About

Registered Number: 04449638
Date of Incorporation: 29/05/2002 (22 years and 10 months ago)
Company Status: Administration
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Keyworker Homes (North West) Ltd was registered on 29 May 2002, it's status is listed as "Administration". The business has 5 directors listed as Evans, Carol, Macgregor, Susan Ann, Goulding, Edwin Bryce, Taylor, Rachel Elizabeth, Simpson, Phillippa Jayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACGREGOR, Susan Ann 01 July 2002 - 1
SIMPSON, Phillippa Jayne 27 March 2006 18 November 2009 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Carol 15 February 2018 - 1
GOULDING, Edwin Bryce 18 November 2009 15 February 2018 1
TAYLOR, Rachel Elizabeth 01 July 2002 16 January 2003 1

Filing History

Document Type Date
AM10 - N/A 01 June 2020
AM01 - N/A 22 May 2020
LIQ MISC - N/A 22 May 2020
AM01 - N/A 04 May 2020
MISC - Miscellaneous document 04 May 2020
AM02 - N/A 03 February 2020
AM06 - N/A 13 January 2020
AM03 - N/A 02 January 2020
AD01 - Change of registered office address 04 November 2019
AM01 - N/A 02 November 2019
CS01 - N/A 27 June 2019
TM02 - Termination of appointment of secretary 27 June 2019
PSC04 - N/A 27 June 2019
AA - Annual Accounts 31 May 2019
CH03 - Change of particulars for secretary 15 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 29 May 2018
AP03 - Appointment of secretary 29 March 2018
MR04 - N/A 11 January 2018
MR01 - N/A 28 December 2017
MR04 - N/A 06 December 2017
MR04 - N/A 06 December 2017
MR04 - N/A 06 December 2017
MR04 - N/A 06 December 2017
MR01 - N/A 04 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 30 May 2017
CH01 - Change of particulars for director 23 March 2017
MR01 - N/A 30 August 2016
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 12 May 2015
MR01 - N/A 03 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 16 May 2014
CH01 - Change of particulars for director 11 June 2013
AR01 - Annual Return 11 June 2013
CH01 - Change of particulars for director 11 June 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 06 April 2011
MG01 - Particulars of a mortgage or charge 10 August 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 05 June 2010
AA - Annual Accounts 25 May 2010
AP03 - Appointment of secretary 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
TM02 - Termination of appointment of secretary 02 December 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 19 May 2008
RESOLUTIONS - N/A 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
123 - Notice of increase in nominal capital 08 May 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 02 July 2007
395 - Particulars of a mortgage or charge 02 June 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 02 September 2005
395 - Particulars of a mortgage or charge 06 August 2005
287 - Change in situation or address of Registered Office 13 January 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 23 June 2004
363s - Annual Return 06 July 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
225 - Change of Accounting Reference Date 03 June 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
287 - Change in situation or address of Registered Office 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
287 - Change in situation or address of Registered Office 07 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

A registered charge 01 December 2017 Outstanding

N/A

A registered charge 19 August 2016 Outstanding

N/A

A registered charge 03 July 2014 Fully Satisfied

N/A

Mortgage 04 August 2010 Fully Satisfied

N/A

Mortgage 30 May 2007 Fully Satisfied

N/A

Mortgage 20 March 2006 Fully Satisfied

N/A

Mortgage 01 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.