Company number 04289873
Status Active
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address HURSTWOOD COURT, NEW HALL HEY ROAD RAWTENSTALL, ROSSENDALE, LANCASHIRE, BB4 6HR
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of James Patterson as a director on 4 March 2017; Termination of appointment of Gordon Patterson as a director on 4 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of KEYS CHILD CARE (HOLDINGS) LIMITED are www.keyschildcareholdings.co.uk, and www.keys-child-care-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Keys Child Care Holdings Limited is a Private Limited Company.
The company registration number is 04289873. Keys Child Care Holdings Limited has been working since 19 September 2001.
The present status of the company is Active. The registered address of Keys Child Care Holdings Limited is Hurstwood Court New Hall Hey Road Rawtenstall Rossendale Lancashire Bb4 6hr. . MURPHY, Marc is a Secretary of the company. CHAMBERS, Wendy is a Director of the company. LAFFIN, Heather is a Director of the company. MURPHY, Marc is a Director of the company. Secretary FLEETWOOD, Barbara Patricia has been resigned. Secretary REYNOLDS, Veronica has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ERSKINE, Julie has been resigned. Director FEARNLEY, Bernadette Sheila has been resigned. Director FLEETWOOD, Barbara Patricia has been resigned. Director PATTERSON, Gordon has been resigned. Director PATTERSON, James has been resigned. Director REYNOLDS, Veronica has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001
Director
ERSKINE, Julie
Resigned: 26 July 2007
Appointed Date: 07 March 2006
61 years old
Director
PATTERSON, James
Resigned: 04 March 2017
Appointed Date: 30 March 2006
57 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001
Persons With Significant Control
Bettercare Keys Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KEYS CHILD CARE (HOLDINGS) LIMITED Events
15 Mar 2017
Termination of appointment of James Patterson as a director on 4 March 2017
15 Mar 2017
Termination of appointment of Gordon Patterson as a director on 4 March 2017
31 Dec 2016
Full accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 19 September 2016 with updates
23 Jul 2016
Satisfaction of charge 3 in full
...
... and 67 more events
12 Apr 2002
Director resigned
12 Apr 2002
Secretary resigned
10 Apr 2002
Particulars of mortgage/charge
10 Apr 2002
Particulars of mortgage/charge
19 Sep 2001
Incorporation
26 June 2015
Charge code 0428 9873 0004
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
7 March 2006
Mortgage debenture
Delivered: 15 March 2006
Status: Satisfied
on 23 July 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2002
Debenture
Delivered: 10 April 2002
Status: Satisfied
on 1 June 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2002
Charge of deposit
Delivered: 10 April 2002
Status: Satisfied
on 1 June 2006
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £560,000 credited to account…