KEYS DIRECT CARE LIMITED - HALESOWEN
Company Profile | Company Filings |
Overview
KEYS DIRECT CARE LIMITED is a Private Limited Company from HALESOWEN ENGLAND and has the status: Active.
KEYS DIRECT CARE LIMITED was incorporated 23 years ago on 21/07/2000 and has the registered number: 04038630. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
KEYS DIRECT CARE LIMITED was incorporated 23 years ago on 21/07/2000 and has the registered number: 04038630. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
KEYS DIRECT CARE LIMITED - HALESOWEN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service 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
MAYBROOK HOUSE, SECOND FLOOR
HALESOWEN
B63 4AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DIRECT CARE LIMITED (until 02/08/2019)
DIRECT CARE LIMITED (until 02/08/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/07/2023 | 04/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON DAVID MARTLE | May 1970 | British | Director | 2024-02-05 | CURRENT |
PAULINE CLARE PATERSON | Sep 1974 | British | Director | 2023-09-15 | CURRENT |
MR DAVID MANSON | Feb 1969 | British | Director | 2018-10-08 | CURRENT |
MR KENNETH WIGHAM | Apr 1980 | British | Director | 2014-03-10 UNTIL 2014-09-01 | RESIGNED |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 2000-07-21 UNTIL 2000-07-28 | RESIGNED | ||
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 2000-07-21 UNTIL 2000-07-28 | RESIGNED | ||
WILLIAM ARTHUR SHIRES BARFF | British | Secretary | 2008-07-07 UNTIL 2018-10-08 | RESIGNED | |
KELLY PATRICK PHILLIPS | Mar 1989 | Secretary | 2007-07-07 UNTIL 2008-07-07 | RESIGNED | |
SHEBA PLANT | Apr 1958 | British | Secretary | 2004-05-26 UNTIL 2007-07-06 | RESIGNED |
SHEBA PLANT | Apr 1958 | British | Secretary | 2000-08-01 UNTIL 2004-06-24 | RESIGNED |
MRS LINDA JENNINGS | Aug 1965 | British | Director | 2014-03-10 UNTIL 2014-06-20 | RESIGNED |
MR COLIN JAMES ANDERTON | Jun 1977 | British | Director | 2020-09-01 UNTIL 2023-09-15 | RESIGNED |
MS CAROLINE ELIZABETH SHAW | Dec 1948 | British | Director | 2008-07-07 UNTIL 2018-10-08 | RESIGNED |
SHEBA PLANT | Apr 1958 | British | Director | 2001-09-10 UNTIL 2004-06-24 | RESIGNED |
SHEBA PLANT | Apr 1958 | British | Director | 2006-06-01 UNTIL 2008-07-07 | RESIGNED |
MRS PATRICIA LEE | Oct 1962 | British | Director | 2018-10-08 UNTIL 2020-09-01 | RESIGNED |
MR ALAN DINGWALL | Nov 1973 | British | Director | 2023-10-02 UNTIL 2024-01-30 | RESIGNED |
GILLIAN HOLT | Dec 1965 | British | Director | 2002-07-01 UNTIL 2006-05-15 | RESIGNED |
MR GULLIVER GULLIVER GRAY | Nov 1964 | British | Director | 2000-08-01 UNTIL 2007-06-26 | RESIGNED |
MR WILLIAM ARTHUR SHIRES BARFF | Aug 1945 | British | Director | 2012-11-20 UNTIL 2018-10-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
New Care Solutions Limited | 2016-04-06 | Southend On Sea Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Direct Care Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-27 | 30-06-2018 | £766,697 Cash £2,127,378 equity |
Direct Care Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-28 | 30-06-2017 | £558,541 Cash £1,607,576 equity |
Direct Care Limited - Abbreviated accounts 16.3 | 2017-03-18 | 30-06-2016 | £221,881 Cash £1,227,056 equity |
Direct Care Limited - Limited company - abbreviated - 11.9 | 2016-03-22 | 30-06-2015 | £145,721 Cash £780,089 equity |
Direct Care Limited - Limited company - abbreviated - 11.6 | 2015-03-18 | 30-06-2014 | £116,931 Cash £1,033,670 equity |