The Key Consultancy Ltd BROMSGROVE


The Key Consultancy started in year 1994 as Private Limited Company with registration number 02943873. The The Key Consultancy company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bromsgrove at The Mount School. Postal code: B61 0EP. Since 11th December 2001 The Key Consultancy Ltd is no longer carrying the name Key Health & Safety.

At the moment there are 2 directors in the the firm, namely Craig G. and Raymond G.. In addition one secretary - Craig G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Key Consultancy Ltd Address / Contact

Office Address The Mount School
Office Address2 277 Birmingham Road
Town Bromsgrove
Post code B61 0EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943873
Date of Incorporation Wed, 29th Jun 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Craig G.

Position: Director

Appointed: 07 October 2011

Raymond G.

Position: Director

Appointed: 07 October 2011

Craig G.

Position: Secretary

Appointed: 07 October 2011

Anne G.

Position: Director

Appointed: 07 October 2011

Resigned: 09 January 2014

Christina G.

Position: Secretary

Appointed: 26 July 2000

Resigned: 07 October 2011

Christina G.

Position: Director

Appointed: 26 July 2000

Resigned: 07 October 2011

John G.

Position: Director

Appointed: 29 June 1994

Resigned: 07 October 2011

Jacqueline S.

Position: Nominee Director

Appointed: 29 June 1994

Resigned: 29 June 1994

Andrew S.

Position: Secretary

Appointed: 29 June 1994

Resigned: 18 August 2000

Andrew S.

Position: Director

Appointed: 29 June 1994

Resigned: 18 August 2000

Stephen S.

Position: Nominee Secretary

Appointed: 29 June 1994

Resigned: 29 June 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Key Ostas Limited from Southam, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Raymond G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Craig G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Key Ostas Limited

4 The Court Holywell Business Park, Southam, Warwickshire, CV47 0FS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 06294367
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Raymond G.

Notified on 30 June 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Craig G.

Notified on 30 June 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Key Health & Safety December 11, 2001
Key Health & Safety Consultancy August 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth507 562613 327699 513790 099780 452743 018       
Balance Sheet
Cash Bank In Hand55 203107 23063 45240 50328 81911 676       
Cash Bank On Hand     11 67658289246849557143
Current Assets211 143307 348362 776379 563315 586170 471134 503113 62774 06634 82612 2777778 767
Debtors155 940200 118299 324339 060286 767158 795133 921112 73573 59834 77712 2227068 724
Net Assets Liabilities     743 018724 558733 726740 255734 133735 450727 859205
Net Assets Liabilities Including Pension Asset Liability507 562613 327699 513 780 452743 018       
Other Debtors      8 7713 6162 9053 0382 5757061 127
Property Plant Equipment     872 526870 365868 528866 966865 639858 117858 117 
Tangible Fixed Assets929 195886 693879 633878 170875 069872 526       
Reserves/Capital
Called Up Share Capital150150150150150150       
Profit Loss Account Reserve507 387613 152699 338789 924780 277742 843       
Shareholder Funds507 562613 327699 513790 099780 452743 018       
Other
Accrued Liabilities Deferred Income     99517 195      
Accumulated Depreciation Impairment Property Plant Equipment     127 951130 112131 949133 511134 838   
Amounts Owed By Group Undertakings     152 506125 150109 11970 69331 7399 647 7 597
Amounts Owed To Group Undertakings           31 116 
Average Number Employees During Period      2222222
Bank Borrowings Overdrafts     37 231216 840184 871152 856119 87085 34250 399 
Capital Redemption Reserve252525 2525       
Corporation Tax Payable     298       
Corporation Tax Recoverable      4 277      
Creditors     248 408216 840184 871152 856119 87085 34250 3998 562
Creditors Due After One Year433 183365 455337 158308 225278 671248 408       
Creditors Due Within One Year199 593212 767202 793159 409131 53251 571       
Deferred Tax Asset Debtors     5 8754 494      
Disposals Property Plant Equipment          142 360 858 117
Increase From Depreciation Charge For Year Property Plant Equipment      2 1611 8371 5621 3271 128  
Net Current Assets Liabilities11 55094 581159 983220 154184 054118 90071 03350 06926 145-11 636-37 325-79 859205
Number Shares Allotted 150150150150150       
Other Creditors     73034817 1951 0951 0751 0751 0751 075
Other Taxation Social Security Payable      8 0198 0968 9208 15511 29611 2147 487
Par Value Share 11111       
Property Plant Equipment Gross Cost     1 000 4771 000 4771 000 4771 000 4771 000 477858 117858 117 
Provisions For Liabilities Charges 2 4922 945          
Share Capital Allotted Called Up Paid150150150150150150       
Tangible Fixed Assets Additions 2504 320          
Tangible Fixed Assets Cost Or Valuation1 148 1961 013 074998 399 1 000 477        
Tangible Fixed Assets Depreciation219 001126 381118 767 125 408127 951       
Tangible Fixed Assets Depreciation Charged In Period 6 7834 369  2 543       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 99 40311 983          
Tangible Fixed Assets Disposals 135 37218 995          
Total Assets Less Current Liabilities940 745981 2741 039 6161 098 3241 059 123991 426941 398918 597893 111854 003820 792778 258205
Trade Creditors Trade Payables     6756771 0366751   
Trade Debtors Trade Receivables     414       
Value-added Tax Payable     11 6428 019      
Disposals Decrease In Depreciation Impairment Property Plant Equipment          135 966  
Other Reserves  252525        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 28th, December 2023
Free Download (8 pages)

Company search

Advertisements