KEYS ACE LIMITED - HALESOWEN
Company Profile | Company Filings |
Overview
KEYS ACE LIMITED is a Private Limited Company from HALESOWEN ENGLAND and has the status: Active.
KEYS ACE LIMITED was incorporated 18 years ago on 07/09/2005 and has the registered number: 05556312. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
KEYS ACE LIMITED was incorporated 18 years ago on 07/09/2005 and has the registered number: 05556312. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
KEYS ACE LIMITED - HALESOWEN
This company is listed in the following categories:
87900 - Other residential care activities 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:
ALLIANCE CARE & EDUCATION LIMITED (until 02/08/2019)
ALLIANCE CARE & EDUCATION LIMITED (until 02/08/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAULINE CLARE PATERSON | Sep 1974 | British | Director | 2023-09-15 | CURRENT |
MR DAVID LINDSAY MANSON | Feb 1969 | British | Director | 2018-03-20 | CURRENT |
MR SIMON DAVID MARTLE | May 1970 | British | Director | 2024-02-05 | CURRENT |
MR ALAN DINGWALL | Nov 1973 | British | Director | 2023-10-02 UNTIL 2024-01-30 | RESIGNED |
ANDREAS DECOZA | Aug 1973 | British | Director | 2005-09-07 UNTIL 2018-03-20 | RESIGNED |
PATRICIA LESLEY LEE | Oct 1962 | British | Director | 2018-03-20 UNTIL 2020-09-01 | RESIGNED |
MR. PAUL ANTHONY BATTY | Oct 1960 | British | Director | 2005-09-07 UNTIL 2018-03-20 | RESIGNED |
MR COLIN JAMES ANDERTON | Jun 1977 | British | Director | 2020-09-01 UNTIL 2023-09-15 | RESIGNED |
MR. PAUL ANTHONY BATTY | Oct 1960 | British | Secretary | 2007-11-14 UNTIL 2018-03-20 | RESIGNED |
ANDREAS DECOZA | Aug 1973 | British | Secretary | 2005-09-07 UNTIL 2007-11-14 | RESIGNED |
MATEJ RASLAN | Oct 1977 | Slovenian | Director | 2006-08-01 UNTIL 2007-08-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Keys Group Holdings Limited | 2021-01-25 | Halesowen | Ownership of shares 75 to 100 percent | |
Keys Bidco Limited | 2018-03-20 - 2021-01-25 | Halesowen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul Anthony Batty | 2016-04-06 - 2018-03-20 | 10/1960 | Lancaster |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andreas Decoza | 2016-04-06 - 2018-03-20 | 8/1973 | Todmorden Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Rade Djurovic | 2016-04-06 - 2018-03-20 | 6/1955 | 11040 Belgrade |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Alliance Care & Education Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-17 | 30-09-2017 | £157,029 Cash £324,073 equity |
Abbreviated Company Accounts - ALLIANCE CARE & EDUCATION LIMITED | 2017-05-03 | 30-09-2016 | £146,478 Cash £376,795 equity |
Abbreviated Company Accounts - ALLIANCE CARE & EDUCATION LIMITED | 2016-06-28 | 30-09-2015 | £155,197 Cash £386,463 equity |
Abbreviated Company Accounts - ALLIANCE CARE & EDUCATION LIMITED | 2015-06-27 | 30-09-2014 | £205,359 Cash £330,629 equity |