TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Keycare Limited

Adresse
2-3 Quayside House
Quayside
Salts Mill Road
Shipley
BD18 3ST
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Name KEY Care Limited
Société Numéro de Registre 01309093 Show on Companies House
Accountsgroup
last accounts made up to 31 octobre 2022
Activité (Code NAF)66220 - Activités des agents et courtiers d'assurances
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Automobile Association Insurance Services Limited Status: Active Notified: 01/02/2024 Companies House Number: 02414212 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Law, Christopher Alexander Status: Ceased Notified: 06/04/2016 Ceased: 01/02/2024 Date of Birth: 06/1956 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Parker, Michael Robert William Status: Ceased Notified: 06/04/2016 Ceased: 26/06/2017 Date of Birth: 08/1964 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Taylor, Rachel Anne Status: Ceased Notified: 06/04/2016 Ceased: 01/02/2024 Date of Birth: 02/1960 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Cox, James Edward Quayside, Salts Mill Road, Shipley Status: Active Notified: 01/02/2024 Role: Secretary
    Keeling, Dean Christopher Quayside, Salts Mill Road, Shipley Status: Active Notified: 01/02/2024 Occupation: Managing Director, Roadside Services Role: Director Country of Residence: England Nationality: British
    Park, Joseph Augustus Quayside, Salts Mill Road, Shipley Status: Active Notified: 01/02/2024 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Berville, Graham Michael Quayside, Salts Mill Road, Shipley Status: Ceased Notified: 17/11/2017 Ceased: 01/02/2024 Date of Birth: 08/1956 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Guilder, Neil Mark Quayside, Salts Mill Road, Shipley Status: Ceased Notified: 18/03/2020 Ceased: 01/02/2024 Date of Birth: 10/1960 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Harrison, Indra Klara Quayside, Salts Mill Road, Shipley Status: Ceased Notified: 22/09/2020 Ceased: 01/02/2024 Date of Birth: 01/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lindsay, Matthew James Quayside, Salts Mill Road, Shipley Status: Ceased Notified: 01/04/2018 Ceased: 01/02/2024 Date of Birth: 08/1975 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Robertson, David Allan Salts Mill Road, Shipley, United Kingdom Status: Ceased Notified: 01/10/2013 Ceased: 01/02/2024 Date of Birth: 09/1959 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rogan, Terry Quayside, Salts Mill Road, Shipley Status: Ceased Notified: 01/04/2018 Ceased: 01/02/2024 Date of Birth: 06/1978 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Wainwright, Stephen Quayside, Salts Mill Road, Shipley Status: Ceased Notified: 03/01/2018 Ceased: 01/02/2024 Date of Birth: 07/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British