KEYS ACCOMPLISH CHR LIMITED

Register to unlock more data on OkredoRegister

KEYS ACCOMPLISH CHR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04584013

Incorporation date

07/11/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Maybrook House Third Floor, Queensway, Halesowen B63 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2002)
dot icon30/03/2026
Certificate of change of name
dot icon05/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon01/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon01/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon01/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon01/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/05/2024
Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 2024-05-13
dot icon13/02/2024
Appointment of Mr Simon David Martle as a director on 2024-02-05
dot icon05/02/2024
Termination of appointment of Alan Dingwall as a director on 2024-01-30
dot icon28/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon16/10/2023
Appointment of Mr Alan Dingwall as a director on 2023-10-02
dot icon02/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon02/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/09/2023
Appointment of Mrs Pauline Clare Paterson as a director on 2023-09-15
dot icon18/09/2023
Termination of appointment of Colin James Anderton as a director on 2023-09-15
dot icon22/01/2023
Change of details for Accomplish Group Bidco Limited as a person with significant control on 2022-09-01
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon01/09/2022
Registered office address changed from 2 Parklands Ground Floor Rubery B45 9PZ United Kingdom to Maybrook House, Second Floor Queensway Halesowen B63 4AH on 2022-09-01
dot icon17/07/2022
Satisfaction of charge 045840130005 in full
dot icon08/07/2022
Termination of appointment of Melanie Ramsey as a director on 2022-06-30
dot icon08/07/2022
Termination of appointment of Lian Marie Dutton as a director on 2022-06-30
dot icon04/07/2022
Appointment of Mr David Manson as a director on 2022-07-01
dot icon04/07/2022
Appointment of Mr Colin James Anderton as a director on 2022-07-01
dot icon19/05/2022
Director's details changed for Miss Lian Marie Dutton on 2022-04-07
dot icon10/02/2022
Termination of appointment of Venetia Lois Cooper as a director on 2022-02-10
dot icon10/02/2022
Appointment of Miss Lian Marie Dutton as a director on 2022-02-10
dot icon31/12/2021
Registration of charge 045840130005, created on 2021-12-30
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-02-27
dot icon10/01/2021
Full accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon30/06/2020
Satisfaction of charge 045840130004 in full
dot icon30/06/2020
Satisfaction of charge 045840130003 in full
dot icon04/05/2020
Previous accounting period shortened from 2021-02-27 to 2020-03-31
dot icon04/05/2020
Previous accounting period shortened from 2020-04-30 to 2020-02-27
dot icon10/03/2020
Particulars of variation of rights attached to shares
dot icon10/03/2020
Change of share class name or designation
dot icon09/03/2020
Resolutions
dot icon02/03/2020
Cessation of Kevin Betts as a person with significant control on 2020-02-27
dot icon02/03/2020
Notification of Accomplish Group Bidco Limited as a person with significant control on 2020-02-27
dot icon02/03/2020
Termination of appointment of Kevin Eric Betts as a director on 2020-02-27
dot icon02/03/2020
Termination of appointment of Kathryn Elizabeth Betts as a director on 2020-02-27
dot icon02/03/2020
Appointment of Venetia Lois Cooper as a director on 2020-02-27
dot icon02/03/2020
Appointment of Ms Melanie Ramsey as a director on 2020-02-27
dot icon02/03/2020
Registered office address changed from 5 Deansway Worcester WR1 2JG to 2 Parklands Ground Floor Rubery B45 9PZ on 2020-03-02
dot icon21/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/11/2018
Director's details changed for Ms Kathryn Elizabeth Wymer on 2018-08-06
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon21/05/2018
Appointment of Ms Kathryn Elizabeth Wymer as a director on 2018-05-15
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/01/2018
Termination of appointment of Paul Gilligan as a director on 2017-12-20
dot icon06/12/2017
Resolutions
dot icon16/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon08/03/2017
Appointment of Paul Gilligan as a director on 2016-11-29
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/12/2016
Registration of charge 045840130003, created on 2016-12-01
dot icon14/12/2016
Registration of charge 045840130004, created on 2016-12-01
dot icon09/12/2016
Satisfaction of charge 2 in full
dot icon09/12/2016
Satisfaction of charge 1 in full
dot icon15/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon28/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon24/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/10/2010
Registered office address changed from 297a Lichfield Road Sutton Coldfield West Midlands B74 4BZ on 2010-10-21
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/01/2010
Director's details changed for Kevin Eric Betts on 2009-12-23
dot icon26/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/12/2008
Director's change of particulars / kevin betts / 12/12/2008
dot icon17/12/2008
Memorandum and Articles of Association
dot icon17/12/2008
Resolutions
dot icon17/12/2008
Resolutions
dot icon08/12/2008
Return made up to 07/11/08; full list of members
dot icon22/09/2008
Appointment terminated director keith franks
dot icon22/09/2008
Appointment terminated secretary kevin betts
dot icon15/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/11/2007
Return made up to 07/11/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/01/2007
Registered office changed on 16/01/07 from: 59 thornhill road streetly sutton coldfield west midlands B74 3EN
dot icon21/11/2006
Return made up to 07/11/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/11/2005
Return made up to 07/11/05; full list of members
dot icon10/10/2005
Registered office changed on 10/10/05 from: 15 applecross four oaks sutton coldfield west midlands B74 2RD
dot icon06/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon12/11/2004
Return made up to 07/11/04; full list of members
dot icon30/03/2004
Director's particulars changed
dot icon15/12/2003
Return made up to 07/11/03; full list of members
dot icon05/11/2003
Certificate of change of name
dot icon03/11/2003
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon20/08/2003
Particulars of mortgage/charge
dot icon16/08/2003
Particulars of mortgage/charge
dot icon14/08/2003
Registered office changed on 14/08/03 from: 15 applecross four oaks park sutton coldfield B74 2RD
dot icon14/08/2003
Secretary resigned
dot icon14/08/2003
Director resigned
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New secretary appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
Registered office changed on 02/06/03 from: 1 mitchell lane bristol BS1 6BU
dot icon07/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
07/11/2002 - 22/11/2002
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/11/2002 - 22/11/2002
99600
Dingwall, Alan
Director
02/10/2023 - 30/01/2024
120
Anderton, Colin James
Director
01/07/2022 - 15/09/2023
281
Manson, David
Director
01/07/2022 - Present
143

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KEYS ACCOMPLISH CHR LIMITED

KEYS ACCOMPLISH CHR LIMITED is an(a) Active company incorporated on 07/11/2002 with the registered office located at Maybrook House Third Floor, Queensway, Halesowen B63 4AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KEYS ACCOMPLISH CHR LIMITED?

toggle

KEYS ACCOMPLISH CHR LIMITED is currently Active. It was registered on 07/11/2002 .

Where is KEYS ACCOMPLISH CHR LIMITED located?

toggle

KEYS ACCOMPLISH CHR LIMITED is registered at Maybrook House Third Floor, Queensway, Halesowen B63 4AH.

What does KEYS ACCOMPLISH CHR LIMITED do?

toggle

KEYS ACCOMPLISH CHR LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for KEYS ACCOMPLISH CHR LIMITED?

toggle

The latest filing was on 30/03/2026: Certificate of change of name.