About

Registered Number: 03222165
Date of Incorporation: 09/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Key Centre Park Lane, Middleham, Leyburn, North Yorkshire, DL8 4RA

 

Middleham Key Centre Ltd was registered on 09 July 1996 and are based in Leyburn, North Yorkshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Dee 12 November 2018 - 1
SWEETING, Lesley Eleanor 20 August 2012 - 1
SWEETING, Michael Charles Robson, Dr 20 August 2012 - 1
ADAMSON, Amanda Jane 11 October 1999 18 November 2004 1
BERRY, David Howard 05 May 1999 21 September 2000 1
BETHELL, James David William 18 April 2002 08 August 2006 1
BLACKBURN, Robert Graham 20 August 2012 15 April 2019 1
BURNER, Timothy John Steere 01 January 2003 08 October 2012 1
BURNS, Kenneth 18 January 2001 19 August 2003 1
COATES, Peter 16 April 1999 01 November 2000 1
CONSTANTINE, Susan Mary 01 January 2000 17 August 2000 1
CUTTING, Laurence Edward 19 May 1997 02 March 1999 1
DANVERS, Joan 16 April 1999 26 March 2002 1
DUFFUS, Richard Lambert 20 January 2002 12 December 2005 1
FAIRHURST, Judith Ann 19 May 1997 02 March 1999 1
FAIRHURST, Susan Amanda 14 January 2010 08 October 2012 1
GIBLIN, Brendan Anthony, Reverend 26 January 2003 08 November 2005 1
HARRISON TOPHAM, Richard Charles Harrison 20 July 2004 08 October 2012 1
HOLGATE, Michael Joseph 09 July 1996 02 March 1999 1
JARVILL, Joanne 18 April 2002 01 December 2002 1
METCALFE, Keeley Anne 14 November 2008 15 September 2009 1
MORTON, John Frederick 09 July 1996 02 March 1999 1
MURGATROYD, Wendy Jean Nancy 09 July 1996 12 May 1997 1
MURRAY, Rodger Vyvian 20 August 2012 12 November 2018 1
PEACOCK, Catharine Anne 20 August 2012 08 August 2013 1
REED, Peter Eric 15 March 1999 12 February 2001 1
ROBINSON, Gillian Lesley 16 April 1999 15 September 1999 1
ROLLINSON, James Hodgson 16 April 1999 26 March 2007 1
SHORROCKS, Josephine 20 August 2012 19 December 2018 1
SIMS, Anthony Michael James 17 August 2000 10 February 2003 1
SWEETMAN, Nigel Anthony 09 July 1996 02 March 1999 1
TABINER, Harry 09 July 1996 01 July 1998 1
THORNTON, Christopher William 18 April 2002 03 February 2005 1
THORNTON, Christopher William 09 July 1996 02 March 1999 1
TURNER, Malcolm 19 May 1997 01 August 2004 1
WALL, John Allan 09 August 2005 08 October 2012 1
WALTON, Janet 18 March 1999 09 March 2000 1
WALTON, Neil 20 January 2002 22 November 2004 1
WATKINS, Jonathan David 09 July 1996 11 March 1997 1
WATSON, Nigel John 09 July 1996 29 May 2001 1
WATSON LOGAN, Helen 21 January 2003 04 August 2004 1
WOODWARD, John 09 July 1996 27 February 2004 1
Secretary Name Appointed Resigned Total Appointments
SWEETING, Michael Charles Robson, Dr 22 March 2019 - 1
BLACKBURN, Robert Graham 08 October 2012 22 March 2019 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 15 April 2019
PSC07 - N/A 15 April 2019
AP03 - Appointment of secretary 24 March 2019
TM02 - Termination of appointment of secretary 24 March 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 21 October 2013
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 25 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM02 - Termination of appointment of secretary 11 October 2012
AP03 - Appointment of secretary 11 October 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 21 July 2010
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 04 November 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
363s - Annual Return 29 July 2008
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 09 October 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
363s - Annual Return 28 July 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
AA - Annual Accounts 09 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
363s - Annual Return 03 August 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
AA - Annual Accounts 22 November 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
363s - Annual Return 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
RESOLUTIONS - N/A 05 March 2004
AA - Annual Accounts 07 January 2004
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
363s - Annual Return 25 July 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
AA - Annual Accounts 11 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
363s - Annual Return 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
AA - Annual Accounts 30 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
225 - Change of Accounting Reference Date 15 August 2000
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
AA - Annual Accounts 17 May 2000
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
363b - Annual Return 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
AA - Annual Accounts 17 April 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
395 - Particulars of a mortgage or charge 26 January 1999
287 - Change in situation or address of Registered Office 21 September 1998
RESOLUTIONS - N/A 20 August 1998
MEM/ARTS - N/A 20 August 1998
CERTNM - Change of name certificate 17 August 1998
363s - Annual Return 23 July 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 18 July 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288 - N/A 11 September 1996
287 - Change in situation or address of Registered Office 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
NEWINC - New incorporation documents 09 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.