KEYS QTC LIMITED

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

    Company NameKEYS QTC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03363263
    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 QTC LIMITED?

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

    Where is KEYS QTC 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 QTC LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUALITY TIME CARE LTDMay 01, 1997May 01, 1997

    What are the latest accounts for KEYS QTC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for KEYS QTC LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    23 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    23 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    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

    23 pagesAA

    legacy

    55 pagesPARENT_ACC

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

    2 pagesAP01

    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

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Satisfaction of charge 033632630008 in full

    1 pagesMR04

    Satisfaction of charge 033632630009 in full

    1 pagesMR04

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of KEYS QTC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSON, David Lindsay
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    EnglandBritish170602970001
    MARTLE, Simon David
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    EnglandBritish151541840002
    PATERSON, Pauline Clare
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Northern IrelandBritish297819460001
    CHICK, Christina Nicole
    39 Copsleigh Avenue
    RH1 5BQ Redhill
    Secretary
    39 Copsleigh Avenue
    RH1 5BQ Redhill
    British47957590001
    MCGLYNN, Kevin
    319 Walkden Road
    Worsley
    M28 2RY Manchester
    Secretary
    319 Walkden Road
    Worsley
    M28 2RY Manchester
    British106536610001
    MURPHY, Marc
    39 Cranmore Park
    BT9 6JF Belfast
    Secretary
    39 Cranmore Park
    BT9 6JF Belfast
    Irish88620540001
    WHITTAM, Mary Teresa
    Ingleside Moss Lane
    Styal
    SK9 4LF Wilmslow
    Cheshire
    Secretary
    Ingleside Moss Lane
    Styal
    SK9 4LF Wilmslow
    Cheshire
    British44527210001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    ANDERTON, Colin James
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    EnglandBritish183725480001
    CHICK, George Daryl
    39 Copsleigh Avenue
    RH1 5BQ Redhill
    Director
    39 Copsleigh Avenue
    RH1 5BQ Redhill
    British70340060001
    DINGWALL, Alan
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    ScotlandBritish314721310001
    LAFFIN, Heather
    20 Carnasure Park
    BT23 1LT Comber
    County Down
    Northern Ireland
    Director
    20 Carnasure Park
    BT23 1LT Comber
    County Down
    Northern Ireland
    Northern IrelandIrish111489610001
    LEE, Patricia Lesley
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    EnglandBritish236272290001
    MCGLYNN, Ann
    319 Walkden Road
    Worsley
    M28 2RY Manchester
    Lancashire
    Director
    319 Walkden Road
    Worsley
    M28 2RY Manchester
    Lancashire
    British75690080001
    MURPHY, Marc
    39 Cranmore Park
    BT9 6JF Belfast
    Director
    39 Cranmore Park
    BT9 6JF Belfast
    United KingdomIrish88620540001
    NIMMO, John
    4 Hall Road
    Handforth
    SK9 3AD Stockport
    Cheshire
    Director
    4 Hall Road
    Handforth
    SK9 3AD Stockport
    Cheshire
    British57118170001
    PARKER, Brian Stephen
    5 Temple Drive
    M27 4EA Swinton
    Lancashire
    Director
    5 Temple Drive
    M27 4EA Swinton
    Lancashire
    British76096980001
    WHITTAM, Gerard Barry
    Ingleside 15 Moss Lane
    Styal
    SK9 4LF Wilmslow
    Cheshire
    Director
    Ingleside 15 Moss Lane
    Styal
    SK9 4LF Wilmslow
    Cheshire
    EnglandBritish56992860001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Keys Care Limited
    Lanyon Place
    BT1 3LP Belfast
    C/O Pinsents Mason
    Northern Ireland
    Apr 06, 2016
    Lanyon Place
    BT1 3LP Belfast
    C/O Pinsents Mason
    Northern Ireland
    No
    Legal FormPrivate Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act
    Place RegisteredNorthern Ireland
    Registration NumberNi53253
    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