KEY ASSETS THE CHILDREN`S SERVICES PROVIDER LIMITED
BROMSGROVE FOSTERING FIRST INTERNATIONAL LIMITED FOSTERING FIRST (OVERSEAS) LIMITED HC 1008 LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 4AD
Company number 06169672
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address MALVERN VIEW SAXON BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017; Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of KEY ASSETS THE CHILDREN`S SERVICES PROVIDER LIMITED are www.keyassetsthechildrensservicesprovider.co.uk, and www.key-assets-the-children-s-services-provider.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Key Assets The Children S Services Provider Limited is a Private Limited Company. The company registration number is 06169672. Key Assets The Children S Services Provider Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of Key Assets The Children S Services Provider Limited is Malvern View Saxon Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4ad. . HARRISON CLARK (SECRETARIAL) LTD is a Secretary of the company. ABRAHAM, Estella Emily is a Director of the company. CLARK, Jonathan David is a Director of the company. COCKBURN, Martin James Stuart is a Director of the company. Secretary LEWIS, Martin has been resigned. Secretary REES, Janet has been resigned. Secretary HARRISON CLARK (SECRETARIAL) LTD has been resigned. Director BERTIE, Rupert Calvin has been resigned. Director COX, Gary Alan has been resigned. Director GREEN, Edward John has been resigned. Director GROSVENOR, Stephen John has been resigned. Director GROSVENOR, Stephen John has been resigned. Director OLDHAM, David John has been resigned. Director REES, Janet has been resigned. Director HARRISON CLARK (NOMINEES) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARRISON CLARK (SECRETARIAL) LTD
Appointed Date: 31 January 2010

Director
ABRAHAM, Estella Emily
Appointed Date: 09 May 2007
70 years old

Director
CLARK, Jonathan David
Appointed Date: 01 January 2009
48 years old

Director
COCKBURN, Martin James Stuart
Appointed Date: 09 May 2007
76 years old

Resigned Directors

Secretary
LEWIS, Martin
Resigned: 31 January 2010
Appointed Date: 21 May 2008

Secretary
REES, Janet
Resigned: 21 May 2008
Appointed Date: 09 May 2007

Secretary
HARRISON CLARK (SECRETARIAL) LTD
Resigned: 09 May 2007
Appointed Date: 19 March 2007

Director
BERTIE, Rupert Calvin
Resigned: 12 January 2012
Appointed Date: 01 January 2009
71 years old

Director
COX, Gary Alan
Resigned: 08 October 2012
Appointed Date: 03 February 2012
65 years old

Director
GREEN, Edward John
Resigned: 14 December 2011
Appointed Date: 01 January 2009
55 years old

Director
GROSVENOR, Stephen John
Resigned: 31 July 2014
Appointed Date: 25 April 2012
67 years old

Director
GROSVENOR, Stephen John
Resigned: 12 January 2012
Appointed Date: 01 January 2009
67 years old

Director
OLDHAM, David John
Resigned: 12 January 2012
Appointed Date: 01 January 2009
66 years old

Director
REES, Janet
Resigned: 12 January 2012
Appointed Date: 09 May 2007
85 years old

Director
HARRISON CLARK (NOMINEES) LIMITED
Resigned: 09 May 2007
Appointed Date: 19 March 2007

Persons With Significant Control

Core Assets Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEY ASSETS THE CHILDREN`S SERVICES PROVIDER LIMITED Events

21 Mar 2017
Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017
20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
18 May 2016
Second filing of AR01 previously delivered to Companies House made up to 19 March 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2016.

...
... and 65 more events
22 May 2007
Secretary resigned
22 May 2007
New secretary appointed;new director appointed
22 May 2007
Director resigned
03 May 2007
Company name changed hc 1008 LIMITED\certificate issued on 03/05/07
19 Mar 2007
Incorporation

KEY ASSETS THE CHILDREN`S SERVICES PROVIDER LIMITED Charges

22 May 2009
Debenture
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…