Background WavePink WaveYellow Wave

KEYSTONE DEVELOPMENT TRUST (04346470)

KEYSTONE DEVELOPMENT TRUST (04346470) is an active UK company. incorporated on 3 January 2002. with registered office in Thetford. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 3 other business activities. KEYSTONE DEVELOPMENT TRUST has been registered for 24 years. Current directors include CANHAM, Brenda June, JAMES, Jane Lillian, LAWLER, Billie-Jo Anne and 1 others.

Company Number
04346470
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 January 2002
Age
24 years
Address
Abbey Neighbourhood Centre, Thetford, IP24 1EE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
CANHAM, Brenda June, JAMES, Jane Lillian, LAWLER, Billie-Jo Anne, WALKER, Fiona
SIC Codes
56102, 68202, 68209, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE DEVELOPMENT TRUST

KEYSTONE DEVELOPMENT TRUST is an active company incorporated on 3 January 2002 with the registered office located in Thetford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 3 other business activities. KEYSTONE DEVELOPMENT TRUST was registered 24 years ago.(SIC: 56102, 68202, 68209, 94990)

Status

active

Active since 24 years ago

Company No

04346470

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 3 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

KEYSTONE COMMUNITY PARTNERSHIP DEVELOPMENT TRUST LIMITED
From: 3 January 2002To: 23 April 2003
Contact
Address

Abbey Neighbourhood Centre Exeter Way Thetford, IP24 1EE,

Previous Addresses

Abbey Neighbourhood Centre Exeter Road Thetford Norfolk IP24 1EE England
From: 29 February 2024To: 2 January 2026
Keystone Innovation Centre Croxton Road Thetford Norfolk IP24 1JD
From: 15 December 2015To: 29 February 2024
The Limes 32 Bridge Street Thetford Norfolk IP24 3AG
From: 3 January 2002To: 15 December 2015
Timeline

53 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Nov 09
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
Apr 17
Director Joined
May 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Apr 20
Loan Cleared
Feb 21
Loan Secured
Jan 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CANHAM, Brenda June

Active
Exeter Way, ThetfordIP24 1EE
Born April 1951
Director
Appointed 27 Jan 2026

JAMES, Jane Lillian

Active
Exeter Way, ThetfordIP24 1EE
Born April 1975
Director
Appointed 05 Nov 2025

LAWLER, Billie-Jo Anne

Active
Exeter Way, ThetfordIP24 1EE
Born September 1971
Director
Appointed 09 Oct 2025

WALKER, Fiona

Active
Exeter Way, ThetfordIP24 1EE
Born January 1965
Director
Appointed 09 Nov 2023

FLACK, Alan

Resigned
Croxton Road, ThetfordIP24 1JD
Secretary
Appointed 16 Sept 2009
Resigned 08 Nov 2016

PEARSON, Patrick John

Resigned
17 Grenville Way, ThetfordIP24 2JH
Secretary
Appointed 03 Jan 2002
Resigned 08 Oct 2002

SWAINE, Timothy Paul

Resigned
The Osiers, StowmarketIP14 4TW
Secretary
Appointed 08 Oct 2002
Resigned 15 Sept 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Jan 2002
Resigned 03 Jan 2002

ALLISON, Mark James

Resigned
Croxton Road, ThetfordIP24 1JD
Born December 1966
Director
Appointed 24 Jan 2012
Resigned 15 Aug 2016

ALLISON, Mark James

Resigned
Anne Bartholomew Road, ThetfordIP24 1TL
Born December 1966
Director
Appointed 25 Nov 2008
Resigned 19 Jan 2009

ARMES, Sylvia Joan

Resigned
9 Jellicoe Place, ThetfordIP24 2JU
Born September 1939
Director
Appointed 01 Apr 2003
Resigned 22 Nov 2011

BISHOP, William James, Cllr.

Resigned
18 Crown Street, BrandonIP27 0NH
Born January 1934
Director
Appointed 25 Apr 2003
Resigned 19 Oct 2006

BROMLEY, Martyn

Resigned
Exeter Road, ThetfordIP24 1EE
Born September 1949
Director
Appointed 09 Nov 2023
Resigned 05 Jul 2025

BROOKS, Claire

Resigned
Croxton Road, ThetfordIP24 1JD
Born March 1975
Director
Appointed 01 Dec 2017
Resigned 06 Jul 2018

BROWN, Patricia Ann

Resigned
High Street, ShipdhamIP25 7PA
Born January 1947
Director
Appointed 25 Nov 2008
Resigned 28 Nov 2012

CANHAM, Brenda June

Resigned
Exeter Way, ThetfordIP24 1EE
Born April 1951
Director
Appointed 13 Dec 2004
Resigned 23 Dec 2025

CATTON, Robert Michael

Resigned
Croxton Road, ThetfordIP24 1JD
Born February 1985
Director
Appointed 15 Jan 2015
Resigned 19 Jul 2018

CHILDERHOUSE, Sheila Jean

Resigned
Croxton Road, ThetfordIP24 1JD
Born March 1951
Director
Appointed 19 Nov 2015
Resigned 23 Mar 2017

CHILDERHOUSE, Sheila Jean

Resigned
The Limes 32 Bridge Street, NorfolkIP24 3AG
Born March 1951
Director
Appointed 23 Nov 2010
Resigned 26 Feb 2015

CHILDERHOUSE, Sheila Jean

Resigned
Home Farm, BrandonIP27 0RA
Born March 1951
Director
Appointed 20 Mar 2003
Resigned 17 Oct 2005

HOLLIS, Jennifer

Resigned
Exeter Way, ThetfordIP24 1EE
Born August 1955
Director
Appointed 11 Jan 2024
Resigned 23 Dec 2025

JOHNSON, Ivan William

Resigned
47 Elmham Road, DerehamNR20 4BW
Born February 1952
Director
Appointed 20 Mar 2003
Resigned 23 Nov 2010

KING, Robert

Resigned
Croxton Road, ThetfordIP24 1JD
Born August 1940
Director
Appointed 01 Jun 2007
Resigned 09 Feb 2019

MOSS, Charles Harpur

Resigned
Croxton Road, ThetfordIP24 1JD
Born September 1939
Director
Appointed 25 Apr 2003
Resigned 01 Dec 2017

NUNN, John William

Resigned
The Oaks, DissIP22 2HQ
Born October 1965
Director
Appointed 03 Jan 2002
Resigned 20 Mar 2003

PAINES, Thelma Irene

Resigned
4 Minstergate, ThetfordIP24 1BN
Born January 1932
Director
Appointed 20 Mar 2003
Resigned 19 Oct 2006

PEARSON, Mary

Resigned
5 Scott Close, ThetfordIP24 1LE
Born November 1959
Director
Appointed 27 May 2003
Resigned 31 Mar 2004

PEARSON, Patrick John

Resigned
The Limes 32 Bridge Street, NorfolkIP24 3AG
Born September 1940
Director
Appointed 03 Jan 2002
Resigned 17 Dec 2013

PUGH, Clare

Resigned
4 Harebell Close, ThetfordIP24 2UR
Born March 1939
Director
Appointed 19 Oct 2006
Resigned 24 Nov 2009

PUGH, Robert Elis

Resigned
Exeter Road, ThetfordIP24 1EE
Born February 1990
Director
Appointed 30 Nov 2022
Resigned 16 Jan 2025

ROBINEAU, Alice Helene

Resigned
Argyle Street, CambridgeCB1 3LS
Born November 1991
Director
Appointed 11 Feb 2017
Resigned 01 Dec 2017

ROBINSON, Mark Steven

Resigned
Croxton Road, ThetfordIP24 1JD
Born February 1966
Director
Appointed 11 May 2017
Resigned 04 May 2022

ROOST, Keith

Resigned
44 Earls Street, ThetfordIP24 2AD
Born February 1959
Director
Appointed 03 Jan 2002
Resigned 30 Oct 2003

SHARPE, Philip David, Lord

Resigned
Icewoods, Great BartonIP31 2PL
Born February 1968
Director
Appointed 01 Jan 2007
Resigned 01 May 2007

SPICER, Joanna Grizelda

Resigned
Blackbourne House, ThetfordIP24 2QP
Born October 1947
Director
Appointed 25 Apr 2003
Resigned 30 Jun 2006
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
4 December 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Auditors Resignation Company
16 June 2017
AUDAUD
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Resolution
3 December 2015
RESOLUTIONSResolutions
Resolution
2 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
9 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Memorandum Articles
27 December 2007
MEM/ARTSMEM/ARTS
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
20 July 2004
MEM/ARTSMEM/ARTS
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
225Change of Accounting Reference Date
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Incorporation Company
3 January 2002
NEWINCIncorporation