KEYS CARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/09/2421 September 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 2024-05-13

View Document

06/02/246 February 2024 Appointment of Mr Simon David Martle as a director on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Alan Dingwall as a director on 2024-01-30

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Appointment of Mr Alan Dingwall as a director on 2023-10-02

View Document

20/09/2320 September 2023 Termination of appointment of Colin James Anderton as a director on 2023-09-15

View Document

20/09/2320 September 2023 Appointment of Mrs Pauline Clare Paterson as a director on 2023-09-15

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/11/2230 November 2022 Full accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2021-06-30 with updates

View Document

03/12/213 December 2021 Full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Second filing of Confirmation Statement dated 2021-02-24

View Document

03/03/213 March 2021 Confirmation statement made on 2021-02-24 with no updates

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR COLIN JAMES ANDERTON

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

02/08/192 August 2019 COMPANY NAME CHANGED NEW CARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/08/19

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046755840001

View Document

06/11/186 November 2018 ADOPT ARTICLES 24/10/2018

View Document

22/10/1822 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 11349

View Document

18/10/1818 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1811 October 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR DAVID MANSON

View Document

10/10/1810 October 2018 CESSATION OF CAROLINE ELIZABETH SHAW AS A PSC

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYS BIDCO LIMITED

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SHAW

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM BARFF

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MRS PATRICIA LEE

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ

View Document

04/10/184 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ELIZABETH SHAW / 13/05/2014

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR SHIRES BARFF / 13/05/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1321 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

11/06/1211 June 2012 ARTICLES OF ASSOCIATION

View Document

29/05/1229 May 2012 16/04/12 STATEMENT OF CAPITAL GBP 10000

View Document

29/05/1229 May 2012 9900 16/04/2012

View Document

29/05/1229 May 2012 ALTER ARTICLES 16/04/2012

View Document

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/03/113 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/09/1017 September 2010 CURREXT FROM 28/02/2011 TO 30/06/2011

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 5 GRAFTON MEWS CHIPPING CAMPDEN GLOS GL55 6BY

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ELIZABETH SHAW / 02/02/2010

View Document

27/04/1027 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR SHIRES BARFF / 02/02/2010

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ

View Document

14/05/0914 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 5 GRAFTON MEWS CHIPPING CAMPDEN GLOS GL55 6BY

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM CUMBERLAND HOUSE 24 28 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ

View Document

27/02/0827 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/05/0724 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED AILSA HOUSE RESIDENTIAL CARE HOM E LIMITED CERTIFICATE ISSUED ON 15/05/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET, BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company