Background WavePink WaveYellow Wave

KEYS STEPPING STONES LIMITED (03749791)

KEYS STEPPING STONES LIMITED (03749791) is an active UK company. incorporated on 9 April 1999. with registered office in Halesowen. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. KEYS STEPPING STONES LIMITED has been registered for 26 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare.

Company Number
03749791
Status
active
Type
ltd
Incorporated
9 April 1999
Age
26 years
Address
Maybrook House Third Floor, Halesowen, B63 4AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYS STEPPING STONES LIMITED

KEYS STEPPING STONES LIMITED is an active company incorporated on 9 April 1999 with the registered office located in Halesowen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. KEYS STEPPING STONES LIMITED was registered 26 years ago.(SIC: 87900)

Status

active

Active since 26 years ago

Company No

03749791

LTD Company

Age

26 Years

Incorporated 9 April 1999

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

STEPPING STONES CHILDREN'S SERVICES LIMITED
From: 31 May 2002To: 2 August 2019
STEPPING STONES (HOLDINGS) LIMITED
From: 9 April 1999To: 31 May 2002
Contact
Address

Maybrook House Third Floor Queensway Halesowen, B63 4AH,

Previous Addresses

Maybrook House, Second Floor Queensway Halesowen B63 4AH England
From: 5 February 2018To: 13 May 2024
Hurstwood Court New Hall Hey Road Rawtenstall BB4 6HR
From: 9 April 1999To: 5 February 2018
Timeline

28 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Loan Secured
Jul 15
Loan Secured
Jul 15
Funding Round
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Dec 20
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MANSON, David Lindsay

Active
Third Floor, HalesowenB63 4AH
Born February 1969
Director
Appointed 31 Jul 2017

MARTLE, Simon David

Active
Third Floor, HalesowenB63 4AH
Born May 1970
Director
Appointed 05 Feb 2024

PATERSON, Pauline Clare

Active
Third Floor, HalesowenB63 4AH
Born September 1974
Director
Appointed 15 Sept 2023

BRAY, Sheila Mary

Resigned
Lower Moss Acre, StockportSK6 4NT
Secretary
Appointed 09 Apr 1999
Resigned 04 Apr 2002

MURPHY, Marc

Resigned
39 Cranmore Park, BelfastBT9 6JF
Secretary
Appointed 07 Mar 2006
Resigned 31 Jul 2017

REYNOLDS, Veronica

Resigned
92 Cherry Crescent, RossendaleBB4 6DS
Secretary
Appointed 04 Apr 2002
Resigned 07 Mar 2006

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 09 Apr 1999
Resigned 09 Apr 1999

ANDERTON, Colin James

Resigned
Queensway, HalesowenB63 4AH
Born June 1977
Director
Appointed 01 Sept 2020
Resigned 15 Sept 2023

BRAY, Peter

Resigned
Lower Moss Acre, StockportSK6 4NT
Born November 1947
Director
Appointed 09 Apr 1999
Resigned 04 Apr 2002

BRAY, Sheila Mary

Resigned
Lower Moss Acre, StockportSK6 4NT
Born September 1948
Director
Appointed 09 Apr 1999
Resigned 04 Apr 2002

CHAMBERS, Wendy

Resigned
49 Kensington Manor, LurganBT66 7HR
Born August 1968
Director
Appointed 26 Jul 2007
Resigned 10 Oct 2017

DINGWALL, Alan

Resigned
Queensway, HalesowenB63 4AH
Born November 1973
Director
Appointed 02 Oct 2023
Resigned 30 Jan 2024

ERSKINE, Julie

Resigned
47 Brackenridge Green, CarrickfergusBT38 8FP
Born September 1964
Director
Appointed 07 Mar 2006
Resigned 26 Jul 2007

FEARNLEY, Bernadette Sheila

Resigned
36 Lomond Road, ManchesterM22 5JD
Born August 1950
Director
Appointed 04 Apr 2002
Resigned 07 Mar 2006

FLEETWOOD, Barbara Patricia

Resigned
28 Huntsfield Close, LymmWA13 0SS
Born July 1941
Director
Appointed 04 Apr 2002
Resigned 07 Mar 2006

LAFFIN, Heather

Resigned
20 Carnasure Park, ComberBT23 1LT
Born January 1963
Director
Appointed 07 Mar 2006
Resigned 31 Jul 2017

LEE, Patricia Lesley

Resigned
Queensway, HalesowenB63 4AH
Born October 1962
Director
Appointed 31 Jul 2017
Resigned 01 Sept 2020

MURPHY, Marc

Resigned
39 Cranmore Park, BelfastBT9 6JF
Born January 1963
Director
Appointed 07 Mar 2006
Resigned 31 Jul 2017

PATTERSON, Gordon

Resigned
6 Cultra Park, HolywoodBT18 0QE
Born August 1961
Director
Appointed 30 Mar 2006
Resigned 04 Mar 2017

PATTERSON, James

Resigned
19 Knockmore Park, BangorBT20 3SL
Born March 1968
Director
Appointed 30 Mar 2006
Resigned 04 Mar 2017

REYNOLDS, Veronica

Resigned
92 Cherry Crescent, RossendaleBB4 6DS
Born May 1948
Director
Appointed 04 Apr 2002
Resigned 07 Mar 2006

Persons with significant control

1

New Hall Hey Road, RossendaleBB4 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Legacy
11 August 2023
AGREEMENT2AGREEMENT2
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Resolution
2 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Memorandum Articles
9 January 2018
MAMA
Resolution
9 January 2018
RESOLUTIONSResolutions
Resolution
9 January 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2016
MR04Satisfaction of Charge
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Made Up Date
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Made Up Date
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Made Up Date
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Made Up Date
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Accounts With Made Up Date
1 February 2008
AAAnnual Accounts
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2007
AAAnnual Accounts
Legacy
5 September 2006
225Change of Accounting Reference Date
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
155(6)a155(6)a
Miscellaneous
16 March 2006
MISCMISC
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 February 2004
AAAnnual Accounts
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 December 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
155(6)a155(6)a
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2002
155(6)a155(6)a
Memorandum Articles
22 April 2002
MEM/ARTSMEM/ARTS
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
225Change of Accounting Reference Date
Legacy
19 April 2002
403aParticulars of Charge Subject to s859A
Legacy
19 April 2002
403aParticulars of Charge Subject to s859A
Legacy
19 April 2002
403aParticulars of Charge Subject to s859A
Legacy
19 April 2002
403aParticulars of Charge Subject to s859A
Legacy
19 April 2002
403aParticulars of Charge Subject to s859A
Legacy
19 April 2002
403aParticulars of Charge Subject to s859A
Legacy
19 April 2002
403aParticulars of Charge Subject to s859A
Legacy
19 April 2002
403aParticulars of Charge Subject to s859A
Legacy
19 April 2002
403aParticulars of Charge Subject to s859A
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Legacy
24 October 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1999
288bResignation of Director or Secretary
Incorporation Company
9 April 1999
NEWINCIncorporation