Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEYS FAMILY ASSESSMENT CENTRE LIMITED
Company Information for

KEYS FAMILY ASSESSMENT CENTRE LIMITED

MAYBROOK HOUSE THIRD FLOOR, QUEENSWAY, HALESOWEN, B63 4AH,
Company Registration Number
04799067
Private Limited Company
Active

Company Overview

About Keys Family Assessment Centre Ltd
KEYS FAMILY ASSESSMENT CENTRE LIMITED was founded on 2003-06-13 and has its registered office in Halesowen. The organisation's status is listed as "Active". Keys Family Assessment Centre Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KEYS FAMILY ASSESSMENT CENTRE LIMITED
 
Legal Registered Office
MAYBROOK HOUSE THIRD FLOOR
QUEENSWAY
HALESOWEN
B63 4AH
Other companies in BB4
 
Previous Names
MALVERN ACHIEVEMENT SERVICES LIMITED02/08/2019
Filing Information
Company Number 04799067
Company ID Number 04799067
Date formed 2003-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-12-05 11:03:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYS FAMILY ASSESSMENT CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEYS FAMILY ASSESSMENT CENTRE LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA LESLEY LEE
Director 2017-07-31
DAVID LINDSAY MANSON
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARC MURPHY
Company Secretary 2010-02-25 2017-07-31
HEATHER LAFFIN
Director 2010-02-25 2017-07-31
MARC MURPHY
Director 2010-02-25 2017-07-31
MICHAEL ANTHONY KEARNEY
Company Secretary 2003-06-13 2010-02-25
MICHAEL ANTHONY KEARNEY
Director 2003-06-13 2010-02-25
SANDRA LYNN REYNOLDS
Director 2003-06-13 2010-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA LESLEY LEE KEYS ACE LIMITED Director 2018-03-20 CURRENT 2005-09-07 Active
PATRICIA LESLEY LEE KEYS KIN LIMITED Director 2018-02-19 CURRENT 2015-05-29 Active
PATRICIA LESLEY LEE KEYS SPECIALIST RESIDENTIAL CHILDREN'S SERVICES LTD Director 2018-02-01 CURRENT 2007-07-20 Active
PATRICIA LESLEY LEE KEYS CWC LIMITED Director 2018-02-01 CURRENT 2002-09-13 Active
PATRICIA LESLEY LEE KEYS CWCH LIMITED Director 2018-02-01 CURRENT 2007-07-09 Active
PATRICIA LESLEY LEE KEYS SUPPORTED ACCOMMODATION LIMITED Director 2018-02-01 CURRENT 2006-02-20 Active
PATRICIA LESLEY LEE KEYS NHG LIMITED Director 2017-07-31 CURRENT 2002-11-26 Active
PATRICIA LESLEY LEE KEYS CHILD CARE (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2001-09-19 Active
PATRICIA LESLEY LEE KEYS BIDCO LIMITED Director 2017-07-31 CURRENT 2017-02-21 Active
PATRICIA LESLEY LEE KEYS PCE LIMITED Director 2017-07-31 CURRENT 2017-03-08 Active
PATRICIA LESLEY LEE KEYS GROUP PROGRESSIVE EDUCATION LIMITED Director 2017-07-31 CURRENT 2003-10-31 Active
PATRICIA LESLEY LEE KEYS 16 PLUS INDEPENDENT LIVING SERVICES LIMITED Director 2017-07-31 CURRENT 2005-05-18 Active
PATRICIA LESLEY LEE KEYS QTC LIMITED Director 2017-07-31 CURRENT 1997-05-01 Active
PATRICIA LESLEY LEE KEYS STEPPING STONES LIMITED Director 2017-07-31 CURRENT 1999-04-09 Active
PATRICIA LESLEY LEE ROWAN TREE CARE LIMITED Director 2017-07-31 CURRENT 2004-10-08 Active
PATRICIA LESLEY LEE KEYS ACCOMPLISH GROUP LIMITED Director 2017-07-31 CURRENT 2017-02-17 Active
PATRICIA LESLEY LEE KEYS CROMLET CARE LIMITED Director 2017-07-31 CURRENT 2012-06-19 Active
PATRICIA LESLEY LEE KEYS CHILD CARE LIMITED Director 2017-07-31 CURRENT 1994-05-13 Active
PATRICIA LESLEY LEE KEYS NHCC LIMITED Director 2017-07-31 CURRENT 1996-03-20 Active
PATRICIA LESLEY LEE KEYS EDUCATIONAL SERVICES LIMITED Director 2017-07-31 CURRENT 1999-05-11 Active
PATRICIA LESLEY LEE KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED Director 2017-07-31 CURRENT 1999-09-28 Active
PATRICIA LESLEY LEE PROMOTING POSITIVE LIVES LIMITED Director 2017-07-31 CURRENT 2000-10-05 Active
PATRICIA LESLEY LEE KEYS GROUP PCE COMMUNITY SUPPORT SERVICES LIMITED Director 2017-07-31 CURRENT 2003-10-27 Active
PATRICIA LESLEY LEE KEYS GROUP PCE REALTY LIMITED Director 2017-07-31 CURRENT 2006-09-11 Active
PATRICIA LESLEY LEE KEYS GROUP PCE (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2014-04-10 Active
PATRICIA LESLEY LEE KEYS INDEPENDENT FOSTERING SERVICES LIMITED Director 2017-07-31 CURRENT 2014-11-13 Active
PATRICIA LESLEY LEE KEYS MIDCO LIMITED Director 2017-07-31 CURRENT 2017-02-20 Active
PATRICIA LESLEY LEE KEYS CARE LIMITED Director 2017-07-31 CURRENT 2004-12-09 Active
PATRICIA LESLEY LEE KEYS EDUCATION & CARE LIMITED Director 2017-07-31 CURRENT 2010-12-29 Active
PATRICIA LESLEY LEE KEYS 7KS LIMITED Director 2017-07-31 CURRENT 2011-08-23 Active
PATRICIA LESLEY LEE KEYS EDUCATION LIMITED Director 2017-07-31 CURRENT 1987-05-27 Active
PATRICIA LESLEY LEE KEYS BR LIMITED Director 2017-07-31 CURRENT 1999-07-28 Active
PATRICIA LESLEY LEE KEYS ACTIVE 8 CARE LIMITED Director 2017-07-31 CURRENT 2004-04-21 Active
DAVID LINDSAY MANSON KEYS ACE LIMITED Director 2018-03-20 CURRENT 2005-09-07 Active
DAVID LINDSAY MANSON KEYS KIN LIMITED Director 2018-02-19 CURRENT 2015-05-29 Active
DAVID LINDSAY MANSON KEYS SPECIALIST RESIDENTIAL CHILDREN'S SERVICES LTD Director 2018-02-01 CURRENT 2007-07-20 Active
DAVID LINDSAY MANSON KEYS CWC LIMITED Director 2018-02-01 CURRENT 2002-09-13 Active
DAVID LINDSAY MANSON KEYS CWCH LIMITED Director 2018-02-01 CURRENT 2007-07-09 Active
DAVID LINDSAY MANSON KEYS SUPPORTED ACCOMMODATION LIMITED Director 2018-02-01 CURRENT 2006-02-20 Active
DAVID LINDSAY MANSON KEYS NHG LIMITED Director 2017-07-31 CURRENT 2002-11-26 Active
DAVID LINDSAY MANSON KEYS CHILD CARE (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2001-09-19 Active
DAVID LINDSAY MANSON KEYS BIDCO LIMITED Director 2017-07-31 CURRENT 2017-02-21 Active
DAVID LINDSAY MANSON KEYS PCE LIMITED Director 2017-07-31 CURRENT 2017-03-08 Active
DAVID LINDSAY MANSON KEYS GROUP PROGRESSIVE EDUCATION LIMITED Director 2017-07-31 CURRENT 2003-10-31 Active
DAVID LINDSAY MANSON KEYS 16 PLUS INDEPENDENT LIVING SERVICES LIMITED Director 2017-07-31 CURRENT 2005-05-18 Active
DAVID LINDSAY MANSON KEYS QTC LIMITED Director 2017-07-31 CURRENT 1997-05-01 Active
DAVID LINDSAY MANSON KEYS STEPPING STONES LIMITED Director 2017-07-31 CURRENT 1999-04-09 Active
DAVID LINDSAY MANSON ROWAN TREE CARE LIMITED Director 2017-07-31 CURRENT 2004-10-08 Active
DAVID LINDSAY MANSON KEYS ACCOMPLISH GROUP LIMITED Director 2017-07-31 CURRENT 2017-02-17 Active
DAVID LINDSAY MANSON KEYS CROMLET CARE LIMITED Director 2017-07-31 CURRENT 2012-06-19 Active
DAVID LINDSAY MANSON KEYS YOUNG PEOPLE LIMITED Director 2017-07-31 CURRENT 1994-05-11 Active
DAVID LINDSAY MANSON KEYS CHILD CARE LIMITED Director 2017-07-31 CURRENT 1994-05-13 Active
DAVID LINDSAY MANSON KEYS NHCC LIMITED Director 2017-07-31 CURRENT 1996-03-20 Active
DAVID LINDSAY MANSON KEYS EDUCATIONAL SERVICES LIMITED Director 2017-07-31 CURRENT 1999-05-11 Active
DAVID LINDSAY MANSON KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED Director 2017-07-31 CURRENT 1999-09-28 Active
DAVID LINDSAY MANSON PROMOTING POSITIVE LIVES LIMITED Director 2017-07-31 CURRENT 2000-10-05 Active
DAVID LINDSAY MANSON KEYS GROUP PCE COMMUNITY SUPPORT SERVICES LIMITED Director 2017-07-31 CURRENT 2003-10-27 Active
DAVID LINDSAY MANSON KEYS GROUP PCE REALTY LIMITED Director 2017-07-31 CURRENT 2006-09-11 Active
DAVID LINDSAY MANSON KEYS GROUP PCE (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2014-04-10 Active
DAVID LINDSAY MANSON KEYS INDEPENDENT FOSTERING SERVICES LIMITED Director 2017-07-31 CURRENT 2014-11-13 Active
DAVID LINDSAY MANSON KEYS MIDCO LIMITED Director 2017-07-31 CURRENT 2017-02-20 Active
DAVID LINDSAY MANSON KEYS CARE LIMITED Director 2017-07-31 CURRENT 2004-12-09 Active
DAVID LINDSAY MANSON KEYS EDUCATION & CARE LIMITED Director 2017-07-31 CURRENT 2010-12-29 Active
DAVID LINDSAY MANSON KEYS 7KS LIMITED Director 2017-07-31 CURRENT 2011-08-23 Active
DAVID LINDSAY MANSON KEYS EDUCATION LIMITED Director 2017-07-31 CURRENT 1987-05-27 Active
DAVID LINDSAY MANSON KEYS BR LIMITED Director 2017-07-31 CURRENT 1999-07-28 Active
DAVID LINDSAY MANSON KEYS ACTIVE 8 CARE LIMITED Director 2017-07-31 CURRENT 2004-04-21 Active
DAVID LINDSAY MANSON FUTURE LIFE REALTY BARI LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active - Proposal to Strike off
DAVID LINDSAY MANSON FUTURE LIFE CARE FIVE LIMITED Director 2017-01-16 CURRENT 2017-01-16 Liquidation
DAVID LINDSAY MANSON HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED Director 2015-03-04 CURRENT 2003-10-27 Liquidation
DAVID LINDSAY MANSON ESQUIRE REALTY PROPERTIES UK LIMITED Director 2014-09-09 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON HEALTHCARE PROPERTIES LDK LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY GROUP LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY HEALTHCARE LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (V) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (TRELENA) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (III) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (B) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (II) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON ESQUIRE REALTY (A) LIMITED Director 2014-08-01 CURRENT 2014-04-09 Active
DAVID LINDSAY MANSON FUTURE LIFE GROUP LIMITED Director 2014-05-16 CURRENT 2014-03-19 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE LIMITED Director 2014-05-16 CURRENT 2014-04-03 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE SUPPORT LIMITED Director 2014-04-10 CURRENT 2014-04-10 Liquidation
DAVID LINDSAY MANSON MANOR HOUSE NURSING HOME LIMITED(THE) Director 2012-07-25 CURRENT 1984-01-19 Liquidation
DAVID LINDSAY MANSON STONELEA HEALTHCARE LIMITED Director 2012-07-25 CURRENT 2006-03-23 Liquidation
DAVID LINDSAY MANSON HOLLYGARTH CARE HOMES LIMITED Director 2012-07-25 CURRENT 1988-05-11 Liquidation
DAVID LINDSAY MANSON STONELEA DEVELOPMENTS LIMITED Director 2012-07-25 CURRENT 1986-05-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-03Audit exemption statement of guarantee by parent company for period ending 31/03/25
2025-12-03Notice of agreement to exemption from audit of accounts for period ending 31/03/25
2025-12-03Consolidated accounts of parent company for subsidiary company period ending 31/03/25
2025-12-03Audit exemption subsidiary accounts made up to 2025-03-31
2024-02-06DIRECTOR APPOINTED MR SIMON DAVID MARTLE
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ALAN DINGWALL
2023-11-20Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-20Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-16DIRECTOR APPOINTED MR ALAN DINGWALL
2023-09-20APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES ANDERTON
2023-09-20DIRECTOR APPOINTED MRS PAULINE CLARE PATERSON
2023-08-11Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-08-11Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-06-28CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-11-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047990670005
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047990670006
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047990670005
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047990670004
2020-09-02AP01DIRECTOR APPOINTED MR COLIN JAMES ANDERTON
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LESLEY LEE
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-08-02RES15CHANGE OF COMPANY NAME 02/08/19
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-26PSC05Change of details for Bettercare Keys Limited as a person with significant control on 2018-02-05
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM Hurstwood Court New Hall Hey Road Rawstenstall Rossendale Lancashire BB4 6HR
2018-01-09RES01ALTER ARTICLES 18/08/2011
2018-01-09RES13Resolutions passed:
  • A secured institution 21/12/2017
  • ALTER ARTICLES
2018-01-09RES01ALTER ARTICLES 21/12/2017
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047990670003
2018-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047990670002
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-06AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2017-09-06AP01DIRECTOR APPOINTED MRS PATRICIA LESLEY LEE
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARC MURPHY
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LAFFIN
2017-09-06TM02Termination of appointment of Marc Murphy on 2017-07-31
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25AR0106/06/16 ANNUAL RETURN FULL LIST
2016-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047990670002
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-10AR0106/06/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0106/06/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-13AR0106/06/13 ANNUAL RETURN FULL LIST
2013-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-11AR0106/06/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-31RES13COMPANY BUSINESS 18/08/2011
2011-10-31RES01ADOPT ARTICLES 18/08/2011
2011-10-31CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-11AR0106/06/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION FULL
2010-09-01AR0106/06/10 FULL LIST
2010-03-09AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM KING CHARLES HOUSE, CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS
2010-03-01AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2010-03-01AP01DIRECTOR APPOINTED MR MARC MURPHY
2010-03-01AP01DIRECTOR APPOINTED MS HEATHER LAFFIN
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA REYNOLDS
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEARNEY
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KEARNEY
2010-03-01AP03SECRETARY APPOINTED MR MARC MURPHY
2009-06-17363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-02-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-18363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-08363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-10363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-21363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEYS FAMILY ASSESSMENT CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEYS FAMILY ASSESSMENT CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2013-01-07 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of KEYS FAMILY ASSESSMENT CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYS FAMILY ASSESSMENT CENTRE LIMITED
Trademarks
We have not found any records of KEYS FAMILY ASSESSMENT CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KEYS FAMILY ASSESSMENT CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-4 GBP £106,038
Gloucestershire County Council 2016-1 GBP £12,666
Derbyshire County Council 2016-1 GBP £8,280
Gloucestershire County Council 2015-12 GBP £2,900
Worcestershire County Council 2015-12 GBP £9,040 Third Party Pymts Agency Residential
Worcestershire County Council 2015-11 GBP £19,731 Third Party Pymts Agency Residential
Gloucestershire County Council 2015-10 GBP £17,977
Worcestershire County Council 2015-10 GBP £52,366 Third Party Pymts Indepentent Fostering Agency
Gloucestershire County Council 2015-9 GBP £12,289
Warwickshire County Council 2015-3 GBP £3,551 Other Child Care
Warwickshire County Council 2015-2 GBP £10,009 Other Child Care
Gloucestershire County Council 2015-2 GBP £14,189
Birmingham City Council 2015-1 GBP £35,144
Birmingham City Council 2014-12 GBP £53,434
Birmingham City Council 2014-11 GBP £70,382
Gloucestershire County Council 2014-11 GBP £21,246
Birmingham City Council 2014-10 GBP £70,046
Birmingham City Council 2014-9 GBP £72,946
Birmingham City Council 2014-8 GBP £12,617
Birmingham City Council 2014-7 GBP £116,160
Birmingham City Council 2014-6 GBP £122,955
Birmingham City Council 2014-5 GBP £71,794
Walsall Council 2014-5 GBP £2,409
Birmingham City Council 2014-4 GBP £107,904
Birmingham City Council 2014-3 GBP £86,579
Gloucestershire County Council 2014-2 GBP £31,467
Gloucestershire County Council 2014-1 GBP £9,686
Birmingham City Council 2014-1 GBP £17,033
Walsall Council 2013-12 GBP £16,789
Birmingham City Council 2013-12 GBP £82,094
Walsall Council 2013-11 GBP £6,780
Birmingham City Council 2013-11 GBP £8,044
Sandwell Metroplitan Borough Council 2013-11 GBP £22,880
Gloucestershire County Council 2013-9 GBP £10,009
Sandwell Metroplitan Borough Council 2013-8 GBP £4,086
Cumbria County Council 2013-6 GBP £22,063
Sandwell Metroplitan Borough Council 2013-6 GBP £41,148
Cornwall Council 2013-2 GBP £3,460
Sandwell Metroplitan Borough Council 2013-2 GBP £9,686
Walsall Council 2012-12 GBP £14,854
Herefordshire Council 2012-10 GBP £9,686
Gloucestershire County Council 2012-10 GBP £1,114
Herefordshire Council 2012-9 GBP £6,134
Gloucestershire County Council 2012-8 GBP £20,800
Derbyshire County Council 2012-6 GBP £12,914
Derbyshire County Council 2012-5 GBP £10,009
Derbyshire County Council 2012-3 GBP £4,520
London Borough of Ealing 2012-2 GBP £15,648
Somerset County Council 2012-2 GBP £13,440 Other Local Authorities
London Borough of Ealing 2012-1 GBP £20,937
Somerset County Council 2012-1 GBP £4,049 Other Local Authorities
Derbyshire County Council 2012-1 GBP £7,426
London Borough of Ealing 2011-12 GBP £15,199
Derbyshire County Council 2011-12 GBP £13,883
London Borough of Ealing 2011-11 GBP £14,825
London Borough of Ealing 2011-10 GBP £8,317
Derbyshire County Council 2011-10 GBP £5,657
Derbyshire County Council 2011-9 GBP £17,066
Derbyshire County Council 2011-8 GBP £14,760
Sandwell Metroplitan Borough Council 2011-8 GBP £3,000
Sandwell Metroplitan Borough Council 2011-7 GBP £26,797
Derbyshire County Council 2011-6 GBP £31,749
Sandwell Metroplitan Borough Council 2011-4 GBP £25,520

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KEYS FAMILY ASSESSMENT CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYS FAMILY ASSESSMENT CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEYS FAMILY ASSESSMENT CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.