Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEY TRAINING AND LEARNING LTD
Company Information for

KEY TRAINING AND LEARNING LTD

UNIT 3 DERWENT BUSINESS CENTRE, CLARKE STREET, DERBY, DE1 2BU,
Company Registration Number
03390673
Private Limited Company
Active

Company Overview

About Key Training And Learning Ltd
KEY TRAINING AND LEARNING LTD was founded on 1997-06-23 and has its registered office in Derby. The organisation's status is listed as "Active". Key Training And Learning Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KEY TRAINING AND LEARNING LTD
 
Legal Registered Office
UNIT 3 DERWENT BUSINESS CENTRE
CLARKE STREET
DERBY
DE1 2BU
Other companies in NG6
 
Previous Names
KLITRA TRAINING LIMITED14/10/2008
Filing Information
Company Number 03390673
Company ID Number 03390673
Date formed 1997-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB716172644  
Last Datalog update: 2024-03-06 22:56:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY TRAINING AND LEARNING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEY TRAINING AND LEARNING LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HAYMAN
Director 2016-05-24
TRACY MARIE MARTIN
Director 2009-04-01
JAMES WILLIAM SUTHERLAND
Director 2016-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN SAUNDERS
Company Secretary 2006-07-26 2016-05-24
NICHOLAS JOHN SAUNDERS
Director 2006-07-26 2016-05-24
STEPHEN MAXWELL WRIGHT
Director 2012-12-12 2016-05-24
JOHN DUNCAN MCMEEKING
Director 2002-01-09 2016-05-18
JEFFREY SCRIVNER
Director 1999-11-24 2016-03-13
JOAN ROSEMARY DAVIS
Director 1997-06-23 2015-03-16
HADDON WARWICK GROVES
Director 1998-11-25 2015-03-16
WILLIAM DAVISON BOGGON
Director 1998-09-01 2011-12-12
IAN LESLIE MCLEOD
Director 2005-12-14 2011-10-05
ANNE ELIZABETH CARVELL
Director 1998-11-25 2011-05-06
IAN MARTIN CROXALL
Director 1998-09-29 2010-07-07
JOHN PATRICK HARRISON
Director 1998-11-25 2007-12-12
DAVID WILLIAM SPENCER HARRISON
Company Secretary 1997-06-23 2006-07-26
RAYMOND CHLOPAS
Director 1999-05-05 2006-07-05
CHRISTOPHER JOHN HAYMAN
Director 2004-12-15 2006-07-05
GRANT MICHAEL REDFERN
Director 2000-11-22 2006-07-05
EDGAR MALCOLM STIRK
Director 1998-11-25 2006-07-05
WILLIAM JAMES POWELL PERRY
Director 2003-01-08 2004-12-15
PETER CAMERON EWART
Director 1999-02-03 2004-07-07
JAN ROBSON
Director 2003-01-08 2004-07-07
TRACEY ANN STEVENSON
Director 2002-01-08 2004-07-07
GEORGE BRIAN LODGE
Director 1998-11-25 2003-10-01
SUSAN BETTS
Director 2001-07-12 2003-01-08
SALLY JANE CURRIE
Director 1998-11-25 2003-01-08
JOHN RICHARD GRANGER
Director 1998-11-25 2002-01-09
JEANETTE MICHELLE WILKNER
Director 1999-11-24 2000-11-22
DAVID HALSTEAD
Director 1998-11-25 2000-08-09
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-06-23 1997-06-23
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-06-23 1997-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY MARIE MARTIN BRAND RECOVERY C.I.C. Director 2015-05-09 CURRENT 2015-05-09 Active - Proposal to Strike off
JAMES WILLIAM SUTHERLAND BRAND RECOVERY C.I.C. Director 2015-05-09 CURRENT 2015-05-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-18CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES
2022-10-1031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2021-10-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-05-04AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-10-25AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM SUTHERLAND
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-11-09AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 25
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2017-10-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 25
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-12-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07SH03Purchase of own shares
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM Unit Vision Business Centre Firth Way Off Camberley Road Bulwell Nottingham NG6 8GF
2016-06-01AP01DIRECTOR APPOINTED MR JAMES WILLIAM SUTHERLAND
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 25
2016-05-31AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAUNDERS
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMEEKING
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2016-05-25CH01Director's details changed for Tracy Marie Martin on 2016-05-24
2016-05-25TM02Termination of appointment of Nicholas John Saunders on 2016-05-24
2016-05-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HAYMAN
2016-05-23SH19Statement of capital on 2016-05-23 GBP 25
2016-05-09SH20Statement by Directors
2016-05-09CAP-SSSolvency Statement dated 07/03/16
2016-05-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCRIVNER
2015-12-10AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 50
2015-07-15AR0123/06/15 ANNUAL RETURN FULL LIST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOAN DAVIS
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HADDON GROVES
2014-12-17AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 50
2014-07-11AR0123/06/14 FULL LIST
2013-12-17AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-25AR0123/06/13 FULL LIST
2013-01-22AP01DIRECTOR APPOINTED MR STEPHEN MAXWELL WRIGHT
2013-01-16AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-14SH0105/01/12 STATEMENT OF CAPITAL GBP 50
2012-08-07AR0123/06/12 FULL LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOGGON
2012-01-05CAP-SSSOLVENCY STATEMENT DATED 02/12/11
2012-01-05RES06REDUCE ISSUED CAPITAL 12/12/2011
2012-01-05SH20STATEMENT BY DIRECTORS
2012-01-05SH0605/01/12 STATEMENT OF CAPITAL GBP 25
2011-12-20AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLEOD
2011-08-01SH0601/08/11 STATEMENT OF CAPITAL GBP 75
2011-06-27AR0123/06/11 FULL LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CARVELL
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN CROXALL
2010-06-25AR0123/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARIE MARTIN / 15/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HADDON WARWICK GROVES / 15/04/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-17363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-05-08169GBP IC 175/150 01/04/09 GBP SR 25@1=25
2009-04-27288aDIRECTOR APPOINTED TRACY MARIE MARTIN
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS JOAN ROSEMARY DAVIS LOGGED FORM
2009-03-04363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-14CERTNMCOMPANY NAME CHANGED KLITRA TRAINING LIMITED CERTIFICATE ISSUED ON 14/10/08
2008-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARRISON
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: NOTTINGHAMSHIRE INTERNATIONAL CLOTHING CENTRE ANNESLEY ROAD HUCKNALL NOTTINGHAM NG15 8AY
2007-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-15288bSECRETARY RESIGNED
2006-08-14363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-07-28363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-02-28288aNEW DIRECTOR APPOINTED
2005-01-31288bDIRECTOR RESIGNED
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-07-20363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-07-15288bDIRECTOR RESIGNED
2004-07-15288bDIRECTOR RESIGNED
2004-07-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to KEY TRAINING AND LEARNING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEY TRAINING AND LEARNING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEY TRAINING AND LEARNING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEY TRAINING AND LEARNING LTD

Intangible Assets
Patents
We have not found any records of KEY TRAINING AND LEARNING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KEY TRAINING AND LEARNING LTD
Trademarks
We have not found any records of KEY TRAINING AND LEARNING LTD registering or being granted any trademarks
Income
Government Income

Government spend with KEY TRAINING AND LEARNING LTD

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 0000-00-00 GBP £4,913 Miscellaneous Services
Derby City Council 0000-00-00 GBP £9,995 Training Expenses
Derby City Council 0000-00-00 GBP £8,329 Training Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KEY TRAINING AND LEARNING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEY TRAINING AND LEARNING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEY TRAINING AND LEARNING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.