Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEYCHANGE CHARITY
Company Information for

KEYCHANGE CHARITY

5 ST GEORGE'S MEWS, 43 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB,
Company Registration Number
03317563
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Keychange Charity
KEYCHANGE CHARITY was founded on 1997-02-13 and has its registered office in London. The organisation's status is listed as "Active". Keychange Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KEYCHANGE CHARITY
 
Legal Registered Office
5 ST GEORGE'S MEWS
43 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7JB
Other companies in SE1
 
Charity Registration
Charity Number 1061344
Charity Address KEYCHANGE, 5 ST. GEORGES MEWS, 43 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB
Charter PROVISION OF CARE HOMES FOR THE ELDERLY, SHELTERED ACCOMODATION FOR ELDERLY PEOPLE, TWENTYFOUR HOURS SUPPORTED ACCOMODATION FOR YOUNG VULNERABLE HOMELESS PEOPLE AND OUTREACH TO STREET SEX WORKERS.
Filing Information
Company Number 03317563
Company ID Number 03317563
Date formed 1997-02-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 10:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYCHANGE CHARITY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KEYCHANGE CHARITY
The following companies were found which have the same name as KEYCHANGE CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEYCHANGE CONSULTING LIMITED Suite 8 111 West George Street Glasgow G2 1QX Active - Proposal to Strike off Company formed on the 2003-02-20
KEYCHANGE LIMITED 8 Chestnut Rise Droxford Southampton SO32 3NY Active - Proposal to Strike off Company formed on the 1985-05-22
KEYCHANGE PROPERTY SERVICES LTD UNIT 2-3, 88 MILE END ROAD LONDON UNITED KINGDOM E1 4UN Dissolved Company formed on the 2015-06-29
KEYCHANGE COACHING LIMITED LIPTON HOUSE STANBRIDGE ROAD LEIGHTON BUZZARD LU7 4QQ Active Company formed on the 2020-01-28
KEYCHANGE BUSINESS BROKERS PTY LTD Active Company formed on the 2020-02-20
KEYCHANGE U.S. INC. 20 jay street suite 402 BROOKLYN NY 11201 Active Company formed on the 2022-10-18
KEYCHANGE LLC 11555 GUN FIGHT LN AUSTIN TX 78748 Active Company formed on the 2023-07-19
KEYCHANGE, INC 716 Sunset Rd Boynton Beach FL 33435 Active Company formed on the 2011-08-15
KEYCHANGES - UNLOCKING WOMENS POTENTIAL 3 WAUN STERW PONTARDAWE SWANSEA SA8 4NF Liquidation Company formed on the 2011-10-27
KEYCHANGES - UNLOCKING WOMENS POTENTIAL Unknown

Company Officers of KEYCHANGE CHARITY

Current Directors
Officer Role Date Appointed
OLADIPO SONEYE SOKOYA
Company Secretary 2015-06-15
TIMOTHY CHARLES COTTERALL
Director 2015-02-17
CHARLES PAUL MURRAY DOUGLAS
Director 2004-09-28
DAVID HEDLEY JOHN GODDARD
Director 2004-04-13
JOAN HENSHAW
Director 2016-07-27
AYUB KHAN
Director 2018-02-28
ROSEMARY JOY MILNER
Director 1997-02-13
TIMOTHY JOHN ROBERTS
Director 2018-02-28
IMOGEN TAYLOR
Director 2010-03-24
ROGER HUGH TAYLOR
Director 2000-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM STONES
Director 2015-05-21 2018-02-28
MARGARET JUDITH DOUGLAS
Director 2007-09-27 2017-07-26
CHRISTOPHER BENJAMIN SANFORD
Director 2013-04-10 2015-10-30
THOMAS GEOFFREY ELLIS
Director 1997-02-13 2015-07-14
MARK NIXON
Company Secretary 2009-08-07 2015-06-14
JUNE ROSE GIBSON
Director 2001-10-09 2015-02-17
SETON JOHN BENNETT
Director 1997-02-13 2014-12-30
MALCOLM THOMAS GARDNER
Director 1999-06-29 2014-09-27
STEPHEN JAMES LOW
Director 2010-02-10 2011-06-01
DAVID JOSEPH SHAFIK
Company Secretary 1998-11-24 2009-08-07
ANGUS ALASTAIR MCLEOD
Director 1999-06-29 2009-02-28
MAVIS RUTH BUDDEN
Director 2002-04-10 2007-03-29
WILLIAM PETER GALLAGHER
Director 2006-02-01 2006-11-28
JILL PAULINE MCLEOD
Director 2001-02-13 2006-02-01
EDMUND HUGH BALL
Director 2001-03-31 2004-07-06
CHARLES PAUL MURRAY DOUGLAS
Director 1998-09-29 2002-05-07
RUTH MASON
Director 1997-02-13 2001-10-10
JAMES PRINGLE
Director 1997-02-13 2001-06-26
ROGER LEONARD PATRICK CHAPMAN
Director 1997-02-13 2000-12-30
SHEILA MARION HANTON
Director 1997-02-13 2000-02-08
JOHN DUNCAN PRICE
Director 1997-02-13 1999-08-04
CHRISTOPHER JOHN READ
Company Secretary 1997-02-13 1998-11-24
DAVID GIBSON HANTON
Director 1997-02-13 1998-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHARLES COTTERALL CHRISTIAN ALLIANCE TRUST CORPORATION LTD. Director 2015-02-17 CURRENT 1923-09-24 Active
CHARLES PAUL MURRAY DOUGLAS 24-7 PRAYER Director 2018-04-12 CURRENT 2001-03-09 Active
CHARLES PAUL MURRAY DOUGLAS CORSAR LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
CHARLES PAUL MURRAY DOUGLAS CORSAR CAPITAL LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
CHARLES PAUL MURRAY DOUGLAS THE MAIDEN FACTOR FOUNDATION Director 2014-12-08 CURRENT 2014-09-30 Active
CHARLES PAUL MURRAY DOUGLAS RESOURCE MINERALS MINING AND MARKETING COMPANY LIMITED Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2013-12-31
CHARLES PAUL MURRAY DOUGLAS THE DOOR OF HOPE LTD Director 2006-04-26 CURRENT 2004-04-20 Dissolved 2016-09-06
CHARLES PAUL MURRAY DOUGLAS ALBEMARLE PROFESSIONAL SERVICES LIMITED Director 2006-02-02 CURRENT 2001-11-16 Active
CHARLES PAUL MURRAY DOUGLAS CHARLES DOUGLAS COMPANY SERVICES LIMITED Director 2005-07-06 CURRENT 2005-06-10 Active
CHARLES PAUL MURRAY DOUGLAS CHRISTIAN ALLIANCE TRUST CORPORATION LTD. Director 2004-09-28 CURRENT 1923-09-24 Active
DAVID HEDLEY JOHN GODDARD THE DOOR OF HOPE LTD Director 2006-04-26 CURRENT 2004-04-20 Dissolved 2016-09-06
DAVID HEDLEY JOHN GODDARD CHRISTIAN ALLIANCE TRUST CORPORATION LTD. Director 2004-04-13 CURRENT 1923-09-24 Active
DAVID HEDLEY JOHN GODDARD ECKLING GRANGE LIMITED Director 1995-05-19 CURRENT 1965-07-02 Active
JOAN HENSHAW CHRISTIAN ALLIANCE TRUST CORPORATION LTD. Director 2016-07-27 CURRENT 1923-09-24 Active
AYUB KHAN YGAM INNOVATION LIMITED Director 2018-06-13 CURRENT 2016-09-05 Active - Proposal to Strike off
AYUB KHAN CHRISTIAN ALLIANCE TRUST CORPORATION LTD. Director 2018-02-28 CURRENT 1923-09-24 Active
AYUB KHAN YOUNG GAMERS AND GAMBLERS EDUCATION TRUST Director 2017-10-20 CURRENT 2014-08-28 Active
AYUB KHAN LEARNING AND SKILLS IMPROVEMENT SERVICE Director 2012-05-01 CURRENT 2007-12-17 Dissolved 2016-01-26
ROSEMARY JOY MILNER THE DOOR OF HOPE LTD Director 2006-04-26 CURRENT 2004-04-20 Dissolved 2016-09-06
ROSEMARY JOY MILNER CHRISTIAN ALLIANCE TRUST CORPORATION LTD. Director 1997-11-25 CURRENT 1923-09-24 Active
TIMOTHY JOHN ROBERTS CHRISTIAN ALLIANCE TRUST CORPORATION LTD. Director 2018-02-28 CURRENT 1923-09-24 Active
TIMOTHY JOHN ROBERTS LINK AGE SOUTHWARK Director 2014-11-24 CURRENT 2004-07-26 Active
IMOGEN TAYLOR THE DOOR OF HOPE LTD Director 2010-03-24 CURRENT 2004-04-20 Dissolved 2016-09-06
IMOGEN TAYLOR CHRISTIAN ALLIANCE TRUST CORPORATION LTD. Director 2010-03-24 CURRENT 1923-09-24 Active
ROGER HUGH TAYLOR THE DOOR OF HOPE LTD Director 2006-04-26 CURRENT 2004-04-20 Dissolved 2016-09-06
ROGER HUGH TAYLOR CHRISTIAN ALLIANCE TRUST CORPORATION LTD. Director 2000-01-19 CURRENT 1923-09-24 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Admin AssistantTorquayAdmin Assistant required to support the management of the 2 Keychange Charity Residential Homes in Torquay. Duties to include answering the telephone, loading2016-11-16
Project WorkerReigateTo work with residents to develop or/and enhance their social, domestic, interpersonal and budgetary skills....2016-06-17
Head of CareSouthamptonTo be successful in this role you will need leadership experience in a residential care home, a health and social care competency based qualification, at least...2016-03-07

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-14APPOINTMENT TERMINATED, DIRECTOR SELINA HUE YING LAU
2024-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-01-25Termination of appointment of Hazel Scarlett on 2024-01-25
2024-01-25Appointment of Mr Benjamin Downing as company secretary on 2024-01-25
2024-01-04APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DOWNING
2023-12-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-02-20CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HENSHAW
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-22AP01DIRECTOR APPOINTED MR IAN MICHAEL BIRD
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-24AP01DIRECTOR APPOINTED MS MADELINE THOMSON
2021-02-22AP01DIRECTOR APPOINTED MR STEFAN PAUL CANTORE
2021-01-26TM02Termination of appointment of Oladipo Soneye Sokoya on 2020-11-26
2021-01-26AP03Appointment of Miss Sharon Jackman as company secretary on 2020-11-26
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MS REBECCA STOCKMAN
2019-10-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AP01DIRECTOR APPOINTED REVERREND NICHOLAS LEGGETT
2019-06-25AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES JOHNSON
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUGH TAYLOR
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEDLEY JOHN GODDARD
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PAUL MURRAY DOUGLAS
2018-09-18AP01DIRECTOR APPOINTED MS SELINA LAU
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-25AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ROBERTS
2018-06-25AP01DIRECTOR APPOINTED MR AYUB KHAN
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STONES
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-16CH01Director's details changed for Mr Tim Cotterall on 2015-02-17
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JUDITH DOUGLAS
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MS JOAN HENSHAW
2016-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-02AR0109/02/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENJAMIN SANFORD
2015-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-24AP01DIRECTOR APPOINTED REVD PREB GRAHAM STONES
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM COTTERALL / 17/02/2015
2015-09-23AP01DIRECTOR APPOINTED MR TIM COTTERALL
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY MARK NIXON
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ELLIS
2015-07-27AP03SECRETARY APPOINTED MR OLADIPO SONEYE SOKOYA
2015-02-26AR0109/02/15 NO MEMBER LIST
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JUNE GIBSON
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GARDNER
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SETON BENNETT
2014-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-06AR0109/02/14 NO MEMBER LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JUDITH DOUGLAS / 01/04/2013
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-01AP01DIRECTOR APPOINTED DR CHRISTOPHER BENJAMIN SANFORD
2013-03-05AR0109/02/13 NO MEMBER LIST
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-22AR0109/02/12 NO MEMBER LIST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOW
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-08AR0109/02/11 NO MEMBER LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HUGH TAYLOR / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JOY MILNER / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEDLEY JOHN GODDARD / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE ROSE GIBSON / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMAS GARDNER / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEOFFREY ELLIS / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JUDITH DOUGLAS / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLAS / 01/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SETON JOHN BENNETT / 01/03/2011
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARK NIXON / 01/03/2011
2010-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-12AP01DIRECTOR APPOINTED MRS IMOGEN TAYLOR
2010-02-11AP01DIRECTOR APPOINTED MR STEPHEN JAMES LOW
2010-02-11AR0109/02/10 NO MEMBER LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HUGH TAYLOR / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JOY MILNER / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEDLEY JOHN GODDARD / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE ROSE GIBSON / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMAS GARDNER / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEOFFREY ELLIS / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JUDITH DOUGLAS / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SETON JOHN BENNETT / 01/10/2009
2009-09-25288aSECRETARY APPOINTED MARK NIXON
2009-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY DAVID SHAFIK
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ANGUS MCLEOD
2009-02-23363aANNUAL RETURN MADE UP TO 09/02/09
2009-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-25RES01ADOPT MEM AND ARTS 13/11/2008
2008-06-18RES01ALTER MEMORANDUM 08/04/2008
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6
2008-02-11363aANNUAL RETURN MADE UP TO 09/02/08
2007-11-08288aNEW DIRECTOR APPOINTED
2007-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-09288bDIRECTOR RESIGNED
2007-02-12363aANNUAL RETURN MADE UP TO 09/02/07
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08288bDIRECTOR RESIGNED
2006-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07363sANNUAL RETURN MADE UP TO 09/02/06
2006-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-02-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KEYCHANGE CHARITY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEYCHANGE CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-02-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND BY CHRISTIAN ALLIANCE TRUST CORPORATION LTD.AS TRUSTEE FOR THE COMPANY 1999-11-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND BY CHRISTIAN ALLIANCE TRUST CORPORATION LTD.AS TRUSTEE FOR THE COMPANY 1999-11-26 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KEYCHANGE CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for KEYCHANGE CHARITY
Trademarks
We have not found any records of KEYCHANGE CHARITY registering or being granted any trademarks
Income
Government Income

Government spend with KEYCHANGE CHARITY

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £7,272 ASC Physical Support
Brighton & Hove City Council 2017-1 GBP £4,089 ASC Physical Support
Brighton & Hove City Council 2016-12 GBP £6,094 ASC Physical Support
Brighton & Hove City Council 2016-10 GBP £5,438 ASC Physical Support
Gloucestershire County Council 2016-9 GBP £6,381
Brighton & Hove City Council 2016-8 GBP £2,719 ASC Physical Support
Brighton & Hove City Council 2016-7 GBP £2,719 ASC Physical Support
Brighton & Hove City Council 2016-6 GBP £5,870 ASC Physical Support
Brighton & Hove City Council 2016-5 GBP £5,621 ASC Physical Support
Gloucestershire County Council 2016-5 GBP £802
Gloucestershire County Council 2016-4 GBP £660
Somerset County Council 2016-3 GBP £3,624 Private Contractors & Other Agencies
Gloucestershire County Council 2016-3 GBP £2,568
Gloucestershire County Council 2015-12 GBP £1,247
Brighton & Hove City Council 2015-12 GBP £7,030 ASC Physical Support
Brighton & Hove City Council 2015-11 GBP £3,515 ASC Physical Support
Brighton & Hove City Council 2015-10 GBP £2,771 ASC Physical Support
Brighton & Hove City Council 2015-9 GBP £3,515 ASC Physical Support
Brighton & Hove City Council 2015-8 GBP £2,899 ASC Physical Support
Gloucestershire County Council 2015-7 GBP £1,394
Brighton & Hove City Council 2015-7 GBP £5,232 ASC Physical Support
Brighton & Hove City Council 2015-5 GBP £9,870 ASC Physical Support
Epsom & Ewell Borough Council 2015-5 GBP £104
Somerset County Council 2015-4 GBP £1,812 Private Contractors & Other Agencies
Surrey County Council 2015-3 GBP £9,372 Independent Living Placements
Somerset County Council 2015-3 GBP £7,701 Private Contractors & Other Agencies
Brighton & Hove City Council 2015-3 GBP £5,277 ASC Physical Support
West Sussex County Council 2015-2 GBP £21,493 Long Term care
Surrey County Council 2015-2 GBP £9,021 Independent Living Placements
Brighton & Hove City Council 2015-2 GBP £4,117 ASC Physical Support
West Sussex County Council 2015-1 GBP £4,577 Long Term care
Surrey County Council 2015-1 GBP £9,021 Independent Living Placements
Brighton & Hove City Council 2015-1 GBP £4,117 ASC Physical Support
Surrey County Council 2014-12 GBP £9,021 Independent Living Placements
Brighton & Hove City Council 2014-12 GBP £4,117 ASC Physical Support
London Borough of Merton 2014-12 GBP £6,291 Miscellaneous Agency Services
West Sussex County Council 2014-12 GBP £27,643 Long Term Res Care
Surrey County Council 2014-11 GBP £9,021 Independent Living Placements
Brighton & Hove City Council 2014-11 GBP £4,117 ASC Physical Support
London Borough of Merton 2014-11 GBP £6,291 Miscellaneous Agency Services
West Sussex County Council 2014-11 GBP £16,866 Long Term care
Surrey County Council 2014-10 GBP £9,021 Independent Living Placements
Brighton & Hove City Council 2014-10 GBP £4,117 ASC Physical Support
Windsor and Maidenhead Council 2014-10 GBP £1,920
West Sussex County Council 2014-10 GBP £15,455 Long Term Res Care
London Borough of Redbridge 2014-10 GBP £1,829 Residential Homes
London Borough of Merton 2014-10 GBP £2,097 Miscellaneous Agency Services
Gloucestershire County Council 2014-10 GBP £24,754
Brighton & Hove City Council 2014-9 GBP £4,938 ASC Physical Support
Windsor and Maidenhead Council 2014-9 GBP £1,858
London Borough of Merton 2014-9 GBP £4,194 Miscellaneous Agency Services
West Sussex County Council 2014-9 GBP £11,447 Long Term Res Care
Plymouth City Council 2014-9 GBP £1,349 Supported Living
Brighton & Hove City Council 2014-8 GBP £3,607 ASC Physical Support
Windsor and Maidenhead Council 2014-8 GBP £1,920
West Sussex County Council 2014-8 GBP £21,103
Plymouth City Council 2014-8 GBP £5,396
London Borough of Merton 2014-8 GBP £2,097 Miscellaneous Agency Services
Windsor and Maidenhead Council 2014-7 GBP £1,920
West Sussex County Council 2014-7 GBP £20,141
London Borough of Merton 2014-7 GBP £4,194 Miscellaneous Agency Services
Plymouth City Council 2014-7 GBP £24,628
Brighton & Hove City Council 2014-7 GBP £10,200 ASC Physical Support
Gloucestershire County Council 2014-7 GBP £14,966
Surrey County Council 2014-6 GBP £22,822
Windsor and Maidenhead Council 2014-6 GBP £1,858
West Sussex County Council 2014-6 GBP £15,642
Gloucestershire County Council 2014-6 GBP £6,025
Merton Council 2014-6 GBP £4,194
London Borough of Merton 2014-6 GBP £4,194 Miscellaneous Agency Services
Windsor and Maidenhead Council 2014-5 GBP £1,920
Merton Council 2014-5 GBP £4,194
London Borough of Merton 2014-5 GBP £4,194 Miscellaneous Agency Services
Brighton & Hove City Council 2014-5 GBP £10,789 ASC Physical Support
Windsor and Maidenhead Council 2014-4 GBP £1,858
West Sussex County Council 2014-4 GBP £14,832 Long Term Res Care
Brighton & Hove City Council 2014-4 GBP £4,157 ASC Physical Support
Merton Council 2014-4 GBP £10,484
London Borough of Merton 2014-4 GBP £10,484 Miscellaneous Agency Services
Windsor and Maidenhead Council 2014-3 GBP £3,779
Merton Council 2014-3 GBP £2,097
Brighton & Hove City Council 2014-3 GBP £4,102 S Svcs - Older People Svcs
London Borough of Merton 2014-3 GBP £2,097 Miscellaneous Agency Services
London Borough of Redbridge 2014-2 GBP £1,216 Residential Homes
Windsor and Maidenhead Council 2014-2 GBP £1,735
Merton Council 2014-2 GBP £2,097
London Borough of Merton 2014-2 GBP £2,097 Miscellaneous Agency Services
London Borough of Redbridge 2014-1 GBP £2,432 Accommodation Charges
Brighton & Hove City Council 2014-1 GBP £3,274 S Svcs - Older People Svcs
Windsor and Maidenhead Council 2014-1 GBP £3,841
Merton Council 2014-1 GBP £2,097
London Borough of Merton 2014-1 GBP £2,097 Miscellaneous Agency Services
Exeter City Council 2014-1 GBP £647
Merton Council 2013-12 GBP £2,621
Brighton & Hove City Council 2013-12 GBP £4,102 S Svcs - Older People Svcs
London Borough of Merton 2013-12 GBP £2,621
Exeter City Council 2013-11 GBP £647
Brighton & Hove City Council 2013-11 GBP £4,102 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-10 GBP £4,102 S Svcs - Older People Svcs
Windsor and Maidenhead Council 2013-10 GBP £5,699
Oxfordshire County Council 2013-10 GBP £2,268
London Borough of Redbridge 2013-10 GBP £1,216 Residential Homes
Brighton & Hove City Council 2013-9 GBP £4,102 S Svcs - Older People Svcs
Oxfordshire County Council 2013-9 GBP £2,195
London Borough of Redbridge 2013-9 GBP £1,216 Residential Homes
London Borough of Redbridge 2013-8 GBP £1,216 Residential Homes
Oxfordshire County Council 2013-8 GBP £2,268
Exeter City Council 2013-8 GBP £601 Bed And Breakfast
Brighton & Hove City Council 2013-8 GBP £9,456 S Svcs - Older People Svcs
Windsor and Maidenhead Council 2013-7 GBP £1,920
London Borough of Redbridge 2013-7 GBP £1,216 Residential Homes
Oxfordshire County Council 2013-7 GBP £2,268
Brighton & Hove City Council 2013-7 GBP £3,193 S Svcs - Older People Svcs
Surrey County Council 2013-6 GBP £41,678
Windsor and Maidenhead Council 2013-6 GBP £1,858
London Borough of Redbridge 2013-6 GBP £2,480 Residential Homes
Oxfordshire County Council 2013-6 GBP £2,195
Gloucestershire County Council 2013-6 GBP £3,078
Brighton & Hove City Council 2013-6 GBP £2,016 S Svcs - Older People Svcs
Windsor and Maidenhead Council 2013-5 GBP £3,779
Oxfordshire County Council 2013-5 GBP £2,268
Gloucestershire County Council 2013-5 GBP £2,075
Brighton & Hove City Council 2013-5 GBP £3,678 S Svcs - Older People Svcs
London Borough of Brent 2013-4 GBP £22,265
London Borough of Redbridge 2013-4 GBP £1,189 Residential Homes
Oxfordshire County Council 2013-4 GBP £2,195
Exeter City Council 2013-4 GBP £644 Sanctuary Scheme
Brighton & Hove City Council 2013-4 GBP £5,980 S Svcs - Older People Svcs
London Borough of Redbridge 2013-3 GBP £3,566 Residential Homes
London Borough of Brent 2013-3 GBP £2,800
Oxfordshire County Council 2013-3 GBP £4,948
Brighton & Hove City Council 2013-3 GBP £2,589 S Svcs - Older People Svcs
Windsor and Maidenhead Council 2013-3 GBP £1,920
Bristol City Council 2013-3 GBP £1,073
Royal Borough of Windsor & Maidenhead 2013-3 GBP £1,920
London Borough of Brent 2013-2 GBP £3,100
Windsor and Maidenhead Council 2013-2 GBP £1,735
Oxfordshire County Council 2013-2 GBP £4,469
Brighton & Hove City Council 2013-2 GBP £2,736 S Svcs - Older People Svcs
Bristol City Council 2013-2 GBP £2,145
Royal Borough of Windsor & Maidenhead 2013-2 GBP £1,735
Windsor and Maidenhead Council 2013-1 GBP £1,920
London Borough of Brent 2013-1 GBP £3,100
Brighton & Hove City Council 2013-1 GBP £3,738 S Svcs - Older People Svcs
Oxfordshire County Council 2013-1 GBP £4,948
Royal Borough of Windsor & Maidenhead 2013-1 GBP £1,920
Gloucestershire County Council 2013-1 GBP £5,637
London Borough of Redbridge 2013-1 GBP £4,755 Residential Homes
Brighton & Hove City Council 2012-12 GBP £2,003 S Svcs - Older People Svcs
London Borough of Brent 2012-12 GBP £4,300
Gloucestershire County Council 2012-12 GBP £1,773
Oxfordshire County Council 2012-12 GBP £4,948 Balance Sheet General
Windsor and Maidenhead Council 2012-12 GBP £3,779
Royal Borough of Windsor & Maidenhead 2012-12 GBP £1,920
Royal Borough of Windsor & Maidenhead 2012-11 GBP £1,858
Brighton & Hove City Council 2012-11 GBP £6,928 S Svcs - Older People Svcs
Gloucestershire County Council 2012-11 GBP £2,674
Windsor and Maidenhead Council 2012-11 GBP £1,858
Oxfordshire County Council 2012-11 GBP £4,788 Balance Sheet General
Windsor and Maidenhead Council 2012-10 GBP £1,920
Oxfordshire County Council 2012-10 GBP £7,886 Balance Sheet General
Royal Borough of Windsor & Maidenhead 2012-10 GBP £1,920
Gloucestershire County Council 2012-10 GBP £3,857
Brighton & Hove City Council 2012-10 GBP £4,744 S Svcs - Older People Svcs
Bristol City Council 2012-10 GBP £1,073
Bristol City Council 2012-9 GBP £2,145
Gloucestershire County Council 2012-9 GBP £3,541
Oxfordshire County Council 2012-9 GBP £2,195 Balance Sheet General
London Borough of Redbridge 2012-9 GBP £1,189 Accommodation Charges
Royal Borough of Windsor & Maidenhead 2012-9 GBP £1,858
Brighton & Hove City Council 2012-9 GBP £6,609 S Svcs - Older People Svcs
Windsor and Maidenhead Council 2012-8 GBP £1,920
London Borough of Redbridge 2012-8 GBP £3,566 Accommodation Charges
Oxfordshire County Council 2012-8 GBP £2,268 Balance Sheet General
Bristol City Council 2012-8 GBP £1,073
Royal Borough of Windsor & Maidenhead 2012-8 GBP £1,920
Windsor and Maidenhead Council 2012-7 GBP £3,779
Bristol City Council 2012-7 GBP £1,609
Oxfordshire County Council 2012-7 GBP £3,146 Balance Sheet General
Royal Borough of Windsor & Maidenhead 2012-7 GBP £3,779
Gloucestershire County Council 2012-7 GBP £4,024
Gloucestershire County Council 2012-6 GBP £5,414
Brighton & Hove City Council 2012-6 GBP £1,485 S Svcs - Older People Svcs
Bristol City Council 2012-6 GBP £3,754
Brighton & Hove City Council 2012-5 GBP £2,188 S Svcs - Older People Svcs
Windsor and Maidenhead Council 2012-5 GBP £1,920
Royal Borough of Windsor & Maidenhead 2012-5 GBP £1,920
London Borough of Redbridge 2012-5 GBP £1,033 Accommodation Charges
Bristol City Council 2012-5 GBP £2,739
London Borough of Redbridge 2012-4 GBP £3,670 Accommodation Charges
Windsor and Maidenhead Council 2012-4 GBP £1,858
Royal Borough of Windsor & Maidenhead 2012-4 GBP £1,858
Gloucestershire County Council 2012-4 GBP £6,573
Bristol City Council 2012-4 GBP £1,564
Bristol City Council 2012-3 GBP £4,692
Windsor and Maidenhead Council 2012-3 GBP £1,920
Royal Borough of Windsor & Maidenhead 2012-3 GBP £1,920
Gloucestershire County Council 2012-3 GBP £5,245
Windsor and Maidenhead Council 2012-2 GBP £1,796
Royal Borough of Windsor & Maidenhead 2012-2 GBP £1,796
Bristol City Council 2012-2 GBP £726 BRISTOL ROYAL INFIRMARY S16
Windsor and Maidenhead Council 2012-1 GBP £1,920
Royal Borough of Windsor & Maidenhead 2012-1 GBP £1,920
Windsor and Maidenhead Council 2011-12 GBP £1,920
Royal Borough of Windsor & Maidenhead 2011-12 GBP £1,920
Windsor and Maidenhead Council 2011-11 GBP £1,858
Royal Borough of Windsor & Maidenhead 2011-11 GBP £1,858
London Borough of Croydon 2011-11 GBP £4,774
Windsor and Maidenhead Council 2011-10 GBP £1,920
Royal Borough of Windsor & Maidenhead 2011-10 GBP £1,920
Windsor and Maidenhead Council 2011-9 GBP £1,858
Royal Borough of Windsor & Maidenhead 2011-9 GBP £1,858
Windsor and Maidenhead Council 2011-8 GBP £1,920
Royal Borough of Windsor & Maidenhead 2011-8 GBP £1,920
Windsor and Maidenhead Council 2011-7 GBP £1,920
Royal Borough of Windsor & Maidenhead 2011-7 GBP £1,920
Royal Borough of Windsor & Maidenhead 2011-6 GBP £1,858
Windsor and Maidenhead Council 2011-6 GBP £1,858
Royal Borough of Windsor & Maidenhead 2011-5 GBP £1,920
Windsor and Maidenhead Council 2011-5 GBP £1,920
Royal Borough of Windsor & Maidenhead 2011-4 GBP £1,858
Windsor and Maidenhead Council 2011-4 GBP £1,858
Royal Borough of Windsor & Maidenhead 2011-3 GBP £1,920
Royal Borough of Windsor & Maidenhead 2011-2 GBP £1,735
Royal Borough of Windsor & Maidenhead 2011-1 GBP £3,841
London Borough of Merton 2010-9 GBP £3,754 Miscellaneous Agency Services
Windsor and Maidenhead Council 2010-6 GBP £1,858
Windsor and Maidenhead Council 2010-5 GBP £1,920
Windsor and Maidenhead Council 2010-4 GBP £1,858
Windsor and Maidenhead Council 2010-3 GBP £1,920
Windsor and Maidenhead Council 2010-2 GBP £1,735
Windsor and Maidenhead Council 2010-1 GBP £1,920
Windsor and Maidenhead Council 2009-12 GBP £1,920
Windsor and Maidenhead Council 2009-11 GBP £1,858
Windsor and Maidenhead Council 2009-8 GBP £3,779
Cheshire East Council 0-0 GBP £1,888

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Wirral Borough Council residential nursing care services 2011/04/01

This Contract is for the provision of Residential and Nursing Home Care and other Services provided by the Tenderer to people following a statutory assessment of need.

Devon County Council Health and social work services 2014/4/1

Contribution into Homelessness prevention and support.

Outgoings
Business Rates/Property Tax
No properties were found where KEYCHANGE CHARITY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYCHANGE CHARITY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEYCHANGE CHARITY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.