KEYS INCLUSION PATHWAY LIMITED

Register to unlock more data on OkredoRegister

KEYS INCLUSION PATHWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11531449

Incorporation date

22/08/2018

Size

Dormant

Contacts

Registered address

Registered address

Maybrook House, Third Floor, Queensway, Halesowen B63 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2018)
dot icon03/03/2026
Certificate of change of name
dot icon05/12/2025
Memorandum and Articles of Association
dot icon05/12/2025
Resolutions
dot icon25/11/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon18/11/2025
Termination of appointment of Anton James Clarke as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of Louise Anne Everitt as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of Jennifer Louise Elliott as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of Nina Livermore as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of Simon Paul Stephenson as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of Tom Spencer as a director on 2025-11-17
dot icon18/11/2025
Appointment of Mr David Lindsay Manson as a director on 2025-11-17
dot icon18/11/2025
Appointment of Mrs Pauline Clare Paterson as a director on 2025-11-17
dot icon18/11/2025
Appointment of Mr Simon David Martle as a director on 2025-11-17
dot icon18/11/2025
Change of details for C F Social Work Limited as a person with significant control on 2025-11-17
dot icon18/11/2025
Registered office address changed from 3-4B K Line House West Road Ipswich IP3 9SX United Kingdom to Maybrook House, Third Floor Queensway Halesowen B63 4AH on 2025-11-18
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/09/2025
Cessation of Cfswh Limited as a person with significant control on 2021-08-20
dot icon19/09/2025
Second filing of Confirmation Statement dated 2025-08-01
dot icon19/09/2025
Second filing of Confirmation Statement dated 2022-08-01
dot icon19/09/2025
Second filing of Confirmation Statement dated 2024-08-01
dot icon19/09/2025
Notification of C F Social Work Limited as a person with significant control on 2020-12-18
dot icon19/09/2025
Second filing of Confirmation Statement dated 2021-08-01
dot icon26/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon01/04/2025
Appointment of Louise Anne Everitt as a director on 2025-04-01
dot icon10/02/2025
Resolutions
dot icon07/02/2025
Memorandum and Articles of Association
dot icon16/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon06/04/2024
Current accounting period extended from 2024-08-31 to 2024-12-31
dot icon08/03/2024
Accounts for a dormant company made up to 2023-08-31
dot icon08/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon15/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon28/10/2022
Director's details changed for Mrs Jennifer Louise Elliott on 2022-10-28
dot icon28/10/2022
Director's details changed for Mr Simon Paul Stephenson on 2022-10-28
dot icon28/10/2022
Notification of Cfswh Limited as a person with significant control on 2021-08-20
dot icon28/10/2022
Cessation of C F Social Work Limited as a person with significant control on 2021-08-20
dot icon28/10/2022
Director's details changed for Mr Tom Spencer on 2022-10-28
dot icon27/10/2022
Appointment of Mrs Nina Livermore as a director on 2022-10-25
dot icon27/10/2022
Registered office address changed from 5 K Line House West Road Ipswich IP3 9SX United Kingdom to 3-4B K Line House West Road Ipswich IP3 9SX on 2022-10-27
dot icon27/10/2022
Appointment of Anton James Clarke as a director on 2022-10-25
dot icon21/09/2022
Registered office address changed from 5 K Line House West Road Ipswich IP3 9FF United Kingdom to 5 K Line House West Road Ipswich IP3 9SX on 2022-09-21
dot icon20/09/2022
Registered office address changed from 4a Gamma Terrace Masterlord Industrial Estate West Road Ipswich IP3 9FF United Kingdom to 5 K Line House West Road Ipswich IP3 9FF on 2022-09-20
dot icon01/09/2022
Confirmation statement made on 2022-08-01 with updates
dot icon01/09/2022
Director's details changed for Mr Ross William Evans on 2022-09-01
dot icon16/08/2022
Director's details changed for Mr Ross William Evans on 2022-08-16
dot icon06/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon17/11/2021
Registered office address changed from Delta 1 West Road Ipswich IP3 9FH England to 4a Gamma Terrace Masterlord Industrial Estate West Road Ipswich IP3 9FF on 2021-11-17
dot icon24/09/2021
Confirmation statement made on 2021-08-01 with updates
dot icon25/08/2021
Appointment of Mr Tom Spencer as a director on 2021-08-20
dot icon25/08/2021
Appointment of Mr Simon Paul Stephenson as a director on 2021-08-20
dot icon25/08/2021
Appointment of Mrs Jennifer Louise Elliott as a director on 2021-08-20
dot icon27/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon13/01/2021
Notification of C F Social Work Limited as a person with significant control on 2020-12-18
dot icon13/01/2021
Cessation of Charyl Finlayson as a person with significant control on 2020-12-18
dot icon13/01/2021
Termination of appointment of Kris Finlayson as a director on 2020-12-18
dot icon13/01/2021
Termination of appointment of Cheryl Finlayson as a director on 2020-12-18
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon16/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon01/08/2019
Registered office address changed from 4 Michaels Mount Little Bealings Woodbridge Suffolk IP13 6LS United Kingdom to Delta 1 West Road Ipswich IP3 9FH on 2019-08-01
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon13/09/2018
Resolutions
dot icon06/09/2018
Resolutions
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon23/08/2018
Cessation of Fd Secretarial Ltd as a person with significant control on 2018-08-22
dot icon23/08/2018
Notification of Charyl Finlayson as a person with significant control on 2018-08-22
dot icon23/08/2018
Appointment of Mr Ross William Evans as a director on 2018-08-22
dot icon23/08/2018
Appointment of Mr Kris Finlayson as a director on 2018-08-22
dot icon23/08/2018
Termination of appointment of Michael Duke as a director on 2018-08-22
dot icon23/08/2018
Appointment of Mrs Cheryl Finlayson as a director on 2018-08-22
dot icon22/08/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Tom
Director
20/08/2021 - 17/11/2025
2
Elliott, Jennifer Louise
Director
20/08/2021 - 17/11/2025
7
Stephenson, Simon Paul
Director
20/08/2021 - 17/11/2025
36
Evans, Ross William
Director
22/08/2018 - Present
7
Finlayson, Cheryl
Director
22/08/2018 - 18/12/2020
3

Persons with Significant Control

3
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 INCLUSION PATHWAY LIMITED

KEYS INCLUSION PATHWAY LIMITED is an(a) Active company incorporated on 22/08/2018 with the registered office located at Maybrook House, Third Floor, Queensway, Halesowen B63 4AH. There are currently 4 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 INCLUSION PATHWAY LIMITED?

toggle

KEYS INCLUSION PATHWAY LIMITED is currently Active. It was registered on 22/08/2018 .

Where is KEYS INCLUSION PATHWAY LIMITED located?

toggle

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

What does KEYS INCLUSION PATHWAY LIMITED do?

toggle

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

What is the latest filing for KEYS INCLUSION PATHWAY LIMITED?

toggle

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