Company NameManagement Development Centre Limited
DirectorMichael Richard Sands
Company StatusActive
Company Number02602180
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Michael Richard Sands
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(1 week, 1 day after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaplains Well
Hart Village
Hartlepool
TS27 3AP
Secretary NameMr Michael Richard Sands
NationalityBritish
StatusCurrent
Appointed25 April 1991(1 week, 1 day after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaplains Well
Hart Village
Hartlepool
TS27 3AP
Director NameProf Geoffrey Alan Lancaster
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 week, 1 day after company formation)
Appointment Duration20 years, 3 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewery The Old Brewery
Castle Eden
Durham
TS27 4SU
Director NameJanet Patricia Sands
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(21 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brewery The Old Brewery
Castle Eden
Durham
TS27 4SU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemdc-ltd.co.uk
Telephone020 86935992
Telephone regionLondon

Location

Registered AddressThe Old Brewery
Castle Eden
Durham
TS27 4SU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Durham Associates Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£138,402
Cash£123,260
Current Liabilities£531,015

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (2 days from now)

Charges

30 September 2005Delivered on: 11 October 2005
Satisfied on: 6 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business investment account lloyds tsb bank PLC re management development centre limited and numbered 00842791 and any account(s) for the the time being replacing the same and all interest owing in respect thereof and all.
Fully Satisfied

Filing History

19 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
3 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
29 October 2015Termination of appointment of Janet Patricia Sands as a director on 1 June 2015 (1 page)
29 October 2015Termination of appointment of Janet Patricia Sands as a director on 1 June 2015 (1 page)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
29 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
1 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
9 November 2012Appointment of Janet Patricia Sands as a director (2 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
15 August 2011Termination of appointment of Geoffrey Lancaster as a director (1 page)
27 April 2011Director's details changed for Professor Geoffrey Alan Lancaster on 1 January 2011 (2 pages)
27 April 2011Director's details changed for Professor Geoffrey Alan Lancaster on 1 January 2011 (2 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
27 January 2011Director's details changed for Professor Geoffrey Alan Lancaster on 27 January 2011 (2 pages)
2 August 2010Auditor's resignation (1 page)
30 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
11 September 2009Registered office changed on 11/09/2009 from the old coach house castle eden county durham TS27 4SS (1 page)
29 April 2009Return made up to 17/04/09; full list of members (3 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
18 June 2008Return made up to 17/04/08; full list of members (3 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
10 May 2007Return made up to 17/04/07; full list of members (7 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
23 May 2006Return made up to 17/04/06; full list of members (7 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
11 October 2005Particulars of mortgage/charge (5 pages)
3 May 2005Return made up to 17/04/05; full list of members (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
20 May 2004Return made up to 17/04/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
2 May 2003Return made up to 17/04/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
10 June 2002Return made up to 17/04/02; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
24 April 2001Return made up to 17/04/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 May 2000Return made up to 17/04/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 May 1999Return made up to 17/04/99; no change of members (5 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 May 1998Return made up to 17/04/98; no change of members
  • 363(287) ‐ Registered office changed on 10/05/98
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
23 July 1997Return made up to 17/04/97; full list of members (5 pages)
19 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
8 May 1996Return made up to 17/04/96; no change of members (5 pages)
11 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
26 July 1995Registered office changed on 26/07/95 from: the old coach house woolley hall woolley, near wakefield (1 page)