KELD RESOURCE CENTRE LIMITED

Register to unlock more data on OkredoRegister

KELD RESOURCE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06821450

Incorporation date

17/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roedean Drive, Eaglescliffe, Stockton-On-Tees TS16 9HTCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2023)
dot icon10/04/2026
Director's details changed for Mr Harry James Marshall on 2024-03-14
dot icon07/04/2026
Director's details changed for Reverend Nadene Dorothy Snyman on 2025-10-20
dot icon07/04/2026
Director's details changed for Reverend Nadene Dorothy Snyman on 2026-04-07
dot icon07/04/2026
Director's details changed for Mr Harry James Marshall on 2025-06-30
dot icon07/04/2026
Director's details changed for Mr Martin Gareth Hughes on 2025-04-30
dot icon07/04/2026
Director's details changed for Reverend Nadene Dorothy Snyman on 2026-04-07
dot icon02/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon14/02/2026
Termination of appointment of David Ronald Wood as a director on 2026-01-22
dot icon14/02/2026
Termination of appointment of Susan Elizabeth Pellatt as a director on 2026-01-22
dot icon14/02/2026
Appointment of Debra Kathleen Halcrow as a director on 2025-06-04
dot icon11/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon14/05/2025
Director's details changed for Reverend Nadine Dorothy Snyman on 2025-05-13
dot icon13/05/2025
Appointment of Reverend Nadine Dorothy Snyman as a director on 2025-01-20
dot icon13/05/2025
Termination of appointment of Deborah Joan Leigh as a director on 2025-05-12
dot icon22/03/2025
Director's details changed for Mrs Susan Elizabeth Pellatt on 2025-03-21
dot icon21/03/2025
Director's details changed for Mr Martin Gareth Hughes on 2025-03-21
dot icon24/02/2025
Termination of appointment of David John Figures as a director on 2025-01-21
dot icon24/02/2025
Termination of appointment of Peter Poulter as a director on 2025-01-21
dot icon24/02/2025
Appointment of Mr Martin Gareth Hughes as a director on 2025-01-21
dot icon24/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/09/2024
Termination of appointment of Ian Howard Ring as a director on 2024-08-28
dot icon03/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/01/2024
Termination of appointment of Christopher Giles as a director on 2024-01-22
dot icon22/01/2024
Director's details changed for Miss Helen Elizabeth Guy on 2024-01-22
dot icon22/01/2024
Appointment of Mr Peter Poulter as a director on 2024-01-22
dot icon22/01/2024
Appointment of Mr Harry James Marshall as a director on 2024-01-22
dot icon17/01/2024
Appointment of Rev Ian Howard Ring as a director on 2023-09-18
dot icon26/07/2023
Termination of appointment of Emily Lilian Purver as a director on 2023-07-11
dot icon21/03/2023
Termination of appointment of Clive Lawrence Davies as a secretary on 2023-02-21
dot icon21/03/2023
Appointment of Mr Ian Wharton as a secretary on 2023-02-21
dot icon21/03/2023
Registered office address changed from 28 Neville Road Darlington DL3 8HY to 11 Roedean Drive Eaglescliffe Stockton-on-Tees TS16 9HT on 2023-03-21
dot icon06/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/02/2023
Termination of appointment of Peter Hart Clarke as a director on 2023-02-20
dot icon24/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon02/01/2023
Termination of appointment of Ashley Munslow Pease Barker as a director on 2022-03-01
dot icon02/01/2023
Director's details changed for Mrs Helen Guy on 2022-03-01
dot icon02/01/2023
Director's details changed for Rev David Ronald Wood on 2022-03-01
dot icon02/01/2023
Appointment of Mr Ian Wharton as a director on 2022-03-01
dot icon02/01/2023
Appointment of Mr Christopher Giles as a director on 2022-03-01
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£92,696.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
152.98K
-
74.08K
92.70K
-
2021
0
152.98K
-
74.08K
92.70K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

152.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

74.08K £Ascended- *

Cash in Bank(GBP)

92.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collinson, Stephen, Rev
Director
16/09/2013 - 12/10/2020
-
Aird, Graham Robert
Director
17/02/2009 - 31/01/2020
-
Thomson, Margaret Ruth
Director
13/07/2015 - Present
-
Guy, Helen
Director
14/11/2016 - Present
-
Davies, Clive Lawrence
Secretary
17/02/2009 - 21/02/2023
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KELD RESOURCE CENTRE LIMITED

KELD RESOURCE CENTRE LIMITED is an(a) Active company incorporated on 17/02/2009 with the registered office located at 11 Roedean Drive, Eaglescliffe, Stockton-On-Tees TS16 9HT. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KELD RESOURCE CENTRE LIMITED?

toggle

KELD RESOURCE CENTRE LIMITED is currently Active. It was registered on 17/02/2009 .

Where is KELD RESOURCE CENTRE LIMITED located?

toggle

KELD RESOURCE CENTRE LIMITED is registered at 11 Roedean Drive, Eaglescliffe, Stockton-On-Tees TS16 9HT.

What does KELD RESOURCE CENTRE LIMITED do?

toggle

KELD RESOURCE CENTRE LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for KELD RESOURCE CENTRE LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Mr Harry James Marshall on 2024-03-14.