KEY CARE LIMITED

2-3 Quayside House 2-3 Quayside House, Shipley, BD18 3ST, West Yorkshire
StatusACTIVE
Company No.01309093
CategoryPrivate Limited Company
Incorporated18 Apr 1977
Age47 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

KEY CARE LIMITED is an active private limited company with number 01309093. It was incorporated 47 years, 1 month, 27 days ago, on 18 April 1977. The company address is 2-3 Quayside House 2-3 Quayside House, Shipley, BD18 3ST, West Yorkshire.



Company Fillings

Accounts with accounts type group

Date: 16 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-31

Capital : 4,489 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Edward Cox

Appointment date: 2024-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-02-01

Psc name: Automobile Association Insurance Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Anne Taylor

Cessation date: 2024-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-01

Psc name: Christopher Alexander Law

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Christopher Keeling

Appointment date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Stephen Wainwright

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Rogan

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Allan Robertson

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Lindsay

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Indra Klara Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Neil Mark Guilder

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Graham Michael Berville

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Augustus Park

Appointment date: 2024-02-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2024-10-31

New date: 2024-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Mrs Rachel Anne Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Resolution

Date: 19 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Indra Klara Harrison

Appointment date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Anne Taylor

Termination date: 2020-09-22

Documents

View document PDF

Capital return purchase own shares

Date: 13 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital cancellation shares

Date: 03 Aug 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH06

Date: 2020-06-30

Capital : 3,869 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 01 Jun 2020

Action Date: 09 Apr 2020

Category: Capital

Type: SH06

Date: 2020-04-09

Capital : 4,148 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Mark Guilder

Appointment date: 2020-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Capital cancellation shares

Date: 09 Jan 2020

Action Date: 10 Dec 2019

Category: Capital

Type: SH06

Capital : 4,211 GBP

Date: 2019-12-10

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 30 Oct 2019

Action Date: 25 Sep 2019

Category: Capital

Type: SH06

Capital : 4,274 GBP

Date: 2019-09-25

Documents

View document PDF

Capital return purchase own shares

Date: 30 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 22 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Capital cancellation shares

Date: 25 Jul 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH06

Capital : 4,337 GBP

Date: 2019-06-06

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH06

Capital : 4,378 GBP

Date: 2019-03-29

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 18 Mar 2019

Action Date: 05 Sep 2018

Category: Capital

Type: SH06

Date: 2018-09-05

Capital : 4,480 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-14

Psc name: Mrs Rachel Anne Taylor

Documents

View document PDF

Capital cancellation shares

Date: 01 Mar 2019

Action Date: 05 Nov 2018

Category: Capital

Type: SH06

Capital : 4,399 GBP

Date: 2018-11-05

Documents

View document PDF

Capital cancellation shares

Date: 01 Mar 2019

Action Date: 03 Aug 2018

Category: Capital

Type: SH06

Date: 2018-08-03

Capital : 4,526 GBP

Documents

View document PDF

Capital cancellation shares

Date: 01 Mar 2019

Action Date: 22 May 2018

Category: Capital

Type: SH06

Date: 2018-05-22

Capital : 4,664.00 GBP

Documents

View document PDF

Capital cancellation shares

Date: 21 Feb 2019

Action Date: 05 Oct 2018

Category: Capital

Type: SH06

Date: 2018-10-05

Capital : 4,434 GBP

Documents

View document PDF

Capital cancellation shares

Date: 21 Feb 2019

Action Date: 05 Jul 2018

Category: Capital

Type: SH06

Date: 2018-07-05

Capital : 4,572 GBP

Documents

View document PDF

Capital cancellation shares

Date: 21 Feb 2019

Action Date: 05 Jun 2018

Category: Capital

Type: SH06

Capital : 4,618 GBP

Date: 2018-06-05

Documents

View document PDF

Capital return purchase own shares

Date: 21 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 21 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 08 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Terry Rogan

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Lindsay

Appointment date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Wainwright

Appointment date: 2018-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Mr Graham Michael Berville

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mark Guilder

Termination date: 2017-10-31

Documents

View document PDF

Capital cancellation shares

Date: 24 Jul 2017

Action Date: 26 Jun 2017

Category: Capital

Type: SH06

Capital : 4,929 GBP

Date: 2017-06-26

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel Anne Taylor

Change date: 2017-06-26

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Alexander Law

Change date: 2017-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-26

Psc name: Michael Robert William Parker

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bentley Jackson

Termination date: 2017-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2015

Action Date: 16 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-16

Capital : 5,811.00 GBP

Documents

View document PDF

Resolution

Date: 26 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Nov 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Court order

Date: 12 Nov 2015

Category: Miscellaneous

Type: OC

Description: Section 125

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Dr Mark Bentley Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Resolution

Date: 14 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH06

Date: 2014-02-14

Capital : 5,315 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Davies

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Allan Robertson

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ross

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marian Hawthorn

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Hawthorn

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Mark Guilder

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Bentley Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF


Some Companies

A.K IMPORTERS LIMITED

5 STOKE POGES LANE,SLOUGH,SL1 3PB

Number:09188866
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRIS CONNOLLY LIMITED

BELFAST KNEE CLINIC,BELFAST,BT9 7AS

Number:NI614375
Status:ACTIVE
Category:Private Limited Company

GLOBAL CAPITAL HOLDINGS LTD

CHARLOTTE HOUSE STANIER WAY,DERBY,DE21 6BF

Number:10646614
Status:ACTIVE
Category:Private Limited Company

POSITIVE IMAGE (BIRMINGHAM) LTD

52 DOUGLAS ROAD,BIRMINGHAM,B21 9HH

Number:02304574
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROBERTS BAKERY LIMITED

RUDHEATH,CHESHIRE,CW9 7RQ

Number:03961698
Status:ACTIVE
Category:Private Limited Company

THESMARTSHOPPERCOMPANY LIMITED

55/5 55,EDINBURGH,EH6 7BG

Number:SC567316
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source