Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEYS NHCC LIMITED
Company Information for

KEYS NHCC LIMITED

Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH,
Company Registration Number
03175741
Private Limited Company
Active

Company Overview

About Keys Nhcc Ltd
KEYS NHCC LIMITED was founded on 1996-03-20 and has its registered office in Halesowen. The organisation's status is listed as "Active". Keys Nhcc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KEYS NHCC LIMITED
 
Legal Registered Office
Maybrook House, Second Floor
Queensway
Halesowen
B63 4AH
Other companies in BB4
 
Previous Names
NEW HORIZONS (CHILD CARE) LIMITED02/08/2019
Filing Information
Company Number 03175741
Company ID Number 03175741
Date formed 1996-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-20
Return next due 2025-04-03
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-22 18:44:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYS NHCC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEYS NHCC LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA LESLEY LEE
Director 2017-07-31
DAVID LINDSAY MANSON
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARC MURPHY
Company Secretary 2008-07-18 2017-07-31
HEATHER LAFFIN
Director 2008-07-18 2017-07-31
MARC MURPHY
Director 2008-07-18 2017-07-31
GAYNOR LYNNE GRAVESTOCK
Company Secretary 2006-09-28 2008-07-18
CHRISTOPHER FRANCIS DOLEMAN
Director 2005-11-11 2008-07-18
THELMA LUCILLE TURNER
Director 2004-12-21 2008-07-18
JULIAN RICHARD HENWOOD
Company Secretary 2005-03-01 2006-09-27
SIMON PETER WESTWOOD
Director 2004-12-21 2006-06-30
SIMON PETER WESTWOOD
Company Secretary 2004-12-21 2005-03-01
VINCENT EDWARD BRANNAN
Company Secretary 1996-03-20 2004-12-21
CHRISTOPHER BRANNAN
Director 1996-03-20 2004-12-21
VINCENT EDWARD BRANNAN
Director 1996-03-20 2004-12-21
JAMES ROBERT JONES
Director 1996-03-20 2004-12-21
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Company Secretary 1996-03-20 1996-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA LESLEY LEE KEYS ACE LIMITED Director 2018-03-20 CURRENT 2005-09-07 Active
PATRICIA LESLEY LEE KEYS KIN LIMITED Director 2018-02-19 CURRENT 2015-05-29 Active
PATRICIA LESLEY LEE KEYS SPECIALIST RESIDENTIAL CHILDREN'S SERVICES LTD Director 2018-02-01 CURRENT 2007-07-20 Active
PATRICIA LESLEY LEE KEYS CWC LIMITED Director 2018-02-01 CURRENT 2002-09-13 Active
PATRICIA LESLEY LEE KEYS CWCH LIMITED Director 2018-02-01 CURRENT 2007-07-09 Active
PATRICIA LESLEY LEE KEYS SUPPORTED ACCOMMODATION LIMITED Director 2018-02-01 CURRENT 2006-02-20 Active
PATRICIA LESLEY LEE KEYS NHG LIMITED Director 2017-07-31 CURRENT 2002-11-26 Active
PATRICIA LESLEY LEE KEYS CHILD CARE (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2001-09-19 Active
PATRICIA LESLEY LEE KEYS BIDCO LIMITED Director 2017-07-31 CURRENT 2017-02-21 Active
PATRICIA LESLEY LEE KEYS PCE LIMITED Director 2017-07-31 CURRENT 2017-03-08 Active
PATRICIA LESLEY LEE KEYS GROUP PROGRESSIVE EDUCATION LIMITED Director 2017-07-31 CURRENT 2003-10-31 Active
PATRICIA LESLEY LEE KEYS 16 PLUS INDEPENDENT LIVING SERVICES LIMITED Director 2017-07-31 CURRENT 2005-05-18 Active
PATRICIA LESLEY LEE KEYS QTC LIMITED Director 2017-07-31 CURRENT 1997-05-01 Active
PATRICIA LESLEY LEE KEYS STEPPING STONES LIMITED Director 2017-07-31 CURRENT 1999-04-09 Active
PATRICIA LESLEY LEE KEYS FAMILY ASSESSMENT CENTRE LIMITED Director 2017-07-31 CURRENT 2003-06-13 Active
PATRICIA LESLEY LEE ROWAN TREE CARE LIMITED Director 2017-07-31 CURRENT 2004-10-08 Active
PATRICIA LESLEY LEE KEYS ACCOMPLISH GROUP LIMITED Director 2017-07-31 CURRENT 2017-02-17 Active
PATRICIA LESLEY LEE KEYS CROMLET CARE LIMITED Director 2017-07-31 CURRENT 2012-06-19 Active
PATRICIA LESLEY LEE KEYS CHILD CARE LIMITED Director 2017-07-31 CURRENT 1994-05-13 Active
PATRICIA LESLEY LEE KEYS EDUCATIONAL SERVICES LIMITED Director 2017-07-31 CURRENT 1999-05-11 Active
PATRICIA LESLEY LEE KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED Director 2017-07-31 CURRENT 1999-09-28 Active
PATRICIA LESLEY LEE PROMOTING POSITIVE LIVES LIMITED Director 2017-07-31 CURRENT 2000-10-05 Active
PATRICIA LESLEY LEE KEYS GROUP PCE COMMUNITY SUPPORT SERVICES LIMITED Director 2017-07-31 CURRENT 2003-10-27 Active
PATRICIA LESLEY LEE KEYS GROUP PCE REALTY LIMITED Director 2017-07-31 CURRENT 2006-09-11 Active
PATRICIA LESLEY LEE KEYS GROUP PCE (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2014-04-10 Active
PATRICIA LESLEY LEE KEYS INDEPENDENT FOSTERING SERVICES LIMITED Director 2017-07-31 CURRENT 2014-11-13 Active
PATRICIA LESLEY LEE KEYS MIDCO LIMITED Director 2017-07-31 CURRENT 2017-02-20 Active
PATRICIA LESLEY LEE KEYS CARE LIMITED Director 2017-07-31 CURRENT 2004-12-09 Active
PATRICIA LESLEY LEE KEYS EDUCATION & CARE LIMITED Director 2017-07-31 CURRENT 2010-12-29 Active
PATRICIA LESLEY LEE KEYS 7KS LIMITED Director 2017-07-31 CURRENT 2011-08-23 Active
PATRICIA LESLEY LEE KEYS EDUCATION LIMITED Director 2017-07-31 CURRENT 1987-05-27 Active
PATRICIA LESLEY LEE KEYS BR LIMITED Director 2017-07-31 CURRENT 1999-07-28 Active
PATRICIA LESLEY LEE KEYS ACTIVE 8 CARE LIMITED Director 2017-07-31 CURRENT 2004-04-21 Active
DAVID LINDSAY MANSON KEYS ACE LIMITED Director 2018-03-20 CURRENT 2005-09-07 Active
DAVID LINDSAY MANSON KEYS KIN LIMITED Director 2018-02-19 CURRENT 2015-05-29 Active
DAVID LINDSAY MANSON KEYS SPECIALIST RESIDENTIAL CHILDREN'S SERVICES LTD Director 2018-02-01 CURRENT 2007-07-20 Active
DAVID LINDSAY MANSON KEYS CWC LIMITED Director 2018-02-01 CURRENT 2002-09-13 Active
DAVID LINDSAY MANSON KEYS CWCH LIMITED Director 2018-02-01 CURRENT 2007-07-09 Active
DAVID LINDSAY MANSON KEYS SUPPORTED ACCOMMODATION LIMITED Director 2018-02-01 CURRENT 2006-02-20 Active
DAVID LINDSAY MANSON KEYS NHG LIMITED Director 2017-07-31 CURRENT 2002-11-26 Active
DAVID LINDSAY MANSON KEYS CHILD CARE (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2001-09-19 Active
DAVID LINDSAY MANSON KEYS BIDCO LIMITED Director 2017-07-31 CURRENT 2017-02-21 Active
DAVID LINDSAY MANSON KEYS PCE LIMITED Director 2017-07-31 CURRENT 2017-03-08 Active
DAVID LINDSAY MANSON KEYS GROUP PROGRESSIVE EDUCATION LIMITED Director 2017-07-31 CURRENT 2003-10-31 Active
DAVID LINDSAY MANSON KEYS 16 PLUS INDEPENDENT LIVING SERVICES LIMITED Director 2017-07-31 CURRENT 2005-05-18 Active
DAVID LINDSAY MANSON KEYS QTC LIMITED Director 2017-07-31 CURRENT 1997-05-01 Active
DAVID LINDSAY MANSON KEYS STEPPING STONES LIMITED Director 2017-07-31 CURRENT 1999-04-09 Active
DAVID LINDSAY MANSON KEYS FAMILY ASSESSMENT CENTRE LIMITED Director 2017-07-31 CURRENT 2003-06-13 Active
DAVID LINDSAY MANSON ROWAN TREE CARE LIMITED Director 2017-07-31 CURRENT 2004-10-08 Active
DAVID LINDSAY MANSON KEYS ACCOMPLISH GROUP LIMITED Director 2017-07-31 CURRENT 2017-02-17 Active
DAVID LINDSAY MANSON KEYS CROMLET CARE LIMITED Director 2017-07-31 CURRENT 2012-06-19 Active
DAVID LINDSAY MANSON KEYS YOUNG PEOPLE LIMITED Director 2017-07-31 CURRENT 1994-05-11 Active
DAVID LINDSAY MANSON KEYS CHILD CARE LIMITED Director 2017-07-31 CURRENT 1994-05-13 Active
DAVID LINDSAY MANSON KEYS EDUCATIONAL SERVICES LIMITED Director 2017-07-31 CURRENT 1999-05-11 Active
DAVID LINDSAY MANSON KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED Director 2017-07-31 CURRENT 1999-09-28 Active
DAVID LINDSAY MANSON PROMOTING POSITIVE LIVES LIMITED Director 2017-07-31 CURRENT 2000-10-05 Active
DAVID LINDSAY MANSON KEYS GROUP PCE COMMUNITY SUPPORT SERVICES LIMITED Director 2017-07-31 CURRENT 2003-10-27 Active
DAVID LINDSAY MANSON KEYS GROUP PCE REALTY LIMITED Director 2017-07-31 CURRENT 2006-09-11 Active
DAVID LINDSAY MANSON KEYS GROUP PCE (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2014-04-10 Active
DAVID LINDSAY MANSON KEYS INDEPENDENT FOSTERING SERVICES LIMITED Director 2017-07-31 CURRENT 2014-11-13 Active
DAVID LINDSAY MANSON KEYS MIDCO LIMITED Director 2017-07-31 CURRENT 2017-02-20 Active
DAVID LINDSAY MANSON KEYS CARE LIMITED Director 2017-07-31 CURRENT 2004-12-09 Active
DAVID LINDSAY MANSON KEYS EDUCATION & CARE LIMITED Director 2017-07-31 CURRENT 2010-12-29 Active
DAVID LINDSAY MANSON KEYS 7KS LIMITED Director 2017-07-31 CURRENT 2011-08-23 Active
DAVID LINDSAY MANSON KEYS EDUCATION LIMITED Director 2017-07-31 CURRENT 1987-05-27 Active
DAVID LINDSAY MANSON KEYS BR LIMITED Director 2017-07-31 CURRENT 1999-07-28 Active
DAVID LINDSAY MANSON KEYS ACTIVE 8 CARE LIMITED Director 2017-07-31 CURRENT 2004-04-21 Active
DAVID LINDSAY MANSON FUTURE LIFE REALTY BARI LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
DAVID LINDSAY MANSON FUTURE LIFE CARE FIVE LIMITED Director 2017-01-16 CURRENT 2017-01-16 Liquidation
DAVID LINDSAY MANSON HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED Director 2015-03-04 CURRENT 2003-10-27 Liquidation
DAVID LINDSAY MANSON ESQUIRE REALTY PROPERTIES UK LIMITED Director 2014-09-09 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON HEALTHCARE PROPERTIES LDK LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY GROUP LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY HEALTHCARE LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (V) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (TRELENA) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (III) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (B) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (II) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (A) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON FUTURE LIFE GROUP LIMITED Director 2014-05-16 CURRENT 2014-03-19 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE LIMITED Director 2014-05-16 CURRENT 2014-04-03 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE SUPPORT LIMITED Director 2014-04-10 CURRENT 2014-04-10 Liquidation
DAVID LINDSAY MANSON MANOR HOUSE NURSING HOME LIMITED(THE) Director 2012-07-25 CURRENT 1984-01-19 Liquidation
DAVID LINDSAY MANSON STONELEA HEALTHCARE LIMITED Director 2012-07-25 CURRENT 2006-03-23 Liquidation
DAVID LINDSAY MANSON HOLLYGARTH CARE HOMES LIMITED Director 2012-07-25 CURRENT 1988-05-11 Liquidation
DAVID LINDSAY MANSON STONELEA DEVELOPMENTS LIMITED Director 2012-07-25 CURRENT 1986-05-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-02-06DIRECTOR APPOINTED MR SIMON DAVID MARTLE
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ALAN DINGWALL
2023-11-20Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-20Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-16DIRECTOR APPOINTED MR ALAN DINGWALL
2023-09-19APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES ANDERTON
2023-09-19DIRECTOR APPOINTED MRS PAULINE CLARE PATERSON
2023-08-11Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-08-11Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-03-29CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-11-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ERIK DAN HUGO SVENSSON
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIK DAN HUGO SVENSSON
2022-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031757410013
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031757410014
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031757410013
2020-09-02AP01DIRECTOR APPOINTED MR COLIN JAMES ANDERTON
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LESLEY LEE
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-23PSC05Change of details for New Horizons (Child Care) Group Limited as a person with significant control on 2019-08-02
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-02-05AP01DIRECTOR APPOINTED MS ESTHER ALEXANDRA DAWSON
2019-08-02RES15CHANGE OF COMPANY NAME 02/08/19
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-21AP01DIRECTOR APPOINTED ERIK DAN HUGO SVENSSON
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM Hurstwood Court New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6HR
2018-01-09MEM/ARTSARTICLES OF ASSOCIATION
2018-01-09RES01ALTER ARTICLES 21/12/2017
2018-01-09MEM/ARTSARTICLES OF ASSOCIATION
2018-01-09RES01ALTER ARTICLES 21/12/2017
2018-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031757410011
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031757410012
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LAFFIN
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARC MURPHY
2017-09-01AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2017-09-01TM02Termination of appointment of Marc Murphy on 2017-07-31
2017-09-01AP01DIRECTOR APPOINTED MRS PATRICIA LESLEY LEE
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 3000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 3000
2016-04-20AR0120/03/16 ANNUAL RETURN FULL LIST
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031757410011
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 3000
2015-03-24AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 3000
2014-03-21AR0120/03/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-25AR0120/03/13 ANNUAL RETURN FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-20AR0120/03/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-21AR0120/03/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-01AR0120/03/10 FULL LIST
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARC MURPHY / 20/03/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MURPHY / 20/03/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LAFFIN / 20/03/2010
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-23363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-08-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM UNIT B, SILKMOOR NEW STREET SHREWSBURY SHROPSHIRE SY3 8LN
2008-08-05225CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR THELMA TURNER
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DOLEMAN
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY GAYNOR GRAVESTOCK
2008-07-23288aDIRECTOR APPOINTED HEATHER LAFFIN
2008-07-23288aDIRECTOR AND SECRETARY APPOINTED MARC MURPHY
2008-04-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-01363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-03-22190LOCATION OF DEBENTURE REGISTER
2007-03-22353LOCATION OF REGISTER OF MEMBERS
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: UNIT B SILKMOOR, NEW STREET FRANKWELL SHREWSBURY SHROPSHIRE SY3 8LN
2007-03-22363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-03-13AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-08288cSECRETARY'S PARTICULARS CHANGED
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-17288bSECRETARY RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-04-05363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-03-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-20288aNEW DIRECTOR APPOINTED
2005-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11ELRESS386 DISP APP AUDS 28/07/05
2005-08-11ELRESS366A DISP HOLDING AGM 28/07/05
2005-05-09363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-03-11288bSECRETARY RESIGNED
2005-03-11353LOCATION OF REGISTER OF MEMBERS
2005-03-11288aNEW SECRETARY APPOINTED
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2005-01-06AUDAUDITOR'S RESIGNATION
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEYS NHCC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEYS NHCC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-26 Outstanding ULSTER BANK LIMITED
MORTGAGE 2008-07-24 Satisfied AIB GROUP (UK) PLC
DEBENTURE AND GUARANTEE 2007-01-15 Satisfied DUNEDIN ENTERPRISE INVESTMENT TRUST PLC AS SECURITY TRUSTEE FOR THE LENDERS
DEBENTURE 2006-03-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-08-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-12-21 Satisfied DUNEDIN ENTERPRISE INVESTMENT TRUST PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR ITSELF AND THEINVESTORS
LEGAL CHARGE 1997-09-24 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1996-05-03 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1996-05-03 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of KEYS NHCC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYS NHCC LIMITED
Trademarks
We have not found any records of KEYS NHCC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KEYS NHCC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-11 GBP £24,903 Private Contractors & Other Agencies
Somerset County Council 2015-9 GBP £23,206 Private Contractors & Other Agencies
Somerset County Council 2015-8 GBP £26,814 Private Contractors & Other Agencies
Somerset County Council 2015-7 GBP £45,514 Private Contractors & Other Agencies
Somerset County Council 2015-6 GBP £10,371 Private Contractors & Other Agencies
Sandwell Metroplitan Borough Council 2015-3 GBP £61,779
Telford and Wrekin Council 2015-1 GBP £-5,357
Telford and Wrekin Council 2014-12 GBP £11,071
Telford and Wrekin Council 2014-11 GBP £33,743
Telford and Wrekin Council 2014-10 GBP £11,071
Somerset County Council 2014-10 GBP £19,286 Other Local Authorities
Telford and Wrekin Council 2014-9 GBP £10,714
Somerset County Council 2014-9 GBP £19,929 Other Local Authorities
Telford and Wrekin Council 2014-8 GBP £-25,214
Somerset County Council 2014-8 GBP £40,350 Other Local Authorities
Telford and Wrekin Council 2014-7 GBP £11,071
Telford and Wrekin Council 2014-6 GBP £32,500
Sandwell Metroplitan Borough Council 2014-6 GBP £29,189
Northumberland County Council 2014-3 GBP £10,629 Out Of County Residential Placements
Northumberland County Council 2014-2 GBP £9,600 Out Of County Residential Placements
Telford and Wrekin Council 2014-2 GBP £10,400
Sandwell Metroplitan Borough Council 2014-1 GBP £14,114
Northumberland County Council 2014-1 GBP £10,629 Out Of County Residential Placements
Telford and Wrekin Council 2014-1 GBP £11,514
Northumberland County Council 2013-12 GBP £10,629 Out Of County Residential Placements
Telford and Wrekin Council 2013-12 GBP £11,143
Telford and Wrekin Council 2013-11 GBP £11,514
Northumberland County Council 2013-10 GBP £10,629 Out Of County Residential Placements
Telford and Wrekin Council 2013-8 GBP £9,871
Telford and Wrekin Council 2013-7 GBP £22,143
Telford and Wrekin Council 2013-6 GBP £27,014
Telford and Wrekin Council 2013-5 GBP £13,286
Telford and Wrekin Council 2013-4 GBP £13,286
Telford and Wrekin Council 2013-3 GBP £27,457
Telford and Wrekin Council 2013-2 GBP £12,400
Telford and Wrekin Council 2013-1 GBP £39,857
Telford and Wrekin Council 2012-11 GBP £83,701
Telford and Wrekin Council 2012-10 GBP £27,457
Telford and Wrekin Council 2012-9 GBP £27,014
Somerset County Council 2012-8 GBP £20,371 Other Local Authorities
Somerset County Council 2012-7 GBP £21,457 Other Local Authorities
Derbyshire County Council 2012-6 GBP £13,482
Somerset County Council 2012-6 GBP £47,268 Other Local Authorities
Derbyshire County Council 2012-5 GBP £39,646
Somerset County Council 2012-5 GBP £109,942 Other Local Authorities
Somerset County Council 2012-4 GBP £47,771 Other Local Authorities
Derbyshire County Council 2012-3 GBP £14,512
Derbyshire County Council 2012-1 GBP £14,512
Derbyshire County Council 2011-12 GBP £14,044
Isle of Wight Council 2011-12 GBP £10,603 Agency Placements
Derbyshire County Council 2011-11 GBP £14,512
Derbyshire County Council 2011-10 GBP £14,044
Isle of Wight Council 2011-10 GBP £35,658 Agency Placements
Derbyshire County Council 2011-9 GBP £14,512
Isle of Wight Council 2011-9 GBP £20,831 Agency Placements
Derbyshire County Council 2011-8 GBP £14,512
Isle of Wight Council 2011-7 GBP £20,831 Agency Placements
Derbyshire County Council 2011-6 GBP £14,512
Isle of Wight Council 2011-6 GBP £20,159 Agency Placements
Isle of Wight Council 2011-5 GBP £20,831 Agency Placements
Derbyshire County Council 2011-5 GBP £14,044
Isle of Wight Council 2011-4 GBP £20,159 Agency Placements
Isle of Wight Council 2011-3 GBP £20,831 Agency Placements
Derbyshire County Council 2011-3 GBP £27,620
Isle of Wight Council 2011-2 GBP £18,815 Agency Placements
Gateshead Council 2011-2 GBP £1,000
Derbyshire County Council 2011-1 GBP £14,512
Isle of Wight Council 2011-1 GBP £20,831 Agency Placements
Derbyshire County Council 2010-12 GBP £14,512
Isle of Wight Council 2010-12 GBP £20,831 Agency Placements
Isle of Wight Council 2010-11 GBP £40,990 Agency Placements
Derbyshire County Council 2010-11 GBP £28,556 Homes With Education
Isle of Wight Council 2010-9 GBP £40,990 Agency Placements
Isle of Wight Council 2010-8 GBP £20,831 Agency Placements
Isle of Wight Council 2010-6 GBP £40,990 Agency Placements
Isle of Wight Council 2010-4 GBP £45,694 Agency Placements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KEYS NHCC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYS NHCC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEYS NHCC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.