About

Registered Number: 03264219
Date of Incorporation: 16/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Birkdale Care Home Station Hill, Oakengates, Telford, Shropshire, TF2 9AA,

 

Having been setup in 1996, The Keepings Ltd has its registered office in Shropshire. This business has 4 directors listed as Nuttall, Gordon, Sturgeon, Barbara Anne, Blackham, Sheree Eleanor, Sturgeon, Keith James in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTTALL, Gordon 16 October 1996 - 1
BLACKHAM, Sheree Eleanor 01 September 1998 24 September 2010 1
STURGEON, Keith James 16 October 1996 05 December 1996 1
Secretary Name Appointed Resigned Total Appointments
STURGEON, Barbara Anne 16 October 1996 05 December 1996 1

Filing History

Document Type Date
MR04 - N/A 30 April 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 28 September 2019
AD01 - Change of registered office address 04 September 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 14 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 15 December 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 21 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2010
SH03 - Return of purchase of own shares 11 October 2010
TM01 - Termination of appointment of director 06 October 2010
SH06 - Notice of cancellation of shares 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 29 October 2007
353 - Register of members 29 October 2007
363s - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
395 - Particulars of a mortgage or charge 04 November 2003
395 - Particulars of a mortgage or charge 04 November 2003
363s - Annual Return 21 October 2003
395 - Particulars of a mortgage or charge 20 September 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 10 September 2001
AA - Annual Accounts 15 December 2000
287 - Change in situation or address of Registered Office 17 November 2000
363s - Annual Return 18 October 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 27 October 1999
288c - Notice of change of directors or secretaries or in their particulars 15 March 1999
363s - Annual Return 05 November 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
AA - Annual Accounts 13 October 1998
395 - Particulars of a mortgage or charge 28 November 1997
363s - Annual Return 13 October 1997
395 - Particulars of a mortgage or charge 08 August 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
225 - Change of Accounting Reference Date 23 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
NEWINC - New incorporation documents 16 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 October 2003 Outstanding

N/A

Legal charge 28 October 2003 Fully Satisfied

N/A

Debenture 17 September 2003 Outstanding

N/A

Debenture 19 November 1997 Fully Satisfied

N/A

Legal mortgage 06 August 1997 Fully Satisfied

N/A

Fixed and floating charge 13 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.