2015
MR04 - N/A 20 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 September 2014
MR04 - N/A 24 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 29 September 2011
RESOLUTIONS - N/A 07 April 2011
MISC - Miscellaneous document 06 April 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
CERTNM - Change of name certificate 18 March 2011
AP03 - Appointment of secretary 10 March 2011
AA - Annual Accounts 10 March 2011
AUD - Auditor's letter of resignation 10 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AD01 - Change of registered office address 09 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AA01 - Change of accounting reference date 08 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH04 - Change of particulars for corporate secretary 28 September 2010
CH01 - Change of particulars for director 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2010
RESOLUTIONS - N/A 30 July 2010
MG01 - Particulars of a mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2010
AA - Annual Accounts 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
TM01 - Termination of appointment of director 29 April 2010
AP01 - Appointment of director 28 April 2010
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 01 August 2008
RESOLUTIONS - N/A 19 May 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
MEM/ARTS - N/A 10 October 2007
CERTNM - Change of name certificate 03 October 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 03 August 2007
RESOLUTIONS - N/A 13 July 2007
395 - Particulars of a mortgage or charge 23 May 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
363a - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 22 July 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
363s - Annual Return 29 September 2004
RESOLUTIONS - N/A 13 January 2004
RESOLUTIONS - N/A 13 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 January 2004
395 - Particulars of a mortgage or charge 20 December 2003
RESOLUTIONS - N/A 17 October 2003
225 - Change of Accounting Reference Date 16 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 14 September 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 20 November 2001
RESOLUTIONS - N/A 14 February 2001
MEM/ARTS - N/A 14 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 24 November 2000
395 - Particulars of a mortgage or charge 06 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 2000
169 - Return by a company purchasing its own shares 27 April 2000
395 - Particulars of a mortgage or charge 20 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 04 November 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
395 - Particulars of a mortgage or charge 05 August 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 10 February 1999
287 - Change in situation or address of Registered Office 30 November 1998
AA - Annual Accounts 27 February 1998
395 - Particulars of a mortgage or charge 08 December 1997
395 - Particulars of a mortgage or charge 04 December 1997
363s - Annual Return 02 December 1997
AA - Annual Accounts 05 March 1997
395 - Particulars of a mortgage or charge 02 January 1997
363s - Annual Return 02 December 1996
287 - Change in situation or address of Registered Office 22 November 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 09 March 1995
288 - N/A 05 December 1994
363s - Annual Return 24 November 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 11 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 10 July 1992
363b - Annual Return 15 January 1992
395 - Particulars of a mortgage or charge 16 July 1991
395 - Particulars of a mortgage or charge 06 June 1991
395 - Particulars of a mortgage or charge 31 May 1991
AA - Annual Accounts 07 May 1991
363a - Annual Return 07 May 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
395 - Particulars of a mortgage or charge 05 April 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 November 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 22 November 1990
CERTNM - Change of name certificate 16 November 1990
CERTNM - Change of name certificate 16 November 1990
88(2)P - N/A 14 November 1990
287 - Change in situation or address of Registered Office 19 October 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
288 - N/A 21 March 1990
287 - Change in situation or address of Registered Office 21 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1990
RESOLUTIONS - N/A 01 February 1990
288 - N/A 01 February 1990
395 - Particulars of a mortgage or charge 04 October 1989
395 - Particulars of a mortgage or charge 04 October 1989
395 - Particulars of a mortgage or charge 04 October 1989
395 - Particulars of a mortgage or charge 04 August 1989
395 - Particulars of a mortgage or charge 04 August 1989
395 - Particulars of a mortgage or charge 04 August 1989
RESOLUTIONS - N/A 15 December 1988
AA - Annual Accounts 15 December 1988
363 - Annual Return 15 December 1988
PUC 5 - N/A 12 December 1988
288 - N/A 15 June 1987
NEWINC - New incorporation documents 27 May 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 26 June 2015 Fully Satisfied

N/A

Legal charge 07 March 2011 Fully Satisfied

N/A

Legal charge 07 March 2011 Fully Satisfied

N/A

Legal charge 07 March 2011 Fully Satisfied

N/A

Legal charge 07 March 2011 Fully Satisfied

N/A

Legal charge 07 March 2011 Fully Satisfied

N/A

Debenture 07 March 2011 Fully Satisfied

N/A

Debenture 21 July 2010 Fully Satisfied

N/A

Debenture 14 May 2007 Fully Satisfied

N/A

Debenture 18 December 2003 Fully Satisfied

N/A

Legal charge 26 October 2000 Fully Satisfied

N/A

Guarantee & debenture 03 April 2000 Fully Satisfied

N/A

Legal charge 30 July 1999 Fully Satisfied

N/A

Legal charge 24 November 1997 Fully Satisfied

N/A

Legal charge 24 November 1997 Fully Satisfied

N/A

Guarantee & debenture 18 December 1996 Fully Satisfied

N/A

Legal charge 25 June 1991 Fully Satisfied

N/A

Legal charge 21 May 1991 Fully Satisfied

N/A

Guarantee & debenture 17 May 1991 Fully Satisfied

N/A

Legal charge 19 March 1991 Fully Satisfied

N/A

Legal mortgage 15 September 1989 Fully Satisfied

N/A

Legal mortgage 15 September 1989 Fully Satisfied

N/A

Legal mortgage 15 September 1989 Fully Satisfied

N/A

Legal charge 25 July 1989 Fully Satisfied

N/A

Legal charge 25 July 1989 Fully Satisfied

N/A

Legal charge 25 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.