Background WavePink WaveYellow Wave

KEYCHANGE CHARITY (03317563)

KEYCHANGE CHARITY (03317563) is an active UK company. incorporated on 13 February 1997. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled and 1 other business activities. KEYCHANGE CHARITY has been registered for 29 years. Current directors include BIRD, Ian Michael, BIRD, Madeline, CANTORE, Stefan Paul and 8 others.

Company Number
03317563
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 February 1997
Age
29 years
Address
5 St George's Mews, London, SE1 7JB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BIRD, Ian Michael, BIRD, Madeline, CANTORE, Stefan Paul, COCKELL, Stephen Frank, COOK, Bradley, COTTERALL, Timothy Charles, HO, Annie Sai Ki, LEGGETT, Nicholas William Michael, Rev, POWLEY, Sarah Elizabeth, ROBERTS, Glenda Ann, STOCKMAN, Rebecca
SIC Codes
87300, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYCHANGE CHARITY

KEYCHANGE CHARITY is an active company incorporated on 13 February 1997 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled and 1 other business activity. KEYCHANGE CHARITY was registered 29 years ago.(SIC: 87300, 87900)

Status

active

Active since 29 years ago

Company No

03317563

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 13 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

5 St George's Mews 43 Westminster Bridge Road London, SE1 7JB,

Timeline

47 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Feb 10
Director Joined
Apr 10
Director Left
Feb 12
Director Joined
Jun 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Nov 21
Director Left
Oct 22
Director Joined
Nov 23
Director Left
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Joined
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DOWNING, Benjamin

Active
5 St George's Mews, LondonSE1 7JB
Secretary
Appointed 25 Jan 2024

BIRD, Ian Michael

Active
5 St George's Mews, LondonSE1 7JB
Born September 1958
Director
Appointed 21 Sept 2021

BIRD, Madeline

Active
5 St George's Mews, LondonSE1 7JB
Born January 1959
Director
Appointed 03 Jun 2020

CANTORE, Stefan Paul

Active
5 St George's Mews, LondonSE1 7JB
Born October 1959
Director
Appointed 03 Jun 2020

COCKELL, Stephen Frank

Active
5 St George's Mews, LondonSE1 7JB
Born March 1958
Director
Appointed 12 Mar 2026

COOK, Bradley

Active
5 St George's Mews, LondonSE1 7JB
Born March 1981
Director
Appointed 25 Jul 2024

COTTERALL, Timothy Charles

Active
5 St George's Mews, LondonSE1 7JB
Born January 1961
Director
Appointed 17 Feb 2015

HO, Annie Sai Ki

Active
5 St George's Mews, LondonSE1 7JB
Born November 1964
Director
Appointed 13 Feb 2025

LEGGETT, Nicholas William Michael, Rev

Active
5 St George's Mews, LondonSE1 7JB
Born January 1962
Director
Appointed 15 May 2019

POWLEY, Sarah Elizabeth

Active
5 St George's Mews, LondonSE1 7JB
Born March 1973
Director
Appointed 25 Jul 2024

ROBERTS, Glenda Ann

Active
5 St George's Mews, LondonSE1 7JB
Born November 1968
Director
Appointed 07 Nov 2024

STOCKMAN, Rebecca

Active
5 St George's Mews, LondonSE1 7JB
Born May 1978
Director
Appointed 07 Aug 2019

JACKMAN, Sharon

Resigned
5 St George's Mews, LondonSE1 7JB
Secretary
Appointed 26 Nov 2020
Resigned 28 Oct 2023

NIXON, Mark

Resigned
5 St George's Mews, LondonSE1 7JB
Secretary
Appointed 07 Aug 2009
Resigned 14 Jun 2015

READ, Christopher John

Resigned
197 Torbay Road, HarrowHA2 9QE
Secretary
Appointed 13 Feb 1997
Resigned 24 Nov 1998

SCARLETT, Hazel

Resigned
5 St George's Mews, LondonSE1 7JB
Secretary
Appointed 09 Nov 2023
Resigned 25 Jan 2024

SHAFIK, David Joseph

Resigned
30 Burgoyne Road, Sunbury On ThamesTW16 7PR
Secretary
Appointed 24 Nov 1998
Resigned 07 Aug 2009

SOKOYA, Oladipo Soneye

Resigned
5 St George's Mews, LondonSE1 7JB
Secretary
Appointed 15 Jun 2015
Resigned 26 Nov 2020

BALL, Edmund Hugh

Resigned
Portmoak House, ScotlandwellKY13 9HY
Born May 1924
Director
Appointed 31 Mar 2001
Resigned 06 Jul 2004

BENNETT, Seton John, Dr

Resigned
5 St George's Mews, LondonSE1 7JB
Born July 1945
Director
Appointed 13 Feb 1997
Resigned 30 Dec 2014

BUDDEN, Mavis Ruth

Resigned
7 Green Gables, SidmouthEX10 8EU
Born August 1926
Director
Appointed 10 Apr 2002
Resigned 29 Mar 2007

CHAPMAN, Roger Leonard Patrick

Resigned
31 Bidborough Ridge, Tunbridge WellsTN4 0NT
Born November 1946
Director
Appointed 13 Feb 1997
Resigned 30 Dec 2000

DOUGLAS, Charles Paul Murray

Resigned
5 St George's Mews, LondonSE1 7JB
Born May 1959
Director
Appointed 28 Sept 2004
Resigned 25 Jul 2018

DOUGLAS, Charles Paul Murray

Resigned
99 Cambridge Road, LondonSW20 0PU
Born May 1959
Director
Appointed 29 Sept 1998
Resigned 07 May 2002

DOUGLAS, Margaret Judith

Resigned
5 St George's Mews, LondonSE1 7JB
Born March 1960
Director
Appointed 27 Sept 2007
Resigned 26 Jul 2017

DOWNING, Benjamin

Resigned
5 St George's Mews, LondonSE1 7JB
Born July 1974
Director
Appointed 03 Nov 2023
Resigned 04 Jan 2024

ELLIS, Thomas Geoffrey

Resigned
5 St George's Mews, LondonSE1 7JB
Born October 1937
Director
Appointed 13 Feb 1997
Resigned 14 Jul 2015

GALLAGHER, William Peter

Resigned
14 Canterbury Avenue, SidcupDA15 9AS
Born February 1958
Director
Appointed 01 Feb 2006
Resigned 28 Nov 2006

GARDNER, Malcolm Thomas

Resigned
5 St George's Mews, LondonSE1 7JB
Born September 1948
Director
Appointed 29 Jun 1999
Resigned 27 Sept 2014

GIBSON, June Rose

Resigned
5 St George's Mews, LondonSE1 7JB
Born June 1949
Director
Appointed 09 Oct 2001
Resigned 17 Feb 2015

GODDARD, David Hedley John

Resigned
5 St George's Mews, LondonSE1 7JB
Born December 1944
Director
Appointed 13 Apr 2004
Resigned 05 Dec 2018

HANTON, David Gibson

Resigned
Woodview, Stratford Upon AvonCV37 0RQ
Born August 1928
Director
Appointed 13 Feb 1997
Resigned 14 Jul 1998

HANTON, Sheila Marion

Resigned
Rana House, Shipston On StourCV36 4LQ
Born February 1930
Director
Appointed 13 Feb 1997
Resigned 08 Feb 2000

HENSHAW, Joan

Resigned
5 St George's Mews, LondonSE1 7JB
Born November 1959
Director
Appointed 27 Jul 2016
Resigned 28 Sept 2022

JOHNSON, Nicholas Charles

Resigned
5 St George's Mews, LondonSE1 7JB
Born January 1953
Director
Appointed 15 May 2019
Resigned 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

192

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Memorandum Articles
25 April 2025
MAMA
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
25 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 September 2009
AAAnnual Accounts
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Group
20 January 2009
AAAnnual Accounts
Legacy
11 December 2008
395Particulars of Mortgage or Charge
Resolution
25 November 2008
RESOLUTIONSResolutions
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
11 February 2008
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 September 2007
AAAnnual Accounts
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 February 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2006
AAAnnual Accounts
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
3 July 2006
288cChange of Particulars
Legacy
27 April 2006
288cChange of Particulars
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 March 2006
AAAnnual Accounts
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 November 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288cChange of Particulars
Legacy
22 July 2004
288cChange of Particulars
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 January 2004
AAAnnual Accounts
Legacy
25 April 2003
288cChange of Particulars
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 January 2003
AAAnnual Accounts
Legacy
3 January 2003
288cChange of Particulars
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
29 January 2002
288bResignation of Director or Secretary
Memorandum Articles
3 January 2002
MEM/ARTSMEM/ARTS
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288cChange of Particulars
Legacy
7 August 2001
288cChange of Particulars
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Memorandum Articles
1 September 1999
MEM/ARTSMEM/ARTS
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
3 August 1999
288cChange of Particulars
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
225Change of Accounting Reference Date
Incorporation Company
13 February 1997
NEWINCIncorporation