KEYS EDUCATION LIMITED
Overview
Company Name | KEYS EDUCATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02134774 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KEYS EDUCATION LIMITED?
Company Name | From | Until |
---|---|---|
CARE UK CHILDREN'S SERVICES LIMITED | Oct 03, 2007 | Oct 03, 2007 |
CORVEDALE HOLDINGS LIMITED | Nov 19, 1990 | Nov 19, 1990 |
MILVERTON COURT SCHOOL LIMITED | May 27, 1987 | May 27, 1987 |
What are the latest accounts for KEYS EDUCATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KEYS EDUCATION LIMITED?
Last Confirmation Statement Made Up To | Sep 22, 2025 |
---|---|
Next Confirmation Statement Due | Oct 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 22, 2024 |
Overdue | No |
What are the latest filings for KEYS EDUCATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 25 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 pages | AD01 | ||
Appointment of Mr Simon David Martle as a director on Feb 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alan Dingwall as a director on Jan 30, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 25 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
Appointment of Mr Alan Dingwall as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Pauline Clare Paterson as a director on Sep 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Colin James Anderton as a director on Sep 15, 2023 | 1 pages | TM01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Beech as a director on Sep 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Erik Dan Hugo Svensson as a director on Sep 13, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 021347740027 in full | 1 pages | MR04 | ||
Satisfaction of charge 021347740028 in full | 1 pages | MR04 | ||
Appointment of Agata Anna Dokszewicz as a director on May 05, 2022 | 2 pages | AP01 | ||
Appointment of Ms Nicola Kelly as a director on Dec 13, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||
Who are the officers of KEYS EDUCATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAWSON, Esther Alexandra | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | Wales | British | Company Director | 266823060001 | ||||||||
DOKSZEWICZ, Agata Anna | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | England | Polish | Regional Manager | 295500760001 | ||||||||
EVANS, Tracey Jayne | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | Wales | Welsh | Company Director | 266822730001 | ||||||||
KELLY, Nicola | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | England | British | Managing Director For Education | 263526010001 | ||||||||
MANSON, David Lindsay | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | United Kingdom | British | Accountant | 170602970001 | ||||||||
MARTLE, Simon David | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | England | British | Director | 151541840002 | ||||||||
PATERSON, Pauline Clare | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | United Kingdom | British | Company Director | 297819460001 | ||||||||
DAVIES, Edryd Meredith | Secretary | Bryntirion LL16 5UE Trefnant Denbighshire | British | 7665850001 | ||||||||||
HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | Director | 33223550003 | |||||||||
MURPHY, Marc | Secretary | Laganwood House New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | 158417280001 | |||||||||||
PHILLIPS, Timothy Paul | Secretary | C.De La Cala 10, Urb. Sant Francesc Blanes Girona 17300 Spain | British | 56983690010 | ||||||||||
CARE UK SERVICES LTD | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125241530002 | ||||||||||
ANDERTON, Colin James | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | England | British | Company Secretary | 183725480001 | ||||||||
BEECH, Emma | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | England | British | Managing Director | 256610070001 | ||||||||
BROWN, Christopher Robert | Director | Laganwood House New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | England | British | Accountant | 138821850001 | ||||||||
CULHANE, Angela | Director | Laganwood House New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | England | British | Company Director | 68602910001 | ||||||||
DAVIES, Edryd Meredith | Director | Bryntirion LL16 5UE Trefnant Denbighshire | British | Partnership Secretary | 7665850001 | |||||||||
DINGWALL, Alan | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | Scotland | British | Director | 314721310001 | ||||||||
HUMPHREYS, Paul Justin | Director | Laganwood House New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | United Kingdom | British | Director | 33223550003 | ||||||||
JACKSON, Richard Nicholas | Director | Laganwood House New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | United Kingdom | British | Company Director | 123356300001 | ||||||||
LAFFIN, Heather | Director | Laganwood House New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | Northern Ireland | British | Director | 149328460001 | ||||||||
LEE, Patricia Lesley | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | England | British | Chief Executive Officer | 236272290001 | ||||||||
MURPHY, Marc | Director | Laganwood House New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | United Kingdom | Irish | Director | 88620540001 | ||||||||
PARISH, Michael Robert | Director | Laganwood House New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | England | British | Director | 78828750003 | ||||||||
PHILLIPS, Timothy Paul | Director | C. De La Cala 10 Urb Sant Francesc Blames 17300 Spain | British | Chartered Accountant | 56983690009 | |||||||||
PRESTON, John | Director | Wishing Well Cottage Maldon Road Heckfordbridge CO3 0SP Colchester Essex | British | Company Director | 123356340001 | |||||||||
ROUSE, Simon Windross | Director | The Barns Wem Road, Clive SY4 3JH Shropshire | British | Social Worker | 66556460002 | |||||||||
RUSSELL, Andrew Philip Thomas | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | Director | 23099130001 | ||||||||
SALISBURY, Robert Andrew | Director | Pendinas Upper Denbigh Road LL17 0RW St Asaph Denbighshire | United Kingdom | British | Solicitor | 52339220002 | ||||||||
SVENSSON, Erik Dan Hugo | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | United Kingdom | Swedish | Managing Director | 327752940001 | ||||||||
TURK, John Tristram | Director | Lancaster Road AL1 4ET St. Albans 36 Hertfordshire | England | British | Director | 152130330001 | ||||||||
UMBERS, Douglas | Director | Tyrrel House Tyrrel Road Chandlers Ford SO53 1GG Eastleigh Hampshire | United Kingdom | British | Company Director | 90541690001 | ||||||||
WAINWRIGHT, Norman | Director | 14 Bangor Crescent LL19 8EN Prestatyn Clwyd | British | Social Worker | 7665860002 |
Who are the persons with significant control of KEYS EDUCATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Keys Education & Care Limited | Apr 06, 2017 | Lanyon Place BT1 3LP Belfast C/O Pinsent Masons Llp, The Soloist Building, Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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