KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED

03849567
MAYBROOK HOUSE THIRD FLOOR QUEENSWAY HALESOWEN B63 4AH

Documents

Documents
Date Category Description Pages
13 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2024 officers Appointment of director (Mr Simon David Martle) 2 Buy now
05 Feb 2024 officers Termination of appointment of director (Alan Dingwall) 1 Buy now
24 Nov 2023 accounts Annual Accounts 25 Buy now
24 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 55 Buy now
16 Oct 2023 officers Appointment of director (Mr Alan Dingwall) 2 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 officers Appointment of director (Mrs Pauline Clare Paterson) 2 Buy now
19 Sep 2023 officers Termination of appointment of director (Colin James Anderton) 1 Buy now
11 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
11 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
30 Nov 2022 accounts Annual Accounts 28 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2021 accounts Annual Accounts 27 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 mortgage Registration of a charge 92 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 officers Appointment of director (Mr Colin James Anderton) 2 Buy now
02 Sep 2020 officers Termination of appointment of director (Patricia Lesley Lee) 1 Buy now
25 Aug 2020 accounts Annual Accounts 26 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 accounts Annual Accounts 23 Buy now
13 Dec 2018 accounts Annual Accounts 23 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2018 mortgage Registration of a charge 90 Buy now
19 Dec 2017 accounts Annual Accounts 24 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2017 officers Termination of appointment of director (Marc Murphy) 1 Buy now
01 Aug 2017 officers Appointment of director (Patricia Lesley Lee) 2 Buy now
01 Aug 2017 officers Termination of appointment of director (Heather Laffin) 1 Buy now
01 Aug 2017 officers Appointment of director (Mr David Lindsay Manson) 2 Buy now
19 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2017 resolution Resolution 2 Buy now
06 Apr 2017 officers Termination of appointment of director (David Lindsay Manson) 1 Buy now
06 Apr 2017 officers Termination of appointment of director (Patricia Lesley Lee) 1 Buy now
06 Apr 2017 officers Appointment of director (Mr Marc Murphy) 2 Buy now
06 Apr 2017 officers Appointment of director (Ms Heather Laffin) 2 Buy now
06 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2017 change-of-name Certificate Change Of Name Company 3 Buy now
13 Mar 2017 accounts Annual Accounts 25 Buy now
22 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2015 accounts Annual Accounts 20 Buy now
03 Nov 2015 annual-return Annual Return 3 Buy now
19 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
12 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
14 May 2015 incorporation Memorandum Articles 4 Buy now
14 May 2015 resolution Resolution 3 Buy now
04 Apr 2015 mortgage Registration of a charge 74 Buy now
04 Apr 2015 mortgage Registration of a charge 48 Buy now
14 Jan 2015 accounts Annual Accounts 20 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
30 Oct 2014 officers Appointment of director (Ms Patrcia Lesley Lee) 2 Buy now
30 Oct 2014 officers Termination of appointment of director (Albert Edward Smith) 1 Buy now
10 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2014 accounts Annual Accounts 20 Buy now
28 Jan 2014 annual-return Annual Return 3 Buy now
28 Jan 2014 officers Termination of appointment of secretary (Katharine Kandelaki) 1 Buy now
13 Jan 2014 miscellaneous Miscellaneous 2 Buy now
17 Dec 2013 miscellaneous Miscellaneous 2 Buy now
24 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Oct 2012 accounts Annual Accounts 19 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
05 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 23 Buy now
06 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
03 Aug 2012 mortgage Particulars of a mortgage or charge 43 Buy now
28 May 2012 officers Termination of appointment of director (David Perry) 1 Buy now
20 Mar 2012 officers Termination of appointment of director (Anoup Treon) 1 Buy now
20 Mar 2012 officers Termination of appointment of director (Jaynee Treon) 1 Buy now
20 Mar 2012 officers Appointment of director (Mr Albert Edward Smith) 2 Buy now
20 Mar 2012 officers Appointment of director (Mr David Lindsay Manson) 2 Buy now
04 Jan 2012 accounts Annual Accounts 17 Buy now
29 Sep 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 officers Termination of appointment of secretary (Katharine Kandelaki) 1 Buy now
01 Jun 2011 officers Appointment of director (Mrs Jaynee Treon) 2 Buy now
26 May 2011 officers Appointment of secretary (Mrs Katharine Amelia Christabel Kandelaki) 1 Buy now
25 May 2011 officers Appointment of secretary (Mrs Katharine Amelia Christabel Kandelaki) 1 Buy now
12 May 2011 officers Termination of appointment of director (Pritesh Amlani) 1 Buy now
12 May 2011 officers Termination of appointment of secretary (Pritesh Amlani) 1 Buy now
06 Apr 2011 mortgage Particulars of a mortgage or charge 27 Buy now
01 Mar 2011 officers Appointment of director (Mr Pritesh Amlani) 3 Buy now
01 Mar 2011 officers Appointment of director (Mr David William Perry) 3 Buy now
29 Oct 2010 annual-return Annual Return 4 Buy now
28 Sep 2010 accounts Annual Accounts 18 Buy now
27 Jul 2010 annual-return Annual Return 3 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now