KEYCHANGE CHARITY - LONDON


Company Profile Company Filings

Overview

KEYCHANGE CHARITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
KEYCHANGE CHARITY was incorporated 27 years ago on 13/02/1997 and has the registered number: 03317563. The accounts status is GROUP and accounts are next due on 31/12/2024.

KEYCHANGE CHARITY - LONDON

This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87900 - Other residential care activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

5 ST GEORGE'S MEWS
LONDON
SE1 7JB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/02/2023 23/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN MICHAEL BIRD Sep 1958 British Director 2021-09-21 CURRENT
MR BENJAMIN DOWNING Secretary 2024-01-25 CURRENT
MS REBECCA STOCKMAN May 1978 British Director 2019-08-07 CURRENT
MR TIMOTHY JOHN ROBERTS Apr 1953 British Director 2018-02-28 CURRENT
REVEREND NICHOLAS LEGGETT Jan 1962 British Director 2019-05-15 CURRENT
MR AYUB KHAN Mar 1965 British Director 2018-02-28 CURRENT
MR NICHOLAS CHARLES JOHNSON Jan 1953 British Director 2019-05-15 CURRENT
MR TIM COTTERALL Jan 1961 British Director 2015-02-17 CURRENT
MR STEFAN PAUL CANTORE Oct 1959 British Director 2020-06-03 CURRENT
MADELINE THOMSON Jan 1959 British Director 2020-06-03 CURRENT
CHRISTOPHER JOHN READ British Secretary 1997-02-13 UNTIL 1998-11-24 RESIGNED
MS JOAN HENSHAW Nov 1959 British Director 2016-07-27 UNTIL 2022-09-28 RESIGNED
ROSEMARY JOY MILNER Oct 1959 British Director 1997-02-13 UNTIL 2024-05-22 RESIGNED
RUTH MASON Oct 1937 British Director 1997-02-13 UNTIL 2001-10-10 RESIGNED
DAVID HEDLEY JOHN GODDARD Dec 1944 British Director 2004-04-13 UNTIL 2018-12-05 RESIGNED
DAVID GIBSON HANTON Aug 1928 British Director 1997-02-13 UNTIL 1998-07-14 RESIGNED
SHEILA MARION HANTON Feb 1930 British Director 1997-02-13 UNTIL 2000-02-08 RESIGNED
REVD PREB GRAHAM STONES Oct 1949 British Director 2015-05-21 UNTIL 2018-02-28 RESIGNED
MR MARK NIXON British Secretary 2009-08-07 UNTIL 2015-06-14 RESIGNED
MISS HAZEL SCARLETT Secretary 2023-11-09 UNTIL 2024-01-25 RESIGNED
MR DAVID JOSEPH SHAFIK Aug 1942 British Secretary 1998-11-24 UNTIL 2009-08-07 RESIGNED
MR OLADIPO SONEYE SOKOYA Secretary 2015-06-15 UNTIL 2020-11-26 RESIGNED
MISS SHARON JACKMAN Secretary 2020-11-26 UNTIL 2023-10-28 RESIGNED
CHARLES PAUL MURRAY DOUGLAS May 1959 British Director 1998-09-29 UNTIL 2002-05-07 RESIGNED
MR BENJAMIN DOWNING Jul 1974 British Director 2023-11-03 UNTIL 2024-01-04 RESIGNED
ROGER HUGH TAYLOR Jun 1943 British Director 2000-01-19 UNTIL 2019-05-15 RESIGNED
ANGUS ALASTAIR MCLEOD May 1955 British Director 1999-06-29 UNTIL 2009-02-28 RESIGNED
ROGER LEONARD PATRICK CHAPMAN Nov 1946 British Director 1997-02-13 UNTIL 2000-12-30 RESIGNED
MAVIS RUTH BUDDEN Aug 1926 British Director 2002-04-10 UNTIL 2007-03-29 RESIGNED
DR SETON JOHN BENNETT Jul 1945 British Director 1997-02-13 UNTIL 2014-12-30 RESIGNED
THOMAS GEOFFREY ELLIS Oct 1937 British Director 1997-02-13 UNTIL 2015-07-14 RESIGNED
EDMUND HUGH BALL May 1924 British Director 2001-03-31 UNTIL 2004-07-06 RESIGNED
WILLIAM PETER GALLAGHER Feb 1958 British Director 2006-02-01 UNTIL 2006-11-28 RESIGNED
MARGARET JUDITH DOUGLAS Mar 1960 British Director 2007-09-27 UNTIL 2017-07-26 RESIGNED
JUNE ROSE GIBSON Jun 1949 British Director 2001-10-09 UNTIL 2015-02-17 RESIGNED
MS SELINA LAU Apr 1986 British Director 2018-07-25 UNTIL 2023-03-02 RESIGNED
MR JOHN DUNCAN PRICE Jan 1948 British Director 1997-02-13 UNTIL 1999-08-04 RESIGNED
JAMES PRINGLE May 1930 British Director 1997-02-13 UNTIL 2001-06-26 RESIGNED
MALCOLM THOMAS GARDNER Sep 1948 British Director 1999-06-29 UNTIL 2014-09-27 RESIGNED
DR CHRISTOPHER BENJAMIN SANFORD Oct 1979 British Director 2013-04-10 UNTIL 2015-10-30 RESIGNED
CHARLES PAUL MURRAY DOUGLAS May 1959 British Director 2004-09-28 UNTIL 2018-07-25 RESIGNED
JILL PAULINE MCLEOD Sep 1955 British Director 2001-02-13 UNTIL 2006-02-01 RESIGNED
MRS IMOGEN TAYLOR Apr 1952 British Director 2010-03-24 UNTIL 2019-05-15 RESIGNED
MR STEPHEN JAMES LOW Aug 1962 British Director 2010-02-10 UNTIL 2011-06-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRISTIAN ALLIANCE TRUST CORPORATION LTD. LONDON Active DORMANT 74990 - Non-trading company
OEM PUBLIC LIMITED COMPANY EASTLEIGH Dissolved... GROUP 7011 - Development & sell real estate
VECTIS COURT LIMITED FORDINGBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CHAPTER 1 CHARITY LTD LONDON Dissolved... FULL 87900 - Other residential care activities n.e.c.
MORNING STAR TRUST ENFIELD ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
NPL MANAGEMENT LIMITED TEDDINGTON Active FULL 96090 - Other service activities n.e.c.
CLC SECRETARIAL SERVICES LIMITED LONDON ENGLAND Active DORMANT 82110 - Combined office administrative service activities
24-7 PRAYER WOKING ENGLAND Active SMALL 94910 - Activities of religious organizations
ALBEMARLE PROFESSIONAL SERVICES LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 69102 - Solicitors
17 LG LIMITED ANGMERING ENGLAND Active DORMANT 98000 - Residents property management
THE DOOR OF HOPE LTD LONDON Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
19/21 LG LIMITED SALISBURY ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
CHARLES DOUGLAS COMPANY SERVICES LIMITED MAYFAIR UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE MAIDEN FACTOR FOUNDATION HASTINGS ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
CORSAR LIMITED SOUTHAMPTON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
CORSAR CAPITAL LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
CDS SPORTS LIMITED MAYFAIR UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CDS MAYFAIR LIMITED MAYFAIR UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CHARLES DOUGLAS SOLICITORS LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARRIS LODGE RESIDENTS COMPANY LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
LONDON CATALYST Active FULL 88990 - Other social work activities without accommodation n.e.c.
PEABODY WATERFRONT LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
PEABODY CONSTRUCTION LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
OPERATION NOAH LONDON ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
VERIDION PARK MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
HOME FOR GOOD LONDON ENGLAND Active FULL 94910 - Activities of religious organizations
SH:24 HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 86210 - General medical practice activities
SH24 SERVICES C.I.C. LONDON UNITED KINGDOM Active DORMANT 86900 - Other human health activities