Advanced company searchLink opens in new window

KEYS ACTIVE 8 CARE LIMITED

Company number 05107898

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2019 AA Full accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
21 Mar 2019 AP01 Appointment of Erik Dan Hugo Svensson as a director on 21 March 2019
21 Mar 2019 AP01 Appointment of Emma Beech as a director on 21 March 2019
13 Dec 2018 PSC05 Change of details for Keys Care Limited as a person with significant control on 6 June 2018
12 Dec 2018 AA Full accounts made up to 31 March 2018
25 Apr 2018 PSC05 Change of details for Bettercare Keys Limited as a person with significant control on 5 February 2018
25 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
05 Feb 2018 AD01 Registered office address changed from Hurstwood Court New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6HR to Maybrook House, Second Floor Queensway Halesowen B63 4AH on 5 February 2018
09 Jan 2018 MA Memorandum and Articles of Association
09 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ A secured institution 21/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jan 2018 MR04 Satisfaction of charge 051078980005 in full
02 Jan 2018 MR04 Satisfaction of charge 051078980004 in full
22 Dec 2017 MR01 Registration of charge 051078980006, created on 22 December 2017
28 Nov 2017 AA Full accounts made up to 31 March 2017
23 Oct 2017 TM01 Termination of appointment of Kelly Looker as a director on 10 October 2017
06 Sep 2017 AP01 Appointment of Mr David Lindsay Manson as a director on 31 July 2017
06 Sep 2017 AP01 Appointment of Mrs Patricia Lesley Lee as a director on 31 July 2017
06 Sep 2017 TM01 Termination of appointment of Marc Murphy as a director on 31 July 2017
06 Sep 2017 TM01 Termination of appointment of Heather Laffin as a director on 31 July 2017
06 Sep 2017 TM02 Termination of appointment of Marc Murphy as a secretary on 31 July 2017
03 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
29 Dec 2016 AA Full accounts made up to 31 March 2016
18 Aug 2016 MR04 Satisfaction of charge 2 in full
25 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200