KEY CARE LIMITED
SHIPLEY

Hellopages » West Yorkshire » Bradford » BD18 3ST

Company number 01309093
Status Active
Incorporation Date 18 April 1977
Company Type Private Limited Company
Address 2-3 QUAYSIDE HOUSE, QUAYSIDE, SALTS MILL ROAD, SHIPLEY, WEST YORKSHIRE, BD18 3ST
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 5,811 . The most likely internet sites of KEY CARE LIMITED are www.keycare.co.uk, and www.key-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Bradford Forster Square Rail Station is 2.9 miles; to Crossflatts Rail Station is 3.2 miles; to Bradford Interchange Rail Station is 3.3 miles; to Burley-in-Wharfedale Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key Care Limited is a Private Limited Company. The company registration number is 01309093. Key Care Limited has been working since 18 April 1977. The present status of the company is Active. The registered address of Key Care Limited is 2 3 Quayside House Quayside Salts Mill Road Shipley West Yorkshire Bd18 3st. . GUILDER, Neil Mark is a Director of the company. JACKSON, Mark Bentley, Dr is a Director of the company. ROBERTSON, David Allan is a Director of the company. TAYLOR, Rachel Anne is a Director of the company. Secretary HAWTHORN, Marian has been resigned. Secretary PARKER, Geoffrey has been resigned. Director DAVIES, Alan Glyn has been resigned. Director EUSTACE, Paul Anthony has been resigned. Director HAWTHORN, Marian Louise has been resigned. Director PARKER, Barbara Mary has been resigned. Director PARKER, Geoffrey has been resigned. Director PARKER, Michael Robert William has been resigned. Director ROSS, David Anthony has been resigned. Director WRIGHT, Andrew Thomas has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
GUILDER, Neil Mark
Appointed Date: 01 May 2013
64 years old

Director
JACKSON, Mark Bentley, Dr
Appointed Date: 01 May 2013
68 years old

Director
ROBERTSON, David Allan
Appointed Date: 01 October 2013
66 years old

Director
TAYLOR, Rachel Anne
Appointed Date: 01 November 2000
65 years old

Resigned Directors

Secretary
HAWTHORN, Marian
Resigned: 05 July 2013
Appointed Date: 27 April 2010

Secretary
PARKER, Geoffrey
Resigned: 27 April 2010

Director
DAVIES, Alan Glyn
Resigned: 31 October 2013
Appointed Date: 01 March 2008
78 years old

Director
EUSTACE, Paul Anthony
Resigned: 30 November 2011
Appointed Date: 23 November 2009
69 years old

Director
HAWTHORN, Marian Louise
Resigned: 05 July 2013
Appointed Date: 01 December 2005
62 years old

Director
PARKER, Barbara Mary
Resigned: 14 May 2009
88 years old

Director
PARKER, Geoffrey
Resigned: 02 April 1997
98 years old

Director
PARKER, Michael Robert William
Resigned: 04 September 2008
Appointed Date: 01 November 2000
61 years old

Director
ROSS, David Anthony
Resigned: 12 September 2013
Appointed Date: 01 January 2003
62 years old

Director
WRIGHT, Andrew Thomas
Resigned: 21 December 2000
Appointed Date: 25 April 1997
67 years old

Persons With Significant Control

Mrs Rachel Anne Taylor
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Robert William Parker
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Alexander Law
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

KEY CARE LIMITED Events

22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
04 Aug 2016
Full accounts made up to 31 October 2015
26 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5,811

01 Dec 2015
Statement of capital following an allotment of shares on 16 November 2015
  • GBP 5,811.00

26 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

...
... and 116 more events
04 Mar 1987
Accounts for a small company made up to 31 October 1986
04 Mar 1987
Return made up to 27/02/87; full list of members
17 Feb 1987
Registered office changed on 17/02/87 from: moorfield house northgate baildon shipley w yorkshire

18 Apr 1977
Certificate of incorporation
18 Apr 1977
Incorporation

KEY CARE LIMITED Charges

15 April 1991
Debenture
Delivered: 23 April 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…