Background WavePink WaveYellow Wave

KEYS GROUP PCE (HOLDINGS) LIMITED (08991221)

KEYS GROUP PCE (HOLDINGS) LIMITED (08991221) is an active UK company. incorporated on 10 April 2014. 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 GROUP PCE (HOLDINGS) LIMITED has been registered for 11 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare.

Company Number
08991221
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 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 GROUP PCE (HOLDINGS) LIMITED

KEYS GROUP PCE (HOLDINGS) LIMITED is an active company incorporated on 10 April 2014 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 GROUP PCE (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 87900)

Status

active

Active since 11 years ago

Company No

08991221

LTD Company

Age

11 Years

Incorporated 10 April 2014

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 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

EMBRACE PROGRESSION LIMITED
From: 10 April 2014To: 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 B45 9PZ
From: 10 April 2014To: 6 April 2017
Timeline

24 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Apr 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 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
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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

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

LAFFIN, Heather

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

LEE, Patricia Lesley

Resigned
Queensway, HalesowenB63 4AH
Born October 1962
Director
Appointed 31 Jul 2017
Resigned 01 Sept 2020

LEE, Patricia Lesley

Resigned
Curzon Street, LondonW1J 5HU
Born October 1962
Director
Appointed 22 Oct 2014
Resigned 31 Mar 2017

MANSON, David Lindsay

Resigned
Two Parklands Building, RuberyB45 9PZ
Born February 1969
Director
Appointed 10 Apr 2014
Resigned 31 Mar 2017

MURPHY, Marc

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

SMITH, Albert Edward

Resigned
Two Parklands Building, RuberyB45 9PZ
Born May 1958
Director
Appointed 10 Apr 2014
Resigned 22 Oct 2014

Persons with significant control

1

Curzon Street, LondonW1J 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

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
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
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 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 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
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 April 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 Group
19 December 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Memorandum Articles
14 May 2015
MAMA
Resolution
14 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2014
NEWINCIncorporation