ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Keyfund Federation Limited

Keyfund Federation Limited is an active company incorporated on 25 March 1997 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Keyfund Federation Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03339120
Private limited by guarantee without share capital
Age
28 years
Incorporated 25 March 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 March 2025 (5 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite 5, 6th Floor West Hadrian House
Higham Place
Newcastle Upon Tyne
NE1 8AF
England
Address changed on 20 Feb 2024 (1 year 6 months ago)
Previous address was Mea House Ellison Place Newcastle upon Tyne NE1 8XS England
Telephone
01917317830
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Jun 1951
Director • Finance Director • British • Lives in England • Born in Oct 1967
Director • Leadership Consultant / Interim Ceo • British • Lives in England • Born in Jun 1952
Director • HR Professional • British • Lives in England • Born in Oct 1965
Director • UK Portfolio Manager • British • Lives in England • Born in Oct 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amac Associates Limited
Austin Michael McNamara is a mutual person.
Active
Newcastle Carers
Mrs Mary Katherine Youngs is a mutual person.
Active
The OLD Dairy (Hampton) Management Company Limited
Mrs Mary Katherine Youngs is a mutual person.
Active
55TH Parallel Ltd
Mrs Mary Katherine Youngs is a mutual person.
Active
Boiler Plan (UK) Limited
Mr Christopher Uchegbu Alete is a mutual person.
Dissolved
Brands
The Key
The Key is a charity focused on supporting young people, especially those from deprived backgrounds, to believe in themselves and reach their potential.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£610.9K
Increased by £115.51K (+23%)
Turnover
£559.95K
Increased by £80.34K (+17%)
Employees
5
Same as previous period
Total Assets
£676.64K
Increased by £168.57K (+33%)
Total Liabilities
-£31.73K
Increased by £10.02K (+46%)
Net Assets
£644.91K
Increased by £158.55K (+33%)
Debt Ratio (%)
5%
Increased by 0.42% (+10%)
Latest Activity
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Small Accounts Submitted
10 Months Ago on 4 Nov 2024
Mr Austin Michael Mcnamara Appointed
10 Months Ago on 17 Oct 2024
Robin Vaughan Brims Resigned
10 Months Ago on 17 Oct 2024
Maxine Tennet Resigned
1 Year 2 Months Ago on 18 Jun 2024
Mrs Rebecca Maw Appointed
1 Year 2 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 20 Feb 2024
Leigh Thompson Resigned
1 Year 7 Months Ago on 1 Feb 2024
Richard Walker Haigh Resigned
1 Year 9 Months Ago on 20 Nov 2023
Get Credit Report
Discover Keyfund Federation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Austin Michael Mcnamara as a director on 17 October 2024
Submitted on 26 Mar 2025
Termination of appointment of Robin Vaughan Brims as a director on 17 October 2024
Submitted on 25 Mar 2025
Confirmation statement made on 25 March 2025 with no updates
Submitted on 25 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 4 Nov 2024
Termination of appointment of Maxine Tennet as a secretary on 18 June 2024
Submitted on 18 Jun 2024
Appointment of Mrs Rebecca Maw as a secretary on 18 June 2024
Submitted on 18 Jun 2024
Confirmation statement made on 25 March 2024 with no updates
Submitted on 25 Mar 2024
Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS England to Suite 5, 6th Floor West Hadrian House Higham Place Newcastle upon Tyne NE1 8AF on 20 February 2024
Submitted on 20 Feb 2024
Termination of appointment of Leigh Thompson as a director on 1 February 2024
Submitted on 19 Feb 2024
Termination of appointment of Terence Burke as a director on 22 November 2023
Submitted on 28 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year