Background WavePink WaveYellow Wave

KEYS FAMILY ASSESSMENT CENTRE LIMITED (04799067)

KEYS FAMILY ASSESSMENT CENTRE LIMITED (04799067) is an active UK company. incorporated on 13 June 2003. 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 FAMILY ASSESSMENT CENTRE LIMITED has been registered for 22 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare.

Company Number
04799067
Status
active
Type
ltd
Incorporated
13 June 2003
Age
22 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 FAMILY ASSESSMENT CENTRE LIMITED

KEYS FAMILY ASSESSMENT CENTRE LIMITED is an active company incorporated on 13 June 2003 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 FAMILY ASSESSMENT CENTRE LIMITED was registered 22 years ago.(SIC: 87900)

Status

active

Active since 22 years ago

Company No

04799067

LTD Company

Age

22 Years

Incorporated 13 June 2003

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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

MALVERN ACHIEVEMENT SERVICES LIMITED
From: 13 June 2003To: 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: 13 May 2024
Hurstwood Court New Hall Hey Road Rawstenstall Rossendale Lancashire BB4 6HR
From: 1 March 2010To: 5 February 2018
King Charles House, Castle Hill Dudley West Midlands DY1 4PS
From: 13 June 2003To: 1 March 2010
Timeline

27 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Loan Secured
Jul 15
Loan Cleared
Jul 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Cleared
Jan 18
Loan Secured
Jan 18
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Dec 20
Loan Secured
Apr 22
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
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
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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

KEARNEY, Michael Anthony

Resigned
8 Aldwyn Tower, MalvernWR14 4RG
Secretary
Appointed 13 Jun 2003
Resigned 25 Feb 2010

MURPHY, Marc

Resigned
New Hall Hey Road, RossendaleBB4 6HR
Secretary
Appointed 25 Feb 2010
Resigned 31 Jul 2017

ANDERTON, Colin James

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

DINGWALL, Alan

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

KEARNEY, Michael Anthony

Resigned
8 Aldwyn Tower, MalvernWR14 4RG
Born June 1956
Director
Appointed 13 Jun 2003
Resigned 25 Feb 2010

LAFFIN, Heather

Resigned
New Hall Hey Road, RossendaleBB4 6HR
Born January 1963
Director
Appointed 25 Feb 2010
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
New Hall Hey Road, RossendaleBB4 6HR
Born January 1963
Director
Appointed 25 Feb 2010
Resigned 31 Jul 2017

REYNOLDS, Sandra Lynn

Resigned
8 Aldwyn Tower, MalvernWR14 4RG
Born September 1960
Director
Appointed 13 Jun 2003
Resigned 25 Feb 2010

Persons with significant control

1

Lanyon Place, BelfastBT1 3LP

Nature of Control

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

Filing History

94

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
6 June 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
GUARANTEE2GUARANTEE2
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 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
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
GUARANTEE2GUARANTEE2
Legacy
11 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 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
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
6 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 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
30 June 2020
CS01Confirmation Statement
Resolution
2 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Resolution
9 January 2018
RESOLUTIONSResolutions
Resolution
9 January 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 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 Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Mortgage Satisfy Charge Full
23 July 2016
MR04Satisfaction of Charge
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
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Legacy
7 January 2013
MG01MG01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Resolution
31 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
31 October 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 March 2010
AP03Appointment of Secretary
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Incorporation Company
13 June 2003
NEWINCIncorporation