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, 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 NHG LIMITED?
Last Confirmation Statement Made Up To | Nov 26, 2025 |
---|---|
Next Confirmation Statement Due | Dec 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 26, 2024 |
Overdue | No |
What are the latest filings for KEYS NHG LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Registration of charge 046004900024, created on Dec 23, 2020 | 92 pages | MR01 | ||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin James Anderton as a director on Sep 01, 2020 | 2 pages | AP01 | ||
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 | United Kingdom | British | Accountant | 170602970001 | ||||
MARTLE, Simon David | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | United Kingdom | British | Director | 151541840002 | ||||
PATERSON, Pauline Clare | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | Northern Ireland | British | Company Director | 297819460001 | ||||
BRANNAN, Vincent Edward | Secretary | 18 Fieldside Hawarden CH5 3JB Deeside Clwyd | British | Company Director | 19339340001 | |||||
GRAVESTOCK, Gaynor Lynne | Secretary | College Hill SY1 1LZ Shrewsbury 7 Shropshire | British | Director Business Services | 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 | Director | 88620540001 | |||||
WESTWOOD, Simon Peter | Secretary | 21 Wye Dale DE11 9RP Church Gresley Derbyshire | British | Director | 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 | Company Director | 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 | Company Director | 46884720002 | ||||
BRANNAN, Vincent Edward | Director | 18 Fieldside Hawarden CH5 3JB Deeside Clwyd | British | Company Director | 19339340001 | |||||
DINGWALL, Alan | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | Scotland | British | Director | 314721310001 | ||||
DOLEMAN, Christopher Francis | Director | 31 Priory Road West Bridgford NG2 5HU Nottingham Nottinghamshire | England | British | Director | 109639940001 | ||||
JONES, James Robert | Director | Pant Hir Craigllwyn SY10 9BH Oswestry | Wales | British | Company Director | 44562430004 | ||||
LAFFIN, Heather | Director | 20 Carnasure Park BT23 1LT Comber County Down Northern Ireland | Northern Ireland | Irish | Director | 111489610001 | ||||
LEE, Patricia Lesley | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | England | British | Chief Executive Officer | 236272290001 | ||||
MURPHY, Marc | Director | 39 Cranmore Park BT9 6JF Belfast | United Kingdom | Irish | Director | 88620540001 | ||||
TURNER, Thelma Lucille | Director | 5 Bar Road North Beckingham DN10 4NN Doncaster Cobblers Cottage South Yorkshire | United Kingdom | British | Director | 170427170001 | ||||
WESTWOOD, Simon Peter | Director | 21 Wye Dale DE11 9RP Church Gresley Derbyshire | England | British | Director | 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