KEYS SUPPORTED ACCOMMODATION LIMITED - HALESOWEN
Company Profile | Company Filings |
Overview
KEYS SUPPORTED ACCOMMODATION LIMITED is a Private Limited Company from HALESOWEN ENGLAND and has the status: Active.
KEYS SUPPORTED ACCOMMODATION LIMITED was incorporated 18 years ago on 20/02/2006 and has the registered number: 05715139. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
KEYS SUPPORTED ACCOMMODATION LIMITED was incorporated 18 years ago on 20/02/2006 and has the registered number: 05715139. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
KEYS SUPPORTED ACCOMMODATION 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 2ND FLOOR
HALESOWEN
B63 4AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE LEAVING CARE COMPANY LIMITED (until 31/03/2023)
THE LEAVING CARE COMPANY LIMITED (until 31/03/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID LINDSAY MANSON | Feb 1969 | British | Director | 2018-02-01 | CURRENT |
MR DAVID JOHN LOFTUS | Secretary | 2012-11-23 UNTIL 2014-07-18 | RESIGNED | ||
ONLINE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2006-02-20 UNTIL 2006-07-26 | RESIGNED | ||
MRS MANDY WHYATT | Aug 1971 | British | Director | 2013-04-02 UNTIL 2018-03-22 | RESIGNED |
EVA MARGARET PERKINS | Jan 1977 | British | Director | 2006-07-26 UNTIL 2012-11-23 | RESIGNED |
MR DAVID JOHN LOFTUS | Jun 1961 | British | Director | 2012-11-23 UNTIL 2014-07-18 | RESIGNED |
PATRICIA LESLEY LEE | Oct 1962 | British | Director | 2018-02-01 UNTIL 2020-09-01 | RESIGNED |
MS CHRISTINE ISABEL CAMERON | Jun 1972 | British | Director | 2012-11-23 UNTIL 2018-02-01 | RESIGNED |
SUSAN BURDEN | Sep 1968 | British | Director | 2006-02-20 UNTIL 2012-11-23 | RESIGNED |
MR GLENN PHILIP BUCKLEY | Jan 1968 | British | Director | 2015-03-03 UNTIL 2018-02-01 | RESIGNED |
MRS LESLEY ANDERSON BOYLAND | Oct 1960 | British | Director | 2012-11-23 UNTIL 2014-07-18 | RESIGNED |
MR STEPHEN MARTIN BOOTY | May 1954 | British | Director | 2012-11-23 UNTIL 2017-08-14 | RESIGNED |
MR COLIN JAMES ANDERTON | Jun 1977 | British | Director | 2020-09-01 UNTIL 2023-09-15 | RESIGNED |
EVA MARGARET PERKINS | Jan 1977 | British | Secretary | 2006-07-26 UNTIL 2012-11-23 | 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 | 2018-02-01 - 2021-01-25 | Halesowen | Ownership of shares 75 to 100 percent | |
August Equity | 2016-04-06 - 2018-02-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |