About

Registered Number: 01309093
Date of Incorporation: 18/04/1977 (47 years ago)
Company Status: Active
Registered Address: 2-3 Quayside House, Quayside, Salts Mill Road, Shipley, West Yorkshire, BD18 3ST

 

Founded in 1977, Key Care Ltd has its registered office in Shipley, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the business are Robertson, David Allan, Rogan, Terry, Taylor, Rachel Anne, Hawthorn, Marian, Eustace, Paul Anthony, Hawthorn, Marian Louise, Parker, Barbara Mary, Parker, Geoffrey, Wright, Andrew Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, David Allan 01 October 2013 - 1
ROGAN, Terry 01 April 2018 - 1
TAYLOR, Rachel Anne 01 November 2000 - 1
EUSTACE, Paul Anthony 23 November 2009 30 November 2011 1
HAWTHORN, Marian Louise 01 December 2005 05 July 2013 1
PARKER, Barbara Mary N/A 14 May 2009 1
PARKER, Geoffrey N/A 02 April 1997 1
WRIGHT, Andrew Thomas 25 April 1997 21 December 2000 1
Secretary Name Appointed Resigned Total Appointments
HAWTHORN, Marian 27 April 2010 05 July 2013 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 13 August 2020
AA - Annual Accounts 07 August 2020
SH06 - Notice of cancellation of shares 03 August 2020
SH03 - Return of purchase of own shares 04 June 2020
SH06 - Notice of cancellation of shares 01 June 2020
AP01 - Appointment of director 27 March 2020
CS01 - N/A 27 February 2020
SH06 - Notice of cancellation of shares 09 January 2020
SH03 - Return of purchase of own shares 09 January 2020
SH06 - Notice of cancellation of shares 30 October 2019
SH03 - Return of purchase of own shares 30 October 2019
RESOLUTIONS - N/A 22 October 2019
AA - Annual Accounts 31 July 2019
SH06 - Notice of cancellation of shares 25 July 2019
SH03 - Return of purchase of own shares 25 July 2019
SH06 - Notice of cancellation of shares 09 May 2019
SH03 - Return of purchase of own shares 09 May 2019
SH06 - Notice of cancellation of shares 18 March 2019
CS01 - N/A 08 March 2019
PSC04 - N/A 08 March 2019
SH06 - Notice of cancellation of shares 01 March 2019
SH06 - Notice of cancellation of shares 01 March 2019
SH06 - Notice of cancellation of shares 01 March 2019
SH06 - Notice of cancellation of shares 21 February 2019
SH06 - Notice of cancellation of shares 21 February 2019
SH06 - Notice of cancellation of shares 21 February 2019
SH03 - Return of purchase of own shares 21 February 2019
SH03 - Return of purchase of own shares 21 February 2019
SH08 - Notice of name or other designation of class of shares 10 December 2018
SH08 - Notice of name or other designation of class of shares 08 October 2018
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 31 May 2018
CS01 - N/A 09 March 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 02 November 2017
SH06 - Notice of cancellation of shares 24 July 2017
SH03 - Return of purchase of own shares 24 July 2017
PSC04 - N/A 11 July 2017
PSC04 - N/A 11 July 2017
PSC07 - N/A 11 July 2017
TM01 - Termination of appointment of director 14 June 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 26 February 2016
SH01 - Return of Allotment of shares 01 December 2015
RESOLUTIONS - N/A 26 November 2015
CC04 - Statement of companies objects 26 November 2015
OC - Order of Court 12 November 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 18 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 24 March 2014
RESOLUTIONS - N/A 14 February 2014
SH06 - Notice of cancellation of shares 14 February 2014
SH03 - Return of purchase of own shares 14 February 2014
MEM/ARTS - N/A 07 February 2014
TM01 - Termination of appointment of director 18 December 2013
RESOLUTIONS - N/A 20 November 2013
RESOLUTIONS - N/A 20 November 2013
SH08 - Notice of name or other designation of class of shares 20 November 2013
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 16 September 2013
TM02 - Termination of appointment of secretary 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 08 February 2013
RESOLUTIONS - N/A 11 January 2013
SH01 - Return of Allotment of shares 11 January 2013
AD01 - Change of registered office address 31 December 2012
AD01 - Change of registered office address 22 October 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 24 February 2012
TM01 - Termination of appointment of director 24 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 07 April 2011
AP03 - Appointment of secretary 30 April 2010
CH01 - Change of particulars for director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 28 August 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 09 June 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 01 July 2004
363s - Annual Return 13 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
AA - Annual Accounts 02 April 2003
AA - Annual Accounts 12 March 2002
363s - Annual Return 04 March 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 31 July 2001
MISC - Miscellaneous document 13 February 2001
288c - Notice of change of directors or secretaries or in their particulars 04 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
AUD - Auditor's letter of resignation 02 November 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
363s - Annual Return 29 March 1999
RESOLUTIONS - N/A 05 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1999
123 - Notice of increase in nominal capital 05 March 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 19 January 1998
AA - Annual Accounts 10 June 1997
RESOLUTIONS - N/A 14 May 1997
169 - Return by a company purchasing its own shares 14 May 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
RESOLUTIONS - N/A 27 March 1997
MEM/ARTS - N/A 27 March 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 07 June 1996
363s - Annual Return 04 March 1996
363s - Annual Return 22 February 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 17 February 1993
AA - Annual Accounts 25 January 1993
AA - Annual Accounts 24 February 1992
363a - Annual Return 24 February 1992
AA - Annual Accounts 29 August 1991
287 - Change in situation or address of Registered Office 24 June 1991
395 - Particulars of a mortgage or charge 23 April 1991
363a - Annual Return 26 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 16 February 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
AA - Annual Accounts 04 March 1987
363 - Annual Return 04 March 1987
287 - Change in situation or address of Registered Office 17 February 1987
MISC - Miscellaneous document 18 April 1977
NEWINC - New incorporation documents 18 April 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.