KEYS EDUCATION & CARE LIMITED
BELFAST SARCON (NO. 347) LIMITED


Company number NI605620
Status Active
Incorporation Date 29 December 2010
Company Type Private Limited Company
Address LAGANWOOD HOUSE, 44 NEWFORGE LANE, BELFAST, BT9 5NW
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Termination of appointment of Don Patterson as a director on 4 March 2017; Termination of appointment of James Patterson as a director on 4 March 2017; Termination of appointment of Florence Marilyn Patterson as a director on 13 February 2017. The most likely internet sites of KEYS EDUCATION & CARE LIMITED are www.keyseducationcare.co.uk, and www.keys-education-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Keys Education Care Limited is a Private Limited Company. The company registration number is NI605620. Keys Education Care Limited has been working since 29 December 2010. The present status of the company is Active. The registered address of Keys Education Care Limited is Laganwood House 44 Newforge Lane Belfast Bt9 5nw. . MURPHY, Marc is a Secretary of the company. CHAMBERS, Wendy is a Director of the company. LAFFIN, Heather is a Director of the company. LOOKER, Kelly is a Director of the company. MURPHY, Marc is a Director of the company. SIMMONDS, Nicola is a Director of the company. Secretary SARCON COMPLIANCE LIMITED has been resigned. Director MCKNIGHT, Dawn has been resigned. Director PATTERSON, Deborah Dawn has been resigned. Director PATTERSON, Don has been resigned. Director PATTERSON, Florence Marilyn has been resigned. Director PATTERSON, James has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
MURPHY, Marc
Appointed Date: 15 February 2011

Director
CHAMBERS, Wendy
Appointed Date: 15 February 2011
57 years old

Director
LAFFIN, Heather
Appointed Date: 15 February 2011
62 years old

Director
LOOKER, Kelly
Appointed Date: 15 February 2011
48 years old

Director
MURPHY, Marc
Appointed Date: 15 February 2011
62 years old

Director
SIMMONDS, Nicola
Appointed Date: 15 February 2011
60 years old

Resigned Directors

Secretary
SARCON COMPLIANCE LIMITED
Resigned: 15 February 2011
Appointed Date: 29 December 2010

Director
MCKNIGHT, Dawn
Resigned: 15 February 2011
Appointed Date: 29 December 2010
55 years old

Director
PATTERSON, Deborah Dawn
Resigned: 13 February 2017
Appointed Date: 15 February 2011
60 years old

Director
PATTERSON, Don
Resigned: 04 March 2017
Appointed Date: 15 February 2011
64 years old

Director
PATTERSON, Florence Marilyn
Resigned: 13 February 2017
Appointed Date: 15 February 2011
60 years old

Director
PATTERSON, James
Resigned: 04 March 2017
Appointed Date: 15 February 2011
57 years old

Persons With Significant Control

Mr Gordon Patterson
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEYS EDUCATION & CARE LIMITED Events

15 Mar 2017
Termination of appointment of Don Patterson as a director on 4 March 2017
15 Mar 2017
Termination of appointment of James Patterson as a director on 4 March 2017
27 Feb 2017
Termination of appointment of Florence Marilyn Patterson as a director on 13 February 2017
27 Feb 2017
Termination of appointment of Deborah Dawn Patterson as a director on 13 February 2017
13 Jan 2017
Confirmation statement made on 29 December 2016 with updates
...
... and 31 more events
18 Feb 2011
Appointment of James Patterson as a director
18 Feb 2011
Appointment of Mr Don Patterson as a director
18 Feb 2011
Company name changed sarcon (no. 347) LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15

18 Feb 2011
Change of name notice
29 Dec 2010
Incorporation

KEYS EDUCATION & CARE LIMITED Charges

26 June 2015
Charge code NI60 5620 0002
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
7 March 2011
Debenture
Delivered: 18 March 2011
Status: Satisfied on 28 July 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Fixed and floating charge over the undertaking and all…