KEYS NHG LIMITED
Overview
| Company Name | KEYS NHG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04600490 |
| 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 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 Address | No |
What were the previous names of KEYS NHG LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEW HORIZONS (CHILD CARE) GROUP LIMITED | Jan 14, 2005 | Jan 14, 2005 |
| NEW HORIZONS HOLDINGS LIMITED | Nov 26, 2002 | Nov 26, 2002 |
What are the latest accounts for KEYS NHG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KEYS NHG LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for KEYS NHG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 20 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 20 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 | ||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 19 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
Appointment of Mr Alan Dingwall as a director on Oct 02, 2023 | 2 pages | AP01 | ||
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 | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Satisfaction of charge 046004900023 in full | 1 pages | MR04 | ||
Satisfaction of charge 046004900024 in full | 1 pages | MR04 | ||
Who are the officers of KEYS NHG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSON, David Lindsay | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | England | British | 170602970001 | |||||
| MARTLE, Simon David | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | England | British | 151541840002 | |||||
| PATERSON, Pauline Clare | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | Northern Ireland | British | 297819460001 | |||||
| BRANNAN, Vincent Edward | Secretary | 18 Fieldside Hawarden CH5 3JB Deeside Clwyd | British | 19339340001 | ||||||
| GRAVESTOCK, Gaynor Lynne | Secretary | College Hill SY1 1LZ Shrewsbury 7 Shropshire | British | 116232370002 | ||||||
| HENWOOD, Julian Richard | Secretary | 8 Brickyard Close CV7 7EN Balsall Common Warwickshire | British | 65188860002 | ||||||
| MURPHY, Marc | Secretary | 39 Cranmore Park BT9 6JF Belfast | Irish | 88620540001 | ||||||
| WESTWOOD, Simon Peter | Secretary | 21 Wye Dale DE11 9RP Church Gresley Derbyshire | British | 185743340001 | ||||||
| NORTH WEST REGISTRATION SERVICES (1994) LIMITED | Nominee Secretary | 9 Abbey Square CH1 2HU Chester Cheshire | 900008700001 | |||||||
| ANDERTON, Colin James | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | England | British | 183725480001 | |||||
| AVIS, Christine Susan | Nominee Director | 9 Abbey Square CH1 2HU Chester | United Kingdom | British | 900006150001 | |||||
| BRANNAN, Christopher | Director | 5 Mountwood Park The Mount SY3 8PJ Shrewsbury | United Kingdom | British | 46884720002 | |||||
| BRANNAN, Vincent Edward | Director | 18 Fieldside Hawarden CH5 3JB Deeside Clwyd | British | 19339340001 | ||||||
| DINGWALL, Alan | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | Scotland | British | 314721310001 | |||||
| DOLEMAN, Christopher Francis | Director | 31 Priory Road West Bridgford NG2 5HU Nottingham Nottinghamshire | England | British | 109639940001 | |||||
| JONES, James Robert | Director | Pant Hir Craigllwyn SY10 9BH Oswestry | Wales | British | 44562430004 | |||||
| LAFFIN, Heather | Director | 20 Carnasure Park BT23 1LT Comber County Down Northern Ireland | Northern Ireland | Irish | 111489610001 | |||||
| LEE, Patricia Lesley | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | England | British | 236272290001 | |||||
| MURPHY, Marc | Director | 39 Cranmore Park BT9 6JF Belfast | United Kingdom | Irish | 88620540001 | |||||
| TURNER, Thelma Lucille | Director | 5 Bar Road North Beckingham DN10 4NN Doncaster Cobblers Cottage South Yorkshire | United Kingdom | British | 170427170001 | |||||
| WESTWOOD, Simon Peter | Director | 21 Wye Dale DE11 9RP Church Gresley Derbyshire | England | British | 185743340001 |
Who are the persons with significant control of KEYS NHG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Keys Care Limited | Apr 06, 2016 | 44 Newforge Lane BT9 5NW Belfast Laganwood House United Kingdom | 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