KEELE UNIVERSITY SCIENCE AND BUSINESS PARK LIMITED

KEELE UNIVERSITY SCIENCE AND BUSINESS PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKEELE UNIVERSITY SCIENCE AND BUSINESS PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05215238
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KEELE UNIVERSITY SCIENCE AND BUSINESS PARK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KEELE UNIVERSITY SCIENCE AND BUSINESS PARK LIMITED located?

    Registered Office Address
    Legal & Governance
    Keele University
    ST5 5BG Newcastle
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KEELE UNIVERSITY SCIENCE AND BUSINESS PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    K & S (540) LIMITEDAug 26, 2004Aug 26, 2004

    What are the latest accounts for KEELE UNIVERSITY SCIENCE AND BUSINESS PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for KEELE UNIVERSITY SCIENCE AND BUSINESS PARK LIMITED?

    Last Confirmation Statement Made Up ToAug 18, 2026
    Next Confirmation Statement DueSep 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2025
    OverdueNo

    What are the latest filings for KEELE UNIVERSITY SCIENCE AND BUSINESS PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jul 31, 2025

    19 pagesAA

    Appointment of Mrs Anne-Marie Long as a secretary on Oct 04, 2025

    2 pagesAP03

    Termination of appointment of Clare Elizabeth Anne Stevenson as a secretary on Oct 03, 2025

    1 pagesTM02

    Confirmation statement made on Aug 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mark Anthony Bacon as a director on Jul 10, 2025

    1 pagesTM01

    Full accounts made up to Jul 31, 2024

    19 pagesAA

    Confirmation statement made on Aug 18, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher James Garlick as a director on Jun 17, 2024

    2 pagesAP01

    Full accounts made up to Jul 31, 2023

    19 pagesAA

    Termination of appointment of Philip Carlton Butters as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    14 pagesAA

    Confirmation statement made on Aug 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    18 pagesAA

    Confirmation statement made on Aug 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    17 pagesAA

    Confirmation statement made on Aug 21, 2020 with updates

    4 pagesCS01

    Registered office address changed from Vice Chancellors Office Claus Moser Research Centre Keele University Keele Staffordshire ST5 5BG to Legal & Governance Keele University Newcastle ST5 5BG on Jun 01, 2020

    1 pagesAD01

    Full accounts made up to Jul 31, 2019

    17 pagesAA

    Confirmation statement made on Aug 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2018

    17 pagesAA

    Confirmation statement made on Aug 22, 2018 with updates

    4 pagesCS01

    Appointment of Mrs Clare Elizabeth Anne Stevenson as a secretary on Feb 20, 2018

    2 pagesAP03

    Termination of appointment of Gemma Louise Mary Lowe as a secretary on Feb 20, 2018

    1 pagesTM02

    Full accounts made up to Jul 31, 2017

    17 pagesAA

    Who are the officers of KEELE UNIVERSITY SCIENCE AND BUSINESS PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Anne-Marie
    Keele University
    ST5 5BG Newcastle
    Legal & Governance
    England
    Secretary
    Keele University
    ST5 5BG Newcastle
    Legal & Governance
    England
    341036130001
    AMIGONI, David, Professor
    Vice Chancellor's Office, Claus Moser Building
    ST5 5BG Keele
    Keele University
    Staffordshire
    United Kingdom
    Director
    Vice Chancellor's Office, Claus Moser Building
    ST5 5BG Keele
    Keele University
    Staffordshire
    United Kingdom
    EnglandBritish206236840001
    GARLICK, Christopher James
    Keele University
    ST5 5BG Keele
    William Emes Building
    Staffordshire
    England
    Director
    Keele University
    ST5 5BG Keele
    William Emes Building
    Staffordshire
    England
    EnglandBritish324172250001
    BELL, Howard St John
    Room Cm 2.10
    Claus Moser Research Centre
    ST5 5BG Newcastle
    Keele University
    Staffordshire
    England
    Secretary
    Room Cm 2.10
    Claus Moser Research Centre
    ST5 5BG Newcastle
    Keele University
    Staffordshire
    England
    British165582870001
    KELSALL, Eric
    32 Pennymore Close
    Trentham
    ST4 8YQ Stoke On Trent
    Staffordshire
    Secretary
    32 Pennymore Close
    Trentham
    ST4 8YQ Stoke On Trent
    Staffordshire
    British99415580001
    LOWE, Gemma Louise Mary
    Keele University Science & Innovation Park
    Keele University
    ST5 5NH Keele
    Innovation Centre 2
    Staffordshire
    United Kingdom
    Secretary
    Keele University Science & Innovation Park
    Keele University
    ST5 5NH Keele
    Innovation Centre 2
    Staffordshire
    United Kingdom
    228571440001
    MORRIS, Simon John
    The Old Cottage Sandy Lane
    Baldwins Gate
    ST5 5DP Newcastle
    Staffordshire
    Secretary
    The Old Cottage Sandy Lane
    Baldwins Gate
    ST5 5DP Newcastle
    Staffordshire
    British57983430001
    STEVENSON, Clare Elizabeth Anne
    Keele University Science & Innovation Park
    Keele University
    ST5 5NH Keele
    Innovation Centre 2
    Staffordshire
    England
    Secretary
    Keele University Science & Innovation Park
    Keele University
    ST5 5NH Keele
    Innovation Centre 2
    Staffordshire
    England
    243362900001
    K & S SECRETARIES LIMITED
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    Nominee Secretary
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    900006940001
    BACON, Mark Anthony, Dr
    Directorate Of Engagement & Partnerships
    Keele University Science & Innovation Park
    ST5 5NH Keele
    Innovation Centre 2
    Staffordshire
    United Kingdom
    Director
    Directorate Of Engagement & Partnerships
    Keele University Science & Innovation Park
    ST5 5NH Keele
    Innovation Centre 2
    Staffordshire
    United Kingdom
    EnglandBritish228565240001
    BAILEY, Patrick Dawson, Professor
    Keele University
    Keele
    ST5 5BG Newcastle
    Faculty Office Colin Reeves Building
    Staffordshire
    Director
    Keele University
    Keele
    ST5 5BG Newcastle
    Faculty Office Colin Reeves Building
    Staffordshire
    United KingdomBritish165842750001
    BUTTERS, Philip Carlton
    Holly House
    Chapel Lane, Stoke Heath
    TF9 2JT Market Drayton
    Shropshire
    Director
    Holly House
    Chapel Lane, Stoke Heath
    TF9 2JT Market Drayton
    Shropshire
    EnglandBritish30309160003
    CARR OBE, David James
    Southview The Boundary
    Cheadle
    ST10 2NU Stoke On Trent
    Staffordshire
    Director
    Southview The Boundary
    Cheadle
    ST10 2NU Stoke On Trent
    Staffordshire
    United KingdomBritish46345550001
    CLARKE, Karen Jane
    33 Princess Street
    ST5 1DD Newcastle
    Staffordshire
    Director
    33 Princess Street
    ST5 1DD Newcastle
    Staffordshire
    United KingdomBritish109513990001
    EDMONDS, David Albert
    61 Cottenham Park Road
    West Wimbledon
    SW20 0DR London
    Director
    61 Cottenham Park Road
    West Wimbledon
    SW20 0DR London
    EnglandBritish33877590001
    FINCH, Janet Valerie, Professor
    The Clock House
    Keele
    ST5 5BE Newcastle
    Staffordshire
    Director
    The Clock House
    Keele
    ST5 5BE Newcastle
    Staffordshire
    United KingdomBritish74211820002
    GIFFARD, John William
    Chillington Hall
    Codsall Wood
    WV8 1RE Wolverhampton
    West Midlands
    Director
    Chillington Hall
    Codsall Wood
    WV8 1RE Wolverhampton
    West Midlands
    United KingdomBritish62704130002
    HASSALL, Eric Ronald
    32 Repton Drive
    ST5 3JF Newcastle
    Staffordshire
    Director
    32 Repton Drive
    ST5 3JF Newcastle
    Staffordshire
    United KingdomBritish49915180002
    MORRIS, Simon John
    The Old Cottage Sandy Lane
    Baldwins Gate
    ST5 5DP Newcastle
    Staffordshire
    Director
    The Old Cottage Sandy Lane
    Baldwins Gate
    ST5 5DP Newcastle
    Staffordshire
    United KingdomBritish57983430001
    MORRIS, Simon John
    The Old Cottage Sandy Lane
    Baldwins Gate
    ST5 5DP Newcastle
    Staffordshire
    Director
    The Old Cottage Sandy Lane
    Baldwins Gate
    ST5 5DP Newcastle
    Staffordshire
    United KingdomBritish57983430001
    NAGI, Pritpal Singh
    Nagi Villa
    Keele Road
    ST5 2JS Newcastle
    Staffordshire
    Director
    Nagi Villa
    Keele Road
    ST5 2JS Newcastle
    Staffordshire
    EnglandBritish83605410001
    SMITH, Arthur Jeffrey
    Giantswood Lane
    Hulme Walfield
    CW12 2HH Congleton
    Clearview
    Cheshire
    Director
    Giantswood Lane
    Hulme Walfield
    CW12 2HH Congleton
    Clearview
    Cheshire
    United KingdomBritish58846890002
    TUCKER, Jennifer Ann
    3 Sandy Lane
    Goostrey
    CW4 8NT Crewe
    Cheshire
    Director
    3 Sandy Lane
    Goostrey
    CW4 8NT Crewe
    Cheshire
    EnglandBritish72838470003
    K & S DIRECTORS LIMITED
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    Nominee Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    900006930001

    What are the latest statements on persons with significant control for KEELE UNIVERSITY SCIENCE AND BUSINESS PARK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Aug 26, 2016Aug 10, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0