Background WavePink WaveYellow Wave

KEYS DIRECT CARE LIMITED (04038630)

KEYS DIRECT CARE LIMITED (04038630) is an active UK company. incorporated on 21 July 2000. with registered office in Halesowen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KEYS DIRECT CARE LIMITED has been registered for 25 years. Current directors include MANSON, David, MARTLE, Simon David, PATERSON, Pauline Clare.

Company Number
04038630
Status
active
Type
ltd
Incorporated
21 July 2000
Age
25 years
Address
Maybrook House Third Floor, Halesowen, B63 4AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MANSON, David, MARTLE, Simon David, PATERSON, Pauline Clare
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYS DIRECT CARE LIMITED

KEYS DIRECT CARE LIMITED is an active company incorporated on 21 July 2000 with the registered office located in Halesowen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KEYS DIRECT CARE LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04038630

LTD Company

Age

25 Years

Incorporated 21 July 2000

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 21 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

DIRECT CARE LIMITED
From: 21 July 2000To: 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: 9 October 2018To: 13 May 2024
Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ
From: 4 August 2010To: 9 October 2018
5 Grafton Mews Chipping Campden Glos GL55 6BW
From: 21 July 2000To: 4 August 2010
Timeline

22 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Nov 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Sept 14
Loan Cleared
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Nov 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
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MANSON, David

Active
Queensway, HalesowenB63 4AH
Born February 1969
Director
Appointed 08 Oct 2018

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

BARFF, William Arthur Shires

Resigned
Oundle, PeterboroughPE8 4BG
Secretary
Appointed 07 Jul 2008
Resigned 08 Oct 2018

PHILLIPS, Kelly Patrick

Resigned
32 Tivoli Road, BrightonBN1 5BH
Secretary
Appointed 07 Jul 2007
Resigned 07 Jul 2008

PLANT, Sheba

Resigned
4 Freshfield Street, BrightonBN2 9ZG
Secretary
Appointed 26 May 2004
Resigned 06 Jul 2007

PLANT, Sheba

Resigned
Virginia Cottage, StamfordPE9 2EX
Secretary
Appointed 01 Aug 2000
Resigned 24 Jun 2004

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 21 Jul 2000
Resigned 28 Jul 2000

ANDERTON, Colin James

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

BARFF, William Arthur Shires

Resigned
St Osyths Lane, PeterboroughPE8 4BG
Born August 1945
Director
Appointed 20 Nov 2012
Resigned 08 Oct 2018

DINGWALL, Alan

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

GRAY, Gulliver

Resigned
West End Lodge, PinchbeckPE11 3RB
Born November 1964
Director
Appointed 01 Aug 2000
Resigned 26 Jun 2007

HOLT, Gillian

Resigned
6 Lakeside, WerringtonPE4 6QZ
Born December 1965
Director
Appointed 01 Jul 2002
Resigned 15 May 2006

JENNINGS, Linda

Resigned
90-92 Baxter Avenue, Southend On SeaSS2 6HZ
Born August 1965
Director
Appointed 10 Mar 2014
Resigned 20 Jun 2014

LEE, Patricia

Resigned
Queensway, HalesowenB63 4AH
Born October 1962
Director
Appointed 08 Oct 2018
Resigned 01 Sept 2020

PLANT, Sheba

Resigned
32 Tivoli Road, BrightonBN1 5BH
Born April 1958
Director
Appointed 01 Jun 2006
Resigned 07 Jul 2008

PLANT, Sheba

Resigned
Virginia Cottage, StamfordPE9 2EX
Born April 1958
Director
Appointed 10 Sept 2001
Resigned 24 Jun 2004

SHAW, Caroline Elizabeth

Resigned
OundlePE8 4BG
Born December 1948
Director
Appointed 07 Jul 2008
Resigned 08 Oct 2018

WIGHAM, Kenneth

Resigned
90-92 Baxter Avenue, Southend On SeaSS2 6HZ
Born April 1980
Director
Appointed 10 Mar 2014
Resigned 01 Sept 2014

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 21 Jul 2000
Resigned 28 Jul 2000

Persons with significant control

1

Maybrook House, HalesowenB63 4AH

Nature of Control

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

Filing History

132

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
Change To A Person With Significant Control
8 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 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
28 November 2023
AAAnnual Accounts
Legacy
28 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
16 September 2023
AGREEMENT2AGREEMENT2
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 July 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
17 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 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
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Resolution
6 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Termination Director Company With Name
21 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2009
AA01Change of Accounting Reference Date
Legacy
31 July 2009
363aAnnual Return
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
363aAnnual Return
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
225Change of Accounting Reference Date
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
25 January 2008
122122
Legacy
27 November 2007
288cChange of Particulars
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Legacy
9 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Resolution
21 September 2005
RESOLUTIONSResolutions
Legacy
21 September 2005
88(2)R88(2)R
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
22 November 2003
287Change of Registered Office
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2003
AAAnnual Accounts
Legacy
3 December 2002
288cChange of Particulars
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2002
AAAnnual Accounts
Legacy
21 May 2002
288cChange of Particulars
Legacy
21 May 2002
288cChange of Particulars
Legacy
10 April 2002
288cChange of Particulars
Legacy
23 January 2002
287Change of Registered Office
Legacy
26 October 2001
287Change of Registered Office
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
288cChange of Particulars
Legacy
21 August 2000
287Change of Registered Office
Legacy
21 August 2000
88(2)R88(2)R
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Incorporation Company
21 July 2000
NEWINCIncorporation