Background WavePink WaveYellow Wave

KEYS CWC LIMITED (04535099)

KEYS CWC LIMITED (04535099) is an active UK company. incorporated on 13 September 2002. with registered office in Halesowen. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. KEYS CWC LIMITED has been registered for 23 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline.

Company Number
04535099
Status
active
Type
ltd
Incorporated
13 September 2002
Age
23 years
Address
Maybrook House Third Floor, Halesowen, B63 4AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYS CWC LIMITED

KEYS CWC LIMITED is an active company incorporated on 13 September 2002 with the registered office located in Halesowen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. KEYS CWC LIMITED was registered 23 years ago.(SIC: 87300)

Status

active

Active since 23 years ago

Company No

04535099

LTD Company

Age

23 Years

Incorporated 13 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 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

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

CROSSWAYS CARE LTD
From: 13 September 2002To: 2 August 2019
Contact
Address

Maybrook House Third Floor Queensway Halesowen, B63 4AH,

Previous Addresses

Maybrook House 2nd Floor Queensway Halesowen B63 4AH England
From: 5 February 2018To: 13 May 2024
Unit B2 Elmbridge Court Cheltenham Road East Gloucester Gloucestershire GL3 1JZ
From: 30 July 2013To: 5 February 2018
Unit 2 Chinon Court Lower Moor Way Tiverton Devon EX16 6SS
From: 13 September 2002To: 30 July 2013
Timeline

31 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Loan Secured
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Joined
Aug 13
Director Left
Sept 14
Director Left
Aug 17
Director Joined
Oct 17
Loan Cleared
Nov 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 18
Owner Exit
Jul 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
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

MANSON, David Lindsay

Active
Third Floor, HalesowenB63 4AH
Born February 1969
Director
Appointed 01 Feb 2018

MARTLE, Simon David

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

PATERSON, Pauline

Active
Third Floor, HalesowenB63 4AH
Born September 1975
Director
Appointed 15 Sept 2023

GAYE, Michael

Resigned
Barnfield Road, ExeterEX1 1QR
Secretary
Appointed 17 Oct 2011
Resigned 12 Jun 2013

PALMER, Elizabeth Jane

Resigned
Wolery Wood, HonitonEX14 4QH
Secretary
Appointed 20 Dec 2005
Resigned 25 Jan 2008

SMITH, Jayne Alison

Resigned
Cheltenham Road East, GloucesterGL3 1JZ
Secretary
Appointed 25 Jan 2008
Resigned 17 Jul 2013

WOOFENDEN, Sally

Resigned
Sewards Farm, CullomptonEX15 2LJ
Secretary
Appointed 13 Sept 2002
Resigned 20 Dec 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Sept 2002
Resigned 13 Sept 2002

ANDERTON, Colin James

Resigned
2nd Floor, HalesowenB63 4AH
Born June 1977
Director
Appointed 01 Sept 2020
Resigned 15 Sept 2023

BOOTY, Stephen Martin

Resigned
Cheltenham Road East, GloucesterGL3 1JZ
Born May 1954
Director
Appointed 17 Jul 2013
Resigned 14 Aug 2017

BROAD, Heather Sheila

Resigned
Cheltenham Road East, GloucesterGL3 1JZ
Born January 1955
Director
Appointed 14 Jul 2006
Resigned 17 Jul 2013

BUCKLEY, Glenn Philip

Resigned
Cheltenham Road East, GloucesterGL3 1JZ
Born January 1968
Director
Appointed 02 Oct 2017
Resigned 01 Feb 2018

CAMERON, Christine Isabel

Resigned
Cheltenham Road East, GloucesterGL3 1JZ
Born June 1972
Director
Appointed 17 Jul 2013
Resigned 01 Feb 2018

DINGWALL, Alan

Resigned
2nd Floor, HalesowenB63 4AH
Born November 1973
Director
Appointed 02 Oct 2023
Resigned 30 Jan 2024

HODKINSON, Neil Robert John

Resigned
Sandy Way, KerswellEX15 2EJ
Born January 1959
Director
Appointed 14 Sept 2002
Resigned 25 Jan 2008

LEE, Patricia Lesley

Resigned
2nd Floor, HalesowenB63 4AH
Born October 1962
Director
Appointed 01 Feb 2018
Resigned 01 Sept 2020

LOFTUS, David

Resigned
Cheltenham Road East, GloucesterGL3 1JZ
Born June 1961
Director
Appointed 17 Jul 2013
Resigned 18 Jul 2014

PALMER, Andrew William

Resigned
Wolery Wood, HonitonEX14 4QH
Born June 1963
Director
Appointed 14 Sept 2002
Resigned 25 Jan 2008

PALMER, Elizabeth Jane

Resigned
Wolery Wood, HonitonEX14 4QH
Born February 1966
Director
Appointed 14 Sept 2002
Resigned 25 Jan 2008

PRINCE, Jane

Resigned
35 Brooke Road, TivertonEX16 8AT
Born May 1958
Director
Appointed 14 Sept 2002
Resigned 24 Jan 2005

PRINCE, Stephen John

Resigned
35 Brooke Road, TivertonEX16 8AT
Born October 1955
Director
Appointed 14 Sept 2002
Resigned 24 Jan 2005

SMITH, Jayne Alison

Resigned
Cheltenham Road East, GloucesterGL3 1JZ
Born January 1962
Director
Appointed 14 Jul 2006
Resigned 17 Jul 2013

WOOFENDEN, Neil Clive

Resigned
Sewards Farm, CullomptonEX15 2LJ
Born March 1965
Director
Appointed 13 Sept 2002
Resigned 20 Dec 2005

WOOFENDEN, Sally

Resigned
Sewards Farm, CullomptonEX15 2LJ
Born October 1964
Director
Appointed 14 Sept 2002
Resigned 20 Dec 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Sept 2002
Resigned 13 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
Queensway, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2018
Cheltenham Road East, GloucesterGL3 1JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

150

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
11 July 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 July 2025
AD04Change of Accounting Records Location
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
24 November 2023
AAAnnual Accounts
Legacy
24 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
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 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
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Memorandum Articles
28 January 2021
MAMA
Resolution
28 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2020
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Resolution
13 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Sail Address Company With Old Address
31 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 July 2013
AA01Change of Accounting Reference Date
Resolution
30 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Termination Secretary Company With Name
21 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Move Registers To Sail Company
9 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Sail Address Company
9 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
15 July 2009
287Change of Registered Office
Legacy
15 July 2009
363aAnnual Return
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
353353
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
353353
Memorandum Articles
5 July 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2006
363aAnnual Return
Legacy
15 November 2006
353353
Legacy
15 November 2006
288bResignation of Director or Secretary
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
122122
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
287Change of Registered Office
Legacy
20 December 2002
225Change of Accounting Reference Date
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
88(2)R88(2)R
Legacy
11 November 2002
88(2)R88(2)R
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Incorporation Company
13 September 2002
NEWINCIncorporation