KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED - HALESOWEN
Company Profile | Company Filings |
Overview
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED is a Private Limited Company from HALESOWEN ENGLAND and has the status: Active.
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED was incorporated 24 years ago on 28/09/1999 and has the registered number: 03849567. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED was incorporated 24 years ago on 28/09/1999 and has the registered number: 03849567. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED - HALESOWEN
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
87900 - Other residential care activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MAYBROOK HOUSE, SECOND FLOOR
HALESOWEN
B63 4AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EMBRACE NEW HORIZON CENTRE LIMITED (until 03/04/2017)
EMBRACE NEW HORIZON CENTRE LIMITED (until 03/04/2017)
NEW HORIZON CENTRE LIMITED (until 12/06/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2023 | 12/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON DAVID MARTLE | May 1970 | British | Director | 2024-02-05 | CURRENT |
PAULINE CLARE PATERSON | Sep 1974 | British | Director | 2023-09-15 | CURRENT |
MR DAVID LINDSAY MANSON | Feb 1969 | British | Director | 2017-07-31 | CURRENT |
GRAHAM WINTER | Aug 1943 | Director | 1999-11-10 UNTIL 2006-12-19 | RESIGNED | |
PEARL IRENE WINTER | Aug 1943 | British | Director | 2001-10-01 UNTIL 2006-12-19 | RESIGNED |
MR PRITESH AMLANI | Jul 1968 | British | Director | 2010-12-01 UNTIL 2011-05-06 | RESIGNED |
MR PRITESH AMLANI | Jul 1968 | British | Secretary | 2006-12-20 UNTIL 2011-05-06 | RESIGNED |
MRS KATHARINE AMELIA CHRISTABEL KANDELAKI | Secretary | 2011-05-25 UNTIL 2013-09-06 | RESIGNED | ||
MR COLIN JAMES ANDERTON | Jun 1977 | British | Director | 2020-09-01 UNTIL 2023-09-15 | RESIGNED |
MRS KATHARINE AMELIA CHRISTABEL KANDELAKI | Secretary | 2011-05-25 UNTIL 2011-05-25 | RESIGNED | ||
MR DAVID WILLIAM PERRY | Dec 1948 | British | Secretary | 2006-12-19 UNTIL 2006-12-20 | RESIGNED |
NEWCO FORMATIONS LIMITED | Nominee Director | 1999-09-28 UNTIL 1999-11-10 | RESIGNED | ||
BUSINESS ASSIST LIMITED | Nominee Secretary | 1999-09-28 UNTIL 1999-11-10 | RESIGNED | ||
GRAHAM WINTER | Aug 1943 | Secretary | 1999-11-10 UNTIL 2006-12-19 | RESIGNED | |
MRS JAYNEE SUNITA TREON | Jan 1959 | British | Director | 2011-05-25 UNTIL 2012-03-15 | RESIGNED |
MR ALAN DINGWALL | Nov 1973 | British | Director | 2023-10-02 UNTIL 2024-01-30 | RESIGNED |
MS PATRICIA LESLEY LEE | Oct 1962 | British | Director | 2014-10-22 UNTIL 2017-03-31 | RESIGNED |
MR ANOUP TREON | Aug 1955 | British | Director | 2006-12-19 UNTIL 2012-03-15 | RESIGNED |
MR ALBERT EDWARD SMITH | May 1958 | British | Director | 2012-03-15 UNTIL 2014-10-22 | RESIGNED |
MR DAVID WILLIAM PERRY | Dec 1948 | British | Director | 2010-12-01 UNTIL 2012-05-21 | RESIGNED |
MR MARC MURPHY | Jan 1963 | Irish | Director | 2017-03-31 UNTIL 2017-07-31 | RESIGNED |
MR DAVID LINDSAY MANSON | Feb 1969 | British | Director | 2012-03-15 UNTIL 2017-03-31 | RESIGNED |
CHERRY DORSE | Dec 1948 | British | Director | 1999-11-10 UNTIL 2003-08-11 | RESIGNED |
PATRICIA LESLEY LEE | Oct 1962 | British | Director | 2017-07-31 UNTIL 2020-09-01 | RESIGNED |
MS HEATHER LAFFIN | Jan 1963 | British | Director | 2017-03-31 UNTIL 2017-07-31 | RESIGNED |
JACQUALINE DURBIN | Apr 1953 | British | Director | 1999-11-10 UNTIL 2000-06-19 | RESIGNED |
BARRY DORSE | Nov 1944 | British | Director | 1999-11-10 UNTIL 2003-08-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Keys Group Pce (Holdings) Limited | 2016-04-06 | Halesowen | Ownership of shares 75 to 100 percent |