KEYS CWCH LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

11/07/2511 July 2025 NewRegister(s) moved to registered office address Maybrook House Third Floor Queensway Halesowen B63 4AH

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

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

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

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

View Document

12/02/2412 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

24/11/2324 November 2023

View Document

24/11/2324 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 2023-07-09 with no updates

View Document

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

View Document

06/12/216 December 2021 Full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

02/08/192 August 2019 COMPANY NAME CHANGED CROSSWAYS CARE (HOLDINGS) LTD CERTIFICATE ISSUED ON 02/08/19

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

12/12/1812 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYS BIDCO LIMITED

View Document

31/07/1831 July 2018 CESSATION OF AUGUST EQUITY AS A PSC

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063069820002

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063069820001

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MS PATRICIA LESLEY LEE

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN BUCKLEY

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CAMERON

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM UNIT B2 ELMBRIDGE COURT CHELTENHAM ROAD EAST GLOUCESTER GLOUCESTERSHIRE GL3 1JZ

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR DAVID LINDSAY MANSON

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR GLENN PHILIP BUCKLEY

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LOFTUS

View Document

16/07/1416 July 2014 SAIL ADDRESS CHANGED FROM: WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA UNITED KINGDOM

View Document

16/07/1416 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 FACILITY AGREEMENT 26/02/2014

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY JAYNE SMITH

View Document

06/08/136 August 2013 DIRECTOR APPOINTED DAVID LOFTUS

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MS CHRISTINE CAMERON

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER BROAD

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAYNE SMITH

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM UNIT B2 ELMBRIDGE COURT CHELTENHAM ROAD EAST GLOUCESTER GL3 1JZ ENGLAND

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM UNIT 2 CHINON COURT LOWER MOOR WAY TIVERTON DEVON EX16 6SS

View Document

01/08/131 August 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

31/07/1331 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ALTER ARTICLES 17/07/2013

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063069820001

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/07/1219 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/07/1119 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/08/1010 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ALISON SMITH / 09/07/2010

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JAYNE ALISON SMITH / 09/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SHEILA BROAD / 09/07/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 50 HIGH STREET WELLINGTON SOMERSET TA21 8RD

View Document

15/07/0915 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0719 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/10/08

View Document

19/08/0719 August 2007 S386 DISP APP AUDS 30/07/07

View Document

19/08/0719 August 2007 S80A AUTH TO ALLOT SEC 30/07/07

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 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