KEYS NHG LIMITED

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

    Company NameKEYS NHG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04600490
    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 NHG LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is KEYS NHG 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 NHG LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW HORIZONS (CHILD CARE) GROUP LIMITEDJan 14, 2005Jan 14, 2005
    NEW HORIZONS HOLDINGS LIMITEDNov 26, 2002Nov 26, 2002

    What are the latest accounts for KEYS NHG 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 NHG LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2026
    Next Confirmation Statement DueDec 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2025
    OverdueNo

    What are the latest filings for KEYS NHG LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 26, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    20 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    20 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

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    19 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 Nov 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Satisfaction of charge 046004900023 in full

    1 pagesMR04

    Satisfaction of charge 046004900024 in full

    1 pagesMR04

    Who are the officers of KEYS NHG 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
    BRANNAN, Vincent Edward
    18 Fieldside
    Hawarden
    CH5 3JB Deeside
    Clwyd
    Secretary
    18 Fieldside
    Hawarden
    CH5 3JB Deeside
    Clwyd
    British19339340001
    GRAVESTOCK, Gaynor Lynne
    College Hill
    SY1 1LZ Shrewsbury
    7
    Shropshire
    Secretary
    College Hill
    SY1 1LZ Shrewsbury
    7
    Shropshire
    British116232370002
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    MURPHY, Marc
    39 Cranmore Park
    BT9 6JF Belfast
    Secretary
    39 Cranmore Park
    BT9 6JF Belfast
    Irish88620540001
    WESTWOOD, Simon Peter
    21 Wye Dale
    DE11 9RP Church Gresley
    Derbyshire
    Secretary
    21 Wye Dale
    DE11 9RP Church Gresley
    Derbyshire
    British185743340001
    NORTH WEST REGISTRATION SERVICES (1994) LIMITED
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    Nominee Secretary
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    900008700001
    ANDERTON, Colin James
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    EnglandBritish183725480001
    AVIS, Christine Susan
    9 Abbey Square
    CH1 2HU Chester
    Nominee Director
    9 Abbey Square
    CH1 2HU Chester
    United KingdomBritish900006150001
    BRANNAN, Christopher
    5 Mountwood Park
    The Mount
    SY3 8PJ Shrewsbury
    Director
    5 Mountwood Park
    The Mount
    SY3 8PJ Shrewsbury
    United KingdomBritish46884720002
    BRANNAN, Vincent Edward
    18 Fieldside
    Hawarden
    CH5 3JB Deeside
    Clwyd
    Director
    18 Fieldside
    Hawarden
    CH5 3JB Deeside
    Clwyd
    British19339340001
    DINGWALL, Alan
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    ScotlandBritish314721310001
    DOLEMAN, Christopher Francis
    31 Priory Road
    West Bridgford
    NG2 5HU Nottingham
    Nottinghamshire
    Director
    31 Priory Road
    West Bridgford
    NG2 5HU Nottingham
    Nottinghamshire
    EnglandBritish109639940001
    JONES, James Robert
    Pant Hir
    Craigllwyn
    SY10 9BH Oswestry
    Director
    Pant Hir
    Craigllwyn
    SY10 9BH Oswestry
    WalesBritish44562430004
    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
    MURPHY, Marc
    39 Cranmore Park
    BT9 6JF Belfast
    Director
    39 Cranmore Park
    BT9 6JF Belfast
    United KingdomIrish88620540001
    TURNER, Thelma Lucille
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    Director
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    United KingdomBritish170427170001
    WESTWOOD, Simon Peter
    21 Wye Dale
    DE11 9RP Church Gresley
    Derbyshire
    Director
    21 Wye Dale
    DE11 9RP Church Gresley
    Derbyshire
    EnglandBritish185743340001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Keys Care Limited
    44 Newforge Lane
    BT9 5NW Belfast
    Laganwood House
    United Kingdom
    Apr 06, 2016
    44 Newforge Lane
    BT9 5NW Belfast
    Laganwood House
    United Kingdom
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    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