Background WavePink WaveYellow Wave

KEYS ACCOMPLISH TC LIMITED (10071901)

KEYS ACCOMPLISH TC LIMITED (10071901) is an active UK company. incorporated on 18 March 2016. with registered office in Halesowen. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. KEYS ACCOMPLISH TC LIMITED has been registered for 10 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare.

Company Number
10071901
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
Maybrook House Third Floor, Halesowen, B63 4AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYS ACCOMPLISH TC LIMITED

KEYS ACCOMPLISH TC LIMITED is an active company incorporated on 18 March 2016 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 learning difficulties, mental health and substance abuse. KEYS ACCOMPLISH TC LIMITED was registered 10 years ago.(SIC: 87200)

Status

active

Active since 10 years ago

Company No

10071901

LTD Company

Age

10 Years

Incorporated 18 March 2016

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 5 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

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

TRANSPARENT CARE LIMITED
From: 18 March 2016To: 30 March 2026
Contact
Address

Maybrook House Third Floor Queensway Halesowen, B63 4AH,

Previous Addresses

Maybrook House, Second Floor Queensway Halesowen B63 4AH England
From: 1 September 2022To: 13 May 2024
Ground Floor, 2 Parklands Rubery Birmingham B45 9PZ United Kingdom
From: 18 December 2020To: 1 September 2022
7 Mcbride House 32 Penn Road Beaconsfield Buckinghamshire HP9 2FY England
From: 29 July 2016To: 18 December 2020
Bates Weston Chartered Accountants the Mill Derby DE1 2RJ England
From: 18 March 2016To: 29 July 2016
Timeline

27 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jun 16
New Owner
Feb 18
New Owner
Feb 18
Loan Secured
Oct 18
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Jul 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
15
Officers
5
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 01 Jul 2022

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

MORRIS-GARNER, Karen Jane

Resigned
The Mill, DerbyDE1 2RJ
Secretary
Appointed 18 Mar 2016
Resigned 17 Dec 2020

ANDERTON, Colin James

Resigned
Queensway, HalesowenB63 4AH
Born June 1977
Director
Appointed 01 Jul 2022
Resigned 15 Sept 2023

COOPER, Venetia Lois

Resigned
Rubery, BirminghamB45 9PZ
Born October 1974
Director
Appointed 17 Dec 2020
Resigned 10 Feb 2022

DINGWALL, Alan

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

DUTTON, Lian Marie

Resigned
Rubery, BirminghamB45 9PZ
Born April 1977
Director
Appointed 10 Feb 2022
Resigned 30 Jun 2022

MORRIS-GARNER, Andrea Jayne

Resigned
Canal Street, DerbyDE1 2RJ
Born February 1962
Director
Appointed 18 Mar 2016
Resigned 17 Dec 2020

MORRIS-GARNER, Karen Jane

Resigned
The Mill, DerbyDE1 2RJ
Born May 1970
Director
Appointed 18 Mar 2016
Resigned 17 Dec 2020

RAMSEY, Melanie

Resigned
Rubery, BirminghamB45 9PZ
Born March 1976
Director
Appointed 17 Dec 2020
Resigned 30 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
Second Floor, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020

Mrs Andrea Morris-Garner

Ceased
Harefield, MiddlesexUB9 6HF
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2020

Mrs Andrea Morris Garner

Ceased
Canal Street, DerbyDE1 2RJ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2020

Mrs Karen Jane Morris-Garner

Ceased
Canal Street, DerbyDE1 2RJ
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

68

Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 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
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 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
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Legacy
9 February 2017
RPCH01RPCH01
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Incorporation Company
18 March 2016
NEWINCIncorporation