Background WavePink WaveYellow Wave

KEYS BR LIMITED (03815473)

KEYS BR LIMITED (03815473) is an active UK company. incorporated on 28 July 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 BR LIMITED has been registered for 26 years.

Company Number
03815473
Status
active
Type
ltd
Incorporated
28 July 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.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYS BR LIMITED

KEYS BR LIMITED is an active company incorporated on 28 July 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 BR LIMITED was registered 26 years ago.(SIC: 87900)

Status

active

Active since 26 years ago

Company No

03815473

LTD Company

Age

26 Years

Incorporated 28 July 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 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

BROADWOOD RESIDENTIAL LIMITED
From: 28 July 1999To: 2 August 2019
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: 14 May 2024
Keys Attachment Centre Hurtswood Court New Hall Hey Road Rawtenstall Lancs BB4 6HR
From: 28 July 1999To: 5 February 2018
Timeline

27 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 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
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2024
AAAnnual Accounts
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 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
GUARANTEE2GUARANTEE2
Legacy
11 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
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
Resolution
2 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 March 2018
RESOLUTIONSResolutions
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
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
24 November 2017
AAAnnual Accounts
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 No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
23 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
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
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Legacy
5 February 2011
MG01MG01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Legacy
30 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
27 August 2008
403aParticulars of Charge Subject to s859A
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
155(6)a155(6)a
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Resolution
8 February 2004
RESOLUTIONSResolutions
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 May 2002
AAAnnual Accounts
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
225Change of Accounting Reference Date
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
287Change of Registered Office
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
287Change of Registered Office
Legacy
18 August 1999
88(2)R88(2)R
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
287Change of Registered Office
Incorporation Company
28 July 1999
NEWINCIncorporation