Download leads from Nexok and grow your business. Find out more

Key 2 Care Limited

Documents

Total Documents45
Total Pages212

Filing History

24 October 2017Total exemption full accounts made up to 31 March 2017
7 March 2017Confirmation statement made on 2 March 2017 with updates
14 November 2016Appointment of Mr Satinder Singh Bahth as a director on 8 November 2016
18 July 2016Total exemption small company accounts made up to 31 March 2016
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
13 January 2016Registered office address changed from 25 Shardlow Road Alvaston Derby Derbyshire DE24 0JG England to T/a Derbyshire Care Services 25 Shardlow Road Alvaston Derby Derbyshire DE24 0JG on 13 January 2016
5 January 2016Registered office address changed from T/a Derbyshire Care Services Shepherd's View 1 Shepherd Street Littleover Derbyshire DE23 6GA to 25 Shardlow Road Alvaston Derby Derbyshire DE24 0JG on 5 January 2016
17 December 2015Total exemption small company accounts made up to 31 March 2015
23 June 2015Termination of appointment of Paul Pargat Lalli as a director on 9 June 2015
23 June 2015Termination of appointment of Paul Pargat Lalli as a director on 9 June 2015
11 May 2015Registration of charge 053800960001, created on 11 May 2015
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
12 December 2014Total exemption small company accounts made up to 31 March 2014
16 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
16 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
6 December 2013Total exemption small company accounts made up to 31 March 2013
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
10 April 2012Registered office address changed from Ajit House, Prime Parkway Prime Enterprise Park, Chester Green, Derby DE1 3QB on 10 April 2012
20 December 2011Total exemption small company accounts made up to 31 March 2011
10 May 2011Annual return made up to 2 March 2011 with a full list of shareholders
10 May 2011Annual return made up to 2 March 2011 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 31 March 2010
20 April 2010Total exemption small company accounts made up to 31 March 2009
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
29 April 2009Return made up to 02/03/09; full list of members
1 April 2009Total exemption small company accounts made up to 31 March 2008
3 April 2008Return made up to 02/03/08; full list of members
12 March 2008Total exemption small company accounts made up to 31 March 2007
1 May 2007Total exemption small company accounts made up to 31 March 2006
12 April 2007Return made up to 02/03/07; full list of members
6 April 2006Return made up to 02/03/06; full list of members
18 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 March 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100
17 March 2005Director resigned
17 March 2005New secretary appointed
17 March 2005Secretary resigned
17 March 2005New director appointed
17 March 2005New director appointed
2 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing