-
KEYS KIN LIMITED - Part 2nd Floor Maybrook House, Queensway, Halesowen, B63 4AH, United Kingdom
Company Information
- Company registration number
- 09615208
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Part 2nd Floor Maybrook House
- Queensway
- Halesowen
- B63 4AH
- England Part 2nd Floor Maybrook House, Queensway, Halesowen, B63 4AH, England UK
Management
- Managing Directors
- MANSON, David
- PATERSON, Pauline Clare
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-05-29
- Age Of Company 2015-05-29 9 years
- SIC/NACE
- 87900
Ownership
- Beneficial Owners
- -
- -
- Keys Group Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- KINGDOM CARE CHILDRENS HOMES LTD
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-07-01
- Last Date: 2023-06-17
-
KEYS KIN LIMITED Company Description
- KEYS KIN LIMITED is a ltd registered in United Kingdom with the Company reg no 09615208. Its current trading status is "live". It was registered 2015-05-29. It was previously called KINGDOM CARE CHILDRENS HOMES LTD. It has declared SIC or NACE codes as "87900". It has 2 directors The latest accounts are filed up to 2023-03-31.It can be contacted at Part 2Nd Floor Maybrook House .
Get KEYS KIN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Keys Kin Limited - Part 2nd Floor Maybrook House, Queensway, Halesowen, B63 4AH, United Kingdom
- 2015-05-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KEYS KIN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-02-05) - TM01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-09-20) - TM01
-
confirmation-statement-with-no-updates (2023-06-28) - CS01
-
legacy (2023-08-11) - GUARANTEE2
-
legacy (2023-08-11) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2023-09-20) - AP01
-
appoint-person-director-company-with-name-date (2023-10-16) - AP01
-
legacy (2023-11-24) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-11-24) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-30) - CS01
-
mortgage-satisfy-charge-full (2022-07-17) - MR04
-
accounts-with-accounts-type-full (2022-11-30) - AA
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-05-04) - PSC02
-
cessation-of-a-person-with-significant-control (2021-05-04) - PSC07
-
confirmation-statement-with-updates (2021-06-30) - CS01
-
accounts-with-accounts-type-full (2021-12-06) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-30) - CS01
-
appoint-person-director-company-with-name-date (2020-09-03) - AP01
-
accounts-with-accounts-type-full (2020-08-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-30) - MR01
-
termination-director-company-with-name-termination-date (2020-09-03) - TM01
keyboard_arrow_right 2019
-
resolution (2019-08-02) - RESOLUTIONS
-
accounts-with-accounts-type-full (2019-07-22) - AA
-
confirmation-statement-with-no-updates (2019-06-17) - CS01
-
confirmation-statement-with-no-updates (2019-05-30) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-19) - TM01
-
appoint-person-director-company-with-name-date (2018-02-19) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-19) - AD01
-
cessation-of-a-person-with-significant-control (2018-02-19) - PSC07
-
notification-of-a-person-with-significant-control (2018-02-19) - PSC02
-
mortgage-satisfy-charge-full (2018-02-20) - MR04
-
change-account-reference-date-company-current-extended (2018-02-19) - AA01
-
termination-secretary-company-with-name-termination-date (2018-02-19) - TM02
-
resolution (2018-03-20) - RESOLUTIONS
-
legacy (2018-03-20) - CAP-SS
-
legacy (2018-03-20) - SH20
-
capital-name-of-class-of-shares (2018-03-20) - SH08
-
capital-statement-capital-company-with-date-currency-figure (2018-04-13) - SH19
-
confirmation-statement-with-updates (2018-06-11) - CS01
-
accounts-with-accounts-type-full (2018-12-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-15) - MR01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-30) - MR01
-
appoint-person-director-company-with-name-date (2017-10-02) - AP01
-
confirmation-statement-with-no-updates (2017-07-28) - CS01
-
notification-of-a-person-with-significant-control (2017-07-28) - PSC01
-
capital-allotment-shares (2017-04-13) - SH01
-
change-account-reference-date-company-previous-shortened (2017-03-16) - AA01
-
resolution (2017-03-16) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-09) - MR01
-
accounts-with-accounts-type-dormant (2017-02-28) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-08-23) - GAZ1
-
appoint-person-secretary-company-with-name-date (2016-09-16) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-16) - AR01
-
capital-variation-of-rights-attached-to-shares (2016-12-13) - SH10
-
capital-name-of-class-of-shares (2016-12-13) - SH08
-
gazette-filings-brought-up-to-date (2016-09-17) - DISS40
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-07-20) - AP01
-
termination-director-company-with-name-termination-date (2015-06-10) - TM01
-
incorporation-company (2015-05-29) - NEWINC