Company NameKeyfort Group Limited
DirectorsEmily Victoria Dunn and Kelly Marie Dunn
Company StatusActive
Company Number05615333
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)
Previous NameNeuro Partners Limited

Business Activity

Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMiss Emily Victoria Dunn
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Earls Court
Fifth Avenue Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Director NameMrs Kelly Marie Dunn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Earls Court
Fifth Avenue Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Secretary NameMiss Emily Victoria Dunn
NationalityBritish
StatusCurrent
Appointed16 March 2006(4 months, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Earls Court
Fifth Avenue Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Director NameMr Jonathan Peter Wade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Birney Edge
Ponteland
Newcastle Upon Tyne
NE20 9JJ
Secretary NameJonathan Wade
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Presbytery
Cheeseburn Grange
Stamfordham
Northumberland
NE18 0PT

Contact

Websitewww.neuropartners.co.uk/
Telephone0191 4911735
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Earls Court
Fifth Avenue Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£480,211
Cash£217,279
Current Liabilities£342,281

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

21 May 2012Delivered on: 25 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 November 2006Delivered on: 9 November 2006
Satisfied on: 29 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
(3 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
(3 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 November 2014Director's details changed for Miss Emily Victoria Dunn on 20 November 2014 (2 pages)
20 November 2014Secretary's details changed for Miss Emily Victoria Dunn on 20 November 2014 (1 page)
20 November 2014Director's details changed for Miss Emily Victoria Dunn on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Mrs Kelly Marie Dunn on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Mrs Kelly Marie Dunn on 20 November 2014 (2 pages)
20 November 2014Secretary's details changed for Miss Emily Victoria Dunn on 20 November 2014 (1 page)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(6 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(6 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 November 2013Director's details changed for Miss Emily Victoria Dunn on 28 June 2013 (2 pages)
21 November 2013Director's details changed for Miss Emily Victoria Dunn on 28 June 2013 (2 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(6 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(6 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(6 pages)
2 July 2013Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages)
2 July 2013Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages)
2 July 2013Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages)
2 July 2013Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages)
2 July 2013Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages)
2 July 2013Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Director's details changed for Mrs Kelly Marie Dunn on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Mrs Kelly Marie Dunn on 23 January 2013 (2 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Termination of appointment of Jonathan Wade as a director (1 page)
4 January 2012Termination of appointment of Jonathan Wade as a director (1 page)
3 January 2012Termination of appointment of Jonathan Wade as a director (1 page)
3 January 2012Termination of appointment of Jonathan Wade as a director (1 page)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 December 2010Registered office address changed from Suite 24 John Buddle Work Village, Buddle Road Newcastle upon Tyne NE4 8AW on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Suite 24 John Buddle Work Village, Buddle Road Newcastle upon Tyne NE4 8AW on 21 December 2010 (1 page)
6 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
20 May 2010Director's details changed for Kelly Marie Mowbray on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Kelly Marie Mowbray on 19 May 2010 (2 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Kelly Marie Mowbray on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Kelly Marie Mowbray on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Kelly Marie Mowbray on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Emily Victoria Dunn on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Emily Victoria Dunn on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Jonathan Wade on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Emily Victoria Dunn on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Jonathan Wade on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Jonathan Wade on 9 November 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 December 2008Return made up to 08/11/08; full list of members (4 pages)
16 December 2008Return made up to 08/11/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 November 2007Return made up to 08/11/07; full list of members (3 pages)
29 November 2007Return made up to 08/11/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Registered office changed on 16/01/07 from: suite 19 john buddle work village buddle road newcastle upon tyne NE4 8AW (1 page)
16 January 2007Registered office changed on 16/01/07 from: suite 19 john buddle work village buddle road newcastle upon tyne NE4 8AW (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
27 November 2006Return made up to 08/11/06; full list of members (3 pages)
27 November 2006Return made up to 08/11/06; full list of members (3 pages)
9 November 2006Particulars of mortgage/charge (4 pages)
9 November 2006Particulars of mortgage/charge (4 pages)
5 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 April 2006£ nc 10000/11000 28/02/06 (2 pages)
5 April 2006£ nc 10000/11000 28/02/06 (2 pages)
20 March 2006Ad 03/01/06--------- £ si 897@1=897 £ ic 103/1000 (2 pages)
20 March 2006Ad 03/01/06--------- £ si 897@1=897 £ ic 103/1000 (2 pages)
20 March 2006Ad 28/02/06--------- £ si 100@1=100 £ ic 3/103 (2 pages)
20 March 2006Ad 28/02/06--------- £ si 100@1=100 £ ic 3/103 (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (1 page)
14 March 2006Registered office changed on 14/03/06 from: prospect house prospect business park leadgate, consett co durham DH8 7PW (1 page)
14 March 2006Registered office changed on 14/03/06 from: prospect house prospect business park leadgate, consett co durham DH8 7PW (1 page)
3 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
28 November 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
8 November 2005Incorporation (12 pages)
8 November 2005Incorporation (12 pages)