Keyteach Ltd STOCKPORT


Founded in 2007, Keyteach, classified under reg no. 06442627 is an active company. Currently registered at 3 Station View SK7 5ER, Stockport the company has been in the business for seventeen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Graham S., Caroline R. and Guy R.. Of them, Guy R. has been with the company the longest, being appointed on 6 January 2008 and Graham S. and Caroline R. have been with the company for the least time - from 7 January 2008. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Keyteach Ltd Address / Contact

Office Address 3 Station View
Office Address2 Hazel Grove
Town Stockport
Post code SK7 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 06442627
Date of Incorporation Mon, 3rd Dec 2007
Industry Educational support services
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Graham S.

Position: Director

Appointed: 07 January 2008

Caroline R.

Position: Director

Appointed: 07 January 2008

Guy R.

Position: Director

Appointed: 06 January 2008

Janet M.

Position: Director

Appointed: 01 September 2009

Resigned: 25 March 2022

Janet M.

Position: Secretary

Appointed: 07 January 2008

Resigned: 18 November 2021

Sarah H.

Position: Director

Appointed: 07 December 2007

Resigned: 07 January 2008

H.

Position: Secretary

Appointed: 03 December 2007

Resigned: 07 January 2008

Robert S.

Position: Director

Appointed: 03 December 2007

Resigned: 07 December 2007

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Guy R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Graham S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Guy R.

Notified on 4 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Graham S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth189 052274 445411 790439 475470 263718 016       
Balance Sheet
Cash Bank In Hand244 082203 652259 925283 384293 954324 225       
Cash Bank On Hand     324 225150 282193 216225 520332 617428 256444 277449 053
Current Assets448 244442 381684 652424 783349 906650 031381 143306 524308 173535 520611 285510 933532 040
Debtors204 162238 729424 727141 39955 952325 806230 861113 30882 653202 903183 02966 65682 987
Net Assets Liabilities     718 016611 076580 307579 808777 773931 969907 402956 678
Net Assets Liabilities Including Pension Asset Liability  411 790439 475470 263718 016       
Other Debtors     1 115 1 2542 58715 96937 5381 4436 807
Property Plant Equipment     707 829693 369674 748661 297643 655638 181613 203605 809
Tangible Fixed Assets15 54033 73933 227706 166717 306707 829       
Reserves/Capital
Called Up Share Capital445445445445445445       
Profit Loss Account Reserve186 087271 480408 825436 510467 298715 051       
Shareholder Funds189 052274 445411 790439 475470 263718 016       
Other
Accumulated Depreciation Impairment Property Plant Equipment     281 415319 707343 839365 693386 245413 472440 038464 023
Average Number Employees During Period      14171112151417
Bank Borrowings     381 409328 881273 746218 044175 217130 11183 59435 648
Bank Borrowings Overdrafts     327 869280 861200 114175 675119 64876 14229 58235 648
Creditors     327 869280 861200 114175 675119 64876 14229 582181 171
Creditors Due After One Year   384 279381 641327 869       
Creditors Due Within One Year274 732201 675306 089307 195215 308311 975       
Increase From Depreciation Charge For Year Property Plant Equipment      38 29224 13221 85420 55227 22726 56623 985
Net Current Assets Liabilities173 512240 706378 563117 588134 598338 056198 568123 87594 186253 766369 930323 781350 869
Number Shares Allotted 245245245245245       
Other Creditors     3 00010 3753 07532 1475 9023 81910 5723 580
Other Taxation Social Security Payable     227 45771 79294 307126 000207 401164 60895 734119 016
Par Value Share 11111       
Property Plant Equipment Gross Cost     989 2441 013 0761 018 5871 026 9901 029 9001 051 6531 053 2411 069 832
Secured Debts   439 306432 287381 409       
Share Capital Allotted Called Up Paid245245245245245245       
Share Premium Account2 5202 5202 5202 5202 5202 520       
Tangible Fixed Assets Additions 47 44040 797757 75375 48133 831       
Tangible Fixed Assets Cost Or Valuation47 30594 745135 542879 932955 413989 244       
Tangible Fixed Assets Depreciation31 76561 006102 315173 766238 107281 415       
Tangible Fixed Assets Depreciation Charged In Period 29 24141 30972 25264 34143 308       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   801         
Tangible Fixed Assets Disposals   13 363         
Total Additions Including From Business Combinations Property Plant Equipment      23 8325 5118 4032 91021 7531 58816 591
Total Assets Less Current Liabilities189 052274 445411 790823 754851 9041 045 885891 937780 421755 483897 4211 008 111936 984956 678
Trade Creditors Trade Payables     27 97852 38829 83713 47112 88218 95926 83422 927
Trade Debtors Trade Receivables     324 691230 861112 05480 066186 934145 49165 21376 180
Advances Credits Directors 4 000           
Advances Credits Made In Period Directors 4 000           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 15th, March 2023
Free Download (8 pages)

Company search

Advertisements