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

KEY RETIREMENT GROUP LTD

BAINES HOUSE MIDGERY COURT, PITTMAN WAY, FULWOOD, PRESTON, PR2 9ZH,
Company Registration Number
05591985
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Key Retirement Group Ltd
KEY RETIREMENT GROUP LTD was founded on 2005-10-13 and has its registered office in Preston. The organisation's status is listed as "Active - Proposal to Strike off". Key Retirement Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KEY RETIREMENT GROUP LTD
 
Legal Registered Office
BAINES HOUSE MIDGERY COURT, PITTMAN WAY
FULWOOD
PRESTON
PR2 9ZH
Other companies in PR2
 
Previous Names
KRS INVESTMENT HOLDINGS LTD20/05/2015
PRECIS (2562) LIMITED16/11/2005
Filing Information
Company Number 05591985
Company ID Number 05591985
Date formed 2005-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 10:10:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY RETIREMENT GROUP LTD
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.

Company Officers of KEY RETIREMENT GROUP LTD

Current Directors
Officer Role Date Appointed
ROBERT JAMES SCOTT
Director 2017-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN RUSSELL MIRFIN
Director 2006-02-01 2018-03-30
RICHARD JOHN OVERSON
Director 2006-02-01 2018-03-30
STEPHEN ANTHONY KILGALLON
Company Secretary 2007-04-25 2017-08-29
COLIN TAYLOR
Director 2006-02-01 2017-08-03
PAUL ERNEST HOWARD WILSON
Director 2006-02-01 2014-08-31
JAMES ROY CLARK
Director 2005-11-15 2013-08-21
GRANT DUDLEY EVANS
Company Secretary 2006-10-03 2007-04-25
PAUL ERNEST HOWARD WILSON
Company Secretary 2006-09-12 2006-10-02
STEVEN CRAIG CORNWALL
Company Secretary 2006-02-01 2006-08-12
LAWRENCE JOSEPH SMALL
Company Secretary 2005-11-15 2006-02-01
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2005-10-13 2005-11-15
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2005-10-13 2005-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES SCOTT ANSWERS IN RETIREMENT LIMITED Director 2018-05-04 CURRENT 2016-02-08 Active
ROBERT JAMES SCOTT LATER LIFE GUIDANCE LIMITED Director 2018-05-04 CURRENT 2016-10-13 Active
ROBERT JAMES SCOTT EQUITY RELEASE CLUB HOLDINGS LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
ROBERT JAMES SCOTT KEY LEGAL TRUSTEES LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
ROBERT JAMES SCOTT KEY LATER LIFE SERVICES LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
ROBERT JAMES SCOTT THEO MIDCO LIMITED Director 2017-08-03 CURRENT 2017-05-05 Active
ROBERT JAMES SCOTT THEO BIDCO LIMITED Director 2017-08-03 CURRENT 2017-04-12 Active
ROBERT JAMES SCOTT THEO TOPCO LIMITED Director 2017-08-03 CURRENT 2017-05-05 Active
ROBERT JAMES SCOTT KEY GROUP TOPCO LIMITED Director 2017-07-18 CURRENT 2013-04-04 Active - Proposal to Strike off
ROBERT JAMES SCOTT MODERN LENDING ADVISERS LIMITED Director 2017-07-18 CURRENT 2012-10-26 Active
ROBERT JAMES SCOTT THE RETIREMENT LENDING ADVISERS LIMITED Director 2017-07-18 CURRENT 2015-07-14 Active
ROBERT JAMES SCOTT KEY RETIREMENT SOLUTIONS LIMITED Director 2017-07-18 CURRENT 1990-01-09 Active
ROBERT JAMES SCOTT PRIMETIME RETIREMENT LIMITED Director 2017-07-18 CURRENT 2009-07-02 Active
ROBERT JAMES SCOTT MORE 2 LIFE RETIREMENT INCOME LIMITED Director 2017-07-18 CURRENT 2014-07-28 Active - Proposal to Strike off
ROBERT JAMES SCOTT MORE 2 LIFE LTD Director 2017-07-18 CURRENT 2005-03-11 Active
ROBERT JAMES SCOTT KRS GROUP LIMITED Director 2017-07-10 CURRENT 2004-03-12 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY PARTNERSHIPS LIMITED Director 2017-07-10 CURRENT 2006-05-09 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY MONEY LIMITED Director 2017-07-10 CURRENT 2013-09-06 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY SECURED LENDING LIMITED Director 2017-07-10 CURRENT 2014-07-30 Active - Proposal to Strike off
ROBERT JAMES SCOTT PRIMETIME RETIREMENT GROUP LIMITED Director 2017-07-10 CURRENT 2003-05-01 Active
ROBERT JAMES SCOTT KRS FINANCE LTD Director 2017-07-10 CURRENT 2005-11-16 Active
ROBERT JAMES SCOTT EQUITY RELEASE ASSURED LIMITED Director 2017-07-10 CURRENT 2008-08-15 Active
ROBERT JAMES SCOTT MORE 2 LIFE ASSET SPV 2 LIMITED Director 2017-07-10 CURRENT 2008-09-24 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY GROUP BIDCO LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active
ROBERT JAMES SCOTT KEY GROUP MIDCO 1 LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active - Proposal to Strike off
ROBERT JAMES SCOTT MORE 2 LIFE SPV 1 LTD. Director 2017-07-10 CURRENT 2007-06-27 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY GROUP MIDCO 2 LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active - Proposal to Strike off
ROBERT JAMES SCOTT HOME EQUITY RELEASE SERVICE LIMITED Director 2017-07-10 CURRENT 2013-09-03 Active
ROBERT JAMES SCOTT KRS SERVICES LIMITED Director 2017-02-23 CURRENT 2008-01-15 Active

More director information

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
2022-10-11Voluntary dissolution strike-off suspended
2022-10-11SOAS(A)Voluntary dissolution strike-off suspended
2022-09-06FIRST GAZETTE notice for voluntary strike-off
2022-09-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-26Application to strike the company off the register
2022-08-26DS01Application to strike the company off the register
2022-08-19SH19Statement of capital on 2022-08-19 GBP 0.01
2022-08-19SH20Statement by Directors
2022-08-19CAP-SSSolvency Statement dated 18/08/22
2022-08-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055919850001
2022-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055919850001
2021-12-22Notification of Key Group Midco 2 Limited as a person with significant control on 2021-02-17
2021-12-22CESSATION OF KEY GROUP BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22PSC07CESSATION OF KEY GROUP BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22PSC02Notification of Key Group Midco 2 Limited as a person with significant control on 2021-02-17
2021-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SCOTT
2021-04-15AP01DIRECTOR APPOINTED SIMON RICHARD DREW
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-26CH01Director's details changed for Simon Christopher Thompson on 2018-09-26
2018-09-03AP01DIRECTOR APPOINTED SIMON CHRISTOPHER THOMPSON
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OVERSON
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MIRFIN
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-18CH01Director's details changed for Mr Robert James Scott on 2017-10-06
2017-09-07TM02Termination of appointment of Stephen Anthony Kilgallon on 2017-08-29
2017-08-15RES01ADOPT ARTICLES 15/08/17
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055919850001
2017-07-12AP01DIRECTOR APPOINTED MR ROBERT JAMES SCOTT
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-06CH01Director's details changed for Mr Dean Russell Mirfin on 2015-06-30
2016-12-21CH01Director's details changed for Mr Colin Taylor on 2015-12-01
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1002.56
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-06-07CH01Director's details changed for Mr Richard John Overson on 2016-06-07
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-17AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-12-17AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1002.56
2015-10-26AR0113/10/15 ANNUAL RETURN FULL LIST
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 01/11/2014
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OVERSON / 01/09/2013
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RUSSELL MIRFIN / 01/11/2014
2015-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANTHONY KILGALLON / 01/12/2014
2015-05-20NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2015-05-20CERTNMCOMPANY NAME CHANGED KRS INVESTMENT HOLDINGS LTD CERTIFICATE ISSUED ON 20/05/15
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1002.56
2014-11-07AR0113/10/14 FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1002.56
2013-11-18AR0113/10/13 FULL LIST
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
2013-09-09RES01ADOPT ARTICLES 21/08/2013
2013-09-09RES12VARYING SHARE RIGHTS AND NAMES
2013-09-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM SECOND FLOOR, HARBOUR HOUSE PORT WAY PRESTON LANCASHIRE PR2 2PR
2012-11-29ANNOTATIONPart Admin Removed
2012-11-09AR0113/10/12 FULL LIST
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 01/03/2012
2012-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-13RES12VARYING SHARE RIGHTS AND NAMES
2012-09-13SH02CONSOLIDATION SUB-DIVISION 06/07/12
2012-09-13MISCNOTICE OF REMOVAL OF DOCUMENT
2012-09-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-13SH0106/07/12 STATEMENT OF CAPITAL GBP 1000.02
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0113/10/11 FULL LIST
2011-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-02RES04NC INC ALREADY ADJUSTED 17/02/2011
2011-03-02RES01ADOPT ARTICLES 17/02/2011
2011-03-02CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-02SH0117/02/11 STATEMENT OF CAPITAL GBP 1000.02
2010-10-22AR0113/10/10 FULL LIST
2010-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-06AR0113/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERNEST HOWARD WILSON / 22/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 22/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN OVERSON / 22/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN RUSSELL MIRFIN / 22/10/2009
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY CLARK / 23/10/2009
2008-12-08363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-05363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-05SASHARES AGREEMENT OTC
2007-09-05123NC INC ALREADY ADJUSTED 17/07/07
2007-09-05RES04£ NC 1000/1001
2007-09-05RES12VARYING SHARE RIGHTS AND NAMES
2007-09-0588(2)RAD 17/07/07--------- £ SI 1@.01 £ IC 900/900
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25288bSECRETARY RESIGNED
2007-04-25288aNEW SECRETARY APPOINTED
2006-10-30363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-30353LOCATION OF REGISTER OF MEMBERS
2006-10-30190LOCATION OF DEBENTURE REGISTER
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: GROUND FLOOR, HARBOUR HOUSE PORTWAY, PRESTON, LANCASHIRE PR2 2PR
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05288bSECRETARY RESIGNED
2006-10-05288aNEW SECRETARY APPOINTED
2006-09-12288aNEW SECRETARY APPOINTED
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17288bSECRETARY RESIGNED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-10123£ NC 1000/1900 01/02/06
2006-02-10122S-DIV 01/02/06
2006-02-10RES04NC INC ALREADY ADJUSTED 01/02/06
2006-02-10RES13SUBDIVIDION 01/02/06
2006-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-09288bSECRETARY RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 7 ST JAMES'S STREET, LONDON, SW1A 1EE
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-13New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEY RETIREMENT GROUP LTD 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 KEY RETIREMENT GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KEY RETIREMENT GROUP LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KEY RETIREMENT GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KEY RETIREMENT GROUP LTD
Trademarks
We have not found any records of KEY RETIREMENT GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEY RETIREMENT GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as KEY RETIREMENT GROUP LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where KEY RETIREMENT GROUP LTD 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 KEY RETIREMENT GROUP LTD 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 KEY RETIREMENT GROUP LTD 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.