KELD RESOURCE CENTRE LIMITED
Overview
| Company Name | KELD RESOURCE CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06821450 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KELD RESOURCE CENTRE LIMITED?
- Cultural education (85520) / Education
Where is KELD RESOURCE CENTRE LIMITED located?
| Registered Office Address | 11 Roedean Drive Eaglescliffe TS16 9HT Stockton-On-Tees England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KELD RESOURCE CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for KELD RESOURCE CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2026 |
| Overdue | No |
What are the latest filings for KELD RESOURCE CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 02, 2026 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 09, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Debra Kathleen Halcrow as a director on Jun 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Susan Elizabeth Pellatt as a director on Jan 22, 2026 | 1 pages | TM01 | ||
Termination of appointment of David Ronald Wood as a director on Jan 22, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2025 | 21 pages | AA | ||
Director's details changed for Reverend Nadine Dorothy Snyman on May 13, 2025 | 2 pages | CH01 | ||
Termination of appointment of Deborah Joan Leigh as a director on May 12, 2025 | 1 pages | TM01 | ||
Appointment of Reverend Nadine Dorothy Snyman as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Susan Elizabeth Pellatt on Mar 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Gareth Hughes on Mar 21, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Gareth Hughes as a director on Jan 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter Poulter as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of David John Figures as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2024 | 18 pages | AA | ||
Termination of appointment of Ian Howard Ring as a director on Aug 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 17 pages | AA | ||
Appointment of Mr Harry James Marshall as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Appointment of Mr Peter Poulter as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Director's details changed for Miss Helen Elizabeth Guy on Jan 22, 2024 | 2 pages | CH01 | ||
Termination of appointment of Christopher Giles as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Appointment of Rev Ian Howard Ring as a director on Sep 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Emily Lilian Purver as a director on Jul 11, 2023 | 1 pages | TM01 | ||
Who are the officers of KELD RESOURCE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHARTON, Ian | Secretary | Roedean Drive Eaglescliffe TS16 9HT Stockton-On-Tees 11 England | 306957070001 | |||||||
| GUY, Helen Elizabeth | Director | Keld DL11 6LJ Richmond East View Cottage England | England | British | 243372040003 | |||||
| HALCROW, Debra Kathleen | Director | Gunnerside DL11 6JP Richmond Hugill House England | England | British | 345406100001 | |||||
| HUGHES, Martin Gareth | Director | Fleet Thro Road Horsforth LS18 4LP Leeds Aire Cottage England | United Kingdom | Australian | 125303580002 | |||||
| MARSHALL, Harry James | Director | Rowan Court DL3 8SA Darlington 5 England | England | British | 318419440001 | |||||
| SNYMAN, Nadene Dorothy, Reverend | Director | Priors Grange High Pittington DH6 1DA Durham 16 England | England | South African | 335725170002 | |||||
| THOMSON, Margaret Ruth | Director | Uplands Road DL3 7SP Darlington 28 County Durham England | England | British | 202716590001 | |||||
| WHARTON, Ian | Director | Roedean Drive Eaglescliffe TS16 9HT Stockton-On-Tees 11 England | England | British | 303747020001 | |||||
| DAVIES, Clive Lawrence | Secretary | 28 Neville Road DL3 8HY Darlington County Durham | British | 51623470001 | ||||||
| AIRD, Graham Robert | Director | Dene Grove DL3 9LU Darlington 15 County Durham | United Kingdom | British | 136375180001 | |||||
| BARKER, Ashley Munslow Pease | Director | Frenchgate DL10 7AN Richmond Hill House Garth North Yorkshire England | England | British | 140584330002 | |||||
| BUNTING, Harry | Director | Parkland Drive DL3 9DT Darlington 55 County Durham England | England | British | 3960210002 | |||||
| CLARKE, Peter Hart | Director | Reeth Road DL10 4EH Richmond 1a North Yorkshire England | England | British | 66745840005 | |||||
| CLARKSON, Christine Lorena | Director | Neville Road DL3 8HY Darlington 28 | Great Britain | British | 150168720001 | |||||
| COLLINSON, Stephen, Rev | Director | St Nicholas Drive DL10 7DX Richmond 31 North Yorkshire England | England | British | 183317170001 | |||||
| FIGURES, David John | Director | 2 Weetwood Avenue LS16 5NF Leeds West Yorkshire | United Kingdom | British | 8653480001 | |||||
| GILES, Christopher | Director | Keld DL11 6LJ Richmond Butt House England | England | British | 303747040001 | |||||
| GRAVESON, Joan Ann | Director | The Long House Low Row DL11 6NE Richmond North Yorkshire | United Kingdom | British | 77760250001 | |||||
| LEIGH, Deborah Joan | Director | Elton Road DL3 8HU Darlington 15 England | England | British | 34230230001 | |||||
| MARTIN, Julia Susan, Reverend | Director | 19 Richardson Fields DL12 8HY Barnard Castle County Durham | United Kingdom | British | 111802060001 | |||||
| MULLEN, Elisabeth Marian | Director | Oakthwaite Road LA23 2BB Windermere 7 Green Moss England | England | British | 82549180001 | |||||
| PEEL, David Raymond, Reverend | Director | Western Avenue Seaton Delaval NE25 0EA Whitley Bay 2a Western Avenue Tyne And Wear United Kingdom | United Kingdom | British | 136375200003 | |||||
| PELLATT, Kevin | Director | Neville Road DL3 8HY Darlington 28 | England | British | 151582330001 | |||||
| PELLATT, Susan Elizabeth | Director | Angram DL11 6DT Richmond Angram Cottage England | England | British | 271518230001 | |||||
| POULTER, Peter | Director | Airebank Terrace Gargrave BD23 2RU Skipton 2 England | England | British | 318419400001 | |||||
| PURVER, Emily Lilian | Director | Langhorne Drive Reeth DL11 6SS Richmond 27 England | England | British | 243372460001 | |||||
| RING, Ian Howard, Rev | Director | Friars Close DL6 2FA Northallerton 41 England | England | British | 318240800001 | |||||
| ROWNTREE, Michael David | Director | Muker DL11 6DN Richmond Shunner Fell North Yorkshire Great Britain | Great Britain | British | 176682460002 | |||||
| WOOD, David Ronald, Rev | Director | Pilmoor Drive DL10 5BJ Richmond 8 England | England | British | 243371250002 |
Who are the persons with significant control of KELD RESOURCE CENTRE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Hart Clarke | Feb 17, 2017 | Neville Road DL3 8HY Darlington 28 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for KELD RESOURCE CENTRE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 12, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or 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