KEYS EDUCATION LIMITED

KEYS EDUCATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKEYS EDUCATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02134774
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KEYS EDUCATION LIMITED?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is KEYS EDUCATION LIMITED located?

    Registered Office Address
    Maybrook House Third Floor
    Queensway
    B63 4AH Halesowen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KEYS EDUCATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK CHILDREN'S SERVICES LIMITEDOct 03, 2007Oct 03, 2007
    CORVEDALE HOLDINGS LIMITEDNov 19, 1990Nov 19, 1990
    MILVERTON COURT SCHOOL LIMITEDMay 27, 1987May 27, 1987

    What are the latest accounts for KEYS EDUCATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KEYS EDUCATION LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2025
    Next Confirmation Statement DueOct 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2024
    OverdueNo

    What are the latest filings for KEYS EDUCATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    25 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on May 13, 2024

    1 pagesAD01

    Appointment of Mr Simon David Martle as a director on Feb 05, 2024

    2 pagesAP01

    Termination of appointment of Alan Dingwall as a director on Jan 30, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    25 pagesAA

    legacy

    55 pagesPARENT_ACC

    Appointment of Mr Alan Dingwall as a director on Oct 02, 2023

    2 pagesAP01

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Pauline Clare Paterson as a director on Sep 15, 2023

    2 pagesAP01

    Termination of appointment of Colin James Anderton as a director on Sep 15, 2023

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Emma Beech as a director on Sep 13, 2022

    1 pagesTM01

    Termination of appointment of Erik Dan Hugo Svensson as a director on Sep 13, 2022

    1 pagesTM01

    Satisfaction of charge 021347740027 in full

    1 pagesMR04

    Satisfaction of charge 021347740028 in full

    1 pagesMR04

    Appointment of Agata Anna Dokszewicz as a director on May 05, 2022

    2 pagesAP01

    Appointment of Ms Nicola Kelly as a director on Dec 13, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Who are the officers of KEYS EDUCATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWSON, Esther Alexandra
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    WalesBritishCompany Director266823060001
    DOKSZEWICZ, Agata Anna
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    EnglandPolishRegional Manager295500760001
    EVANS, Tracey Jayne
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    WalesWelshCompany Director266822730001
    KELLY, Nicola
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    EnglandBritishManaging Director For Education263526010001
    MANSON, David Lindsay
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    United KingdomBritishAccountant170602970001
    MARTLE, Simon David
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    EnglandBritishDirector151541840002
    PATERSON, Pauline Clare
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    United KingdomBritishCompany Director297819460001
    DAVIES, Edryd Meredith
    Bryntirion
    LL16 5UE Trefnant
    Denbighshire
    Secretary
    Bryntirion
    LL16 5UE Trefnant
    Denbighshire
    British7665850001
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    BritishDirector33223550003
    MURPHY, Marc
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Secretary
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    158417280001
    PHILLIPS, Timothy Paul
    C.De La Cala 10,
    Urb. Sant Francesc
    Blanes
    Girona 17300
    Spain
    Secretary
    C.De La Cala 10,
    Urb. Sant Francesc
    Blanes
    Girona 17300
    Spain
    British56983690010
    CARE UK SERVICES LTD
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125241530002
    ANDERTON, Colin James
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    EnglandBritishCompany Secretary183725480001
    BEECH, Emma
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    EnglandBritishManaging Director256610070001
    BROWN, Christopher Robert
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Director
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    EnglandBritishAccountant138821850001
    CULHANE, Angela
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Director
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    EnglandBritishCompany Director68602910001
    DAVIES, Edryd Meredith
    Bryntirion
    LL16 5UE Trefnant
    Denbighshire
    Director
    Bryntirion
    LL16 5UE Trefnant
    Denbighshire
    BritishPartnership Secretary7665850001
    DINGWALL, Alan
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    ScotlandBritishDirector314721310001
    HUMPHREYS, Paul Justin
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Director
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    United KingdomBritishDirector33223550003
    JACKSON, Richard Nicholas
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Director
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director123356300001
    LAFFIN, Heather
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Director
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Northern IrelandBritishDirector149328460001
    LEE, Patricia Lesley
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    EnglandBritishChief Executive Officer236272290001
    MURPHY, Marc
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Director
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    United KingdomIrishDirector88620540001
    PARISH, Michael Robert
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Director
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    EnglandBritishDirector78828750003
    PHILLIPS, Timothy Paul
    C. De La Cala 10
    Urb Sant Francesc
    Blames
    17300
    Spain
    Director
    C. De La Cala 10
    Urb Sant Francesc
    Blames
    17300
    Spain
    BritishChartered Accountant56983690009
    PRESTON, John
    Wishing Well Cottage
    Maldon Road Heckfordbridge
    CO3 0SP Colchester
    Essex
    Director
    Wishing Well Cottage
    Maldon Road Heckfordbridge
    CO3 0SP Colchester
    Essex
    BritishCompany Director123356340001
    ROUSE, Simon Windross
    The Barns
    Wem Road, Clive
    SY4 3JH Shropshire
    Director
    The Barns
    Wem Road, Clive
    SY4 3JH Shropshire
    BritishSocial Worker66556460002
    RUSSELL, Andrew Philip Thomas
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritishDirector23099130001
    SALISBURY, Robert Andrew
    Pendinas Upper Denbigh Road
    LL17 0RW St Asaph
    Denbighshire
    Director
    Pendinas Upper Denbigh Road
    LL17 0RW St Asaph
    Denbighshire
    United KingdomBritishSolicitor52339220002
    SVENSSON, Erik Dan Hugo
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    United KingdomSwedishManaging Director327752940001
    TURK, John Tristram
    Lancaster Road
    AL1 4ET St. Albans
    36
    Hertfordshire
    Director
    Lancaster Road
    AL1 4ET St. Albans
    36
    Hertfordshire
    EnglandBritishDirector152130330001
    UMBERS, Douglas
    Tyrrel House
    Tyrrel Road Chandlers Ford
    SO53 1GG Eastleigh
    Hampshire
    Director
    Tyrrel House
    Tyrrel Road Chandlers Ford
    SO53 1GG Eastleigh
    Hampshire
    United KingdomBritishCompany Director90541690001
    WAINWRIGHT, Norman
    14 Bangor Crescent
    LL19 8EN Prestatyn
    Clwyd
    Director
    14 Bangor Crescent
    LL19 8EN Prestatyn
    Clwyd
    BritishSocial Worker7665860002

    Who are the persons with significant control of KEYS EDUCATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Keys Education & Care Limited
    Lanyon Place
    BT1 3LP Belfast
    C/O Pinsent Masons Llp, The Soloist Building,
    Northern Ireland
    Apr 06, 2017
    Lanyon Place
    BT1 3LP Belfast
    C/O Pinsent Masons Llp, The Soloist Building,
    Northern Ireland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration NumberNi605620
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0