MOUNT KELLY ENTERPRISES LTD - TAVISTOCK


Company Profile Company Filings

Overview

MOUNT KELLY ENTERPRISES LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TAVISTOCK ENGLAND and has the status: Active.
MOUNT KELLY ENTERPRISES LTD was incorporated 44 years ago on 03/03/1980 and has the registered number: 01482627. The accounts status is SMALL and accounts are next due on 31/05/2025.

MOUNT KELLY ENTERPRISES LTD - TAVISTOCK

This company is listed in the following categories:
85510 - Sports and recreation education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

MOUNT KELLY
TAVISTOCK
PL19 0HZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
KELLY ENTERPRISES LIMITED (until 29/07/2014)

Confirmation Statements

Last Statement Next Statement Due
29/01/2023 12/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JESSICA LOUISE PAINE Secretary 2023-01-24 CURRENT
MR STUART JAMES BARRY ANDERSON Sep 1972 British Director 2021-01-21 CURRENT
MR GUY TRISTRAM AYLING Sep 1970 British Director 2019-05-07 CURRENT
ALISTAIR MICHAEL GROVE Jun 1956 British Director 2013-09-27 CURRENT
KEITH HOLLINSHEAD May 1945 British Director 2007-12-07 CURRENT
MS JESSICA LOUISE PAINE Oct 1982 British Director 2021-09-14 CURRENT
ELIZABETH JANET KITSON Dec 1938 British Director 1998-11-16 UNTIL 2002-06-17 RESIGNED
REAR ADMIRAL CHRISTOPHER ALLEN SNOW Apr 1958 British Director 2015-09-14 UNTIL 2018-07-08 RESIGNED
MR ANTHONY OLIVER HERBERT QUICK May 1924 British Director RESIGNED
PROF PETER FREDERICK WILLIAM PREECE Jun 1941 British Director 1995-11-13 UNTIL 2002-06-17 RESIGNED
MR DAVID STUART PARLBY Aug 1954 British Director 2012-09-17 UNTIL 2019-05-07 RESIGNED
THE VENERABLE JOHN RAWLINGS JOHN EDMUND FRANK RAWLINGS Apr 1947 British Director 2001-03-01 UNTIL 2005-12-09 RESIGNED
DAVID ROBERT MILFORD Apr 1947 British Director 1998-11-16 UNTIL 2013-07-09 RESIGNED
IAN MCNEILL Sep 1948 British Director 2006-05-23 UNTIL 2010-09-29 RESIGNED
JOHN WILLIAM BROOKE MAY SOMERVILLE Jul 1962 British Director 2014-07-07 UNTIL 2021-04-02 RESIGNED
CANON ARTHUR CYRIL MAWSON May 1935 British Director RESIGNED
JUDITH KATHLEEN LEVERTON Dec 1946 British Director 1995-11-13 UNTIL 2002-08-31 RESIGNED
ELIZABETH UNA LOOSMORE Oct 1941 British Director 1996-11-11 UNTIL 2011-12-16 RESIGNED
DR IAN LUKE Jul 1972 British Director 2010-09-23 UNTIL 2013-02-26 RESIGNED
AILEEN CYNTHIA MATTHEWS Jun 1931 British Director 1998-11-16 UNTIL 2005-12-09 RESIGNED
MR CHRISTOPHER ROWLAND MORLEY Dec 1947 British Director RESIGNED
MRS TINA PAINE Secretary 2020-09-02 UNTIL 2023-01-24 RESIGNED
CHRISTOPHER PHILLIP INGRAM Secretary 1996-04-29 UNTIL 2000-05-26 RESIGNED
STUART JOHN DRABBLE Aug 1944 Secretary RESIGNED
MR GUY TRISTRAM AYLING Secretary 2019-08-22 UNTIL 2020-09-02 RESIGNED
TIM WIGGANS May 1969 Secretary 2000-06-12 UNTIL 2009-06-30 RESIGNED
STEVEN JOHN ANTHONY MALTRAVERS WEBBER Secretary 2015-09-14 UNTIL 2019-08-19 RESIGNED
PAUL BIRCHELL British Secretary 2009-07-01 UNTIL 2015-09-14 RESIGNED
DENIS WILLIAM BALL Oct 1928 British Director 1997-07-07 UNTIL 2002-06-17 RESIGNED
HELEN KAY JAMESON Sep 1963 British Director 2015-12-04 UNTIL 2017-08-05 RESIGNED
DR GRAHAM ROBERT WARDER HAWLEY Aug 1964 British Director 2013-02-04 UNTIL 2014-07-07 RESIGNED
MRS SHEILA RACHEL HARRISON Dec 1934 British Director RESIGNED
MR FRANCIS GEORGE ROBSON FISHER Apr 1921 British Director RESIGNED
MR RAYMOND LAVERS ELLIS Aug 1930 British Director RESIGNED
CAPTAIN MICHAEL CECIL CLAPP Feb 1932 British Director RESIGNED
REVD PREB ROGER CARLTON Mar 1951 British Director 2008-10-06 UNTIL 2012-06-25 RESIGNED
MICHAEL WALTER KELHAM Feb 1934 British Director 1999-06-30 UNTIL 2002-06-20 RESIGNED
MR NICHOLAS RAYMOND BOMFORD Jan 1939 British Director 1999-06-18 UNTIL 2002-06-17 RESIGNED
DR HOWARD JOHN BALL Aug 1959 British Director 2008-10-06 UNTIL 2020-06-30 RESIGNED
MARK JUSTIN SEMMENCE Jun 1973 British Director 2014-09-15 UNTIL 2019-03-30 RESIGNED
MR PETER ARTHUR ADLER Feb 1926 British Director RESIGNED
MARGARET ROSINA ABEL Jul 1934 British Director 1994-03-07 UNTIL 2005-12-09 RESIGNED
DR HOWARD JOHN BALL Aug 1959 British Director 1998-03-09 UNTIL 2002-08-31 RESIGNED
MR ANTHONY ARTHUR HILLYARD KELLY Oct 1922 British Director RESIGNED
ANNIKA HEDRICH-WIGGANS Oct 1973 German Director 2004-10-08 UNTIL 2008-10-06 RESIGNED
MR THEODORE LUKE GIFFARD LANDON Oct 1926 British Director RESIGNED
MARK STEPHEN STEED Sep 1965 British Director 2001-09-01 UNTIL 2008-04-14 RESIGNED
REAR ADMIRAL CHRISTOPHER ALLEN SNOW Apr 1958 British Director 2011-11-05 UNTIL 2013-12-31 RESIGNED
MR RICHARD HAROLD SWEET Feb 1915 British Director RESIGNED
MRS MARILYN MARGUERITE SENA Dec 1952 British Director 2013-02-04 UNTIL 2015-08-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark Justin Semmence 2016-09-01 - 2019-04-30 6/1973 Tavistock   Devon Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MALVERN ST JAMES LIMITED GREAT MALVERN Active GROUP 85200 - Primary education
SHERBORNE SCHOOL FOR GIRLS Active GROUP 85310 - General secondary education
HALL SCHOOL CHARITABLE TRUST(THE) Active FULL 85200 - Primary education
MAIDWELL HALL SCHOOL NORTHAMPTON ENGLAND Active FULL 85200 - Primary education
WINCHESTER HOUSE SCHOOL TRUST LIMITED NORTHANTS Dissolved... GROUP 85200 - Primary education
ORLEY FARM SCHOOL TRUST MIDDX Active FULL 85200 - Primary education
ELSTREE SCHOOL,LIMITED BERKS Active FULL 85100 - Pre-primary education
ST.MARTINS'(NORTHWOOD)PREPARATORY SCHOOL TRUST LIMITED MIDDLESEX Active FULL 85200 - Primary education
WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED SANDWICH ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
CRANMORE RAILWAY COMPANY LIMITED NR SHEPTON MALLET Active TOTAL EXEMPTION FULL 30200 - Manufacture of railway locomotives and rolling stock
EAST SOMERSET RAILWAY COMPANY LIMITED NR SHEPTON MALLET Active TOTAL EXEMPTION FULL 49100 - Passenger rail transport, interurban
ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED MANCHESTER Dissolved... FULL 8010 - Primary education
HARROW SCHOOL ENTERPRISES LIMITED MIDDLESEX Active FULL 47620 - Retail sale of newspapers and stationery in specialised stores
ROBERT OWEN COMMUNITIES CROYDON ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
MOUNT KELLY FOUNDATION GOVERNORS TAVISTOCK Active DORMANT 85200 - Primary education
THE ASSOCIATION OF GOVERNING BODIES OF INDEPENDENT SCHOOLS WELWYN Active SMALL 85600 - Educational support services
HELECON LTD LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
USK RURAL LIFE MUSEUM USK Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
MOUNT KELLY SWIMMING LIMITED TAVISTOCK ENGLAND Active SMALL 85510 - Sports and recreation education

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-12-22 31-08-2023 72,531 Cash 117,015 equity
ACCOUNTS - Final Accounts 2023-02-11 31-08-2022 129,813 Cash 135,283 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOUNT HOUSE SCHOOL TRUST LIMITED TAVISTOCK ENGLAND Active DORMANT 85100 - Pre-primary education
MOUNT KELLY FOUNDATION GOVERNORS TAVISTOCK Active DORMANT 85200 - Primary education
MOUNT KELLY OVERSEAS LIMITED TAVISTOCK UNITED KINGDOM Active SMALL 85600 - Educational support services
MOUNT KELLY SWIMMING LIMITED TAVISTOCK ENGLAND Active SMALL 85510 - Sports and recreation education
DEVONSHIRE PHYSIOTHERAPY LTD TAVISTOCK Active MICRO ENTITY 96040 - Physical well-being activities
ESTHER FOX LTD TAVISTOCK UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities