Background WavePink WaveYellow Wave

KEYS GROUP PCE COMMUNITY SUPPORT SERVICES LIMITED (04944634)

KEYS GROUP PCE COMMUNITY SUPPORT SERVICES LIMITED (04944634) is an active UK company. incorporated on 27 October 2003. with registered office in Halesowen. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. KEYS GROUP PCE COMMUNITY SUPPORT SERVICES LIMITED has been registered for 22 years.

Company Number
04944634
Status
active
Type
ltd
Incorporated
27 October 2003
Age
22 years
Address
Maybrook House Third Floor, Halesowen, B63 4AH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYS GROUP PCE COMMUNITY SUPPORT SERVICES LIMITED

KEYS GROUP PCE COMMUNITY SUPPORT SERVICES LIMITED is an active company incorporated on 27 October 2003 with the registered office located in Halesowen. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. KEYS GROUP PCE COMMUNITY SUPPORT SERVICES LIMITED was registered 22 years ago.(SIC: 68201)

Status

active

Active since 22 years ago

Company No

04944634

LTD Company

Age

22 Years

Incorporated 27 October 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

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

HCP COMMUNITY SUPPORT SERVICES LIMITED
From: 27 October 2003To: 3 April 2017
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
Keys Attachment Centre New Hall Hey Road Rossendale BB4 6HR England
From: 18 May 2017To: 5 February 2018
17C Curzon Street London W1J 5HU England
From: 6 April 2017To: 18 May 2017
Part Ground Floor and First Floor Two Parklands Building Parklands Rubery, Birmingham West Midlands B45 9PZ England
From: 1 February 2016To: 6 April 2017
Part Ground Floor and First Floor Two Parklands Building Parklands Rubery Birmingham B45 9ZP
From: 7 April 2015To: 1 February 2016
31a St. James's Square London SW1Y 4JR
From: 24 October 2011To: 7 April 2015
31a St James's Square London SW1Y 4JR
From: 27 October 2003To: 24 October 2011
Timeline

37 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Nov 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Oct 17
Loan Secured
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
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

124

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
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
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
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
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
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
AGREEMENT2AGREEMENT2
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 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
22 November 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
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 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
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Resolution
24 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Certificate Change Of Name Company
3 April 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Resolution
13 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Secretary Company With Change Date
27 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Memorandum Articles
29 April 2013
MEM/ARTSMEM/ARTS
Resolution
24 April 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
287Change of Registered Office
Legacy
8 March 2004
225Change of Accounting Reference Date
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
287Change of Registered Office
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Incorporation Company
27 October 2003
NEWINCIncorporation