THE KEY SUPPORT SERVICES LIMITED

Active London

Educational support services

419 employees website.com
Educational support services
T

THE KEY SUPPORT SERVICES LIMITED

Educational support services

Founded 25 Oct 2012 Active London, England 419 employees website.com
Educational support services

Previous Company Names

TEN EDUCATION LIMITED 25 Oct 2012 — 19 May 2014
Accounts Submitted 14 May 2025 Next due 31 May 2026 1 month remaining
Confirmation Submitted 30 Oct 2025 Next due 8 Nov 2026 6 months remaining
Net assets £377K £458K 2024 year on year
Total assets £95M £19M 2024 year on year
Total Liabilities £94M £18M 2024 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London EC2A 3EJ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for THE KEY SUPPORT SERVICES LIMITED (08268303), an active company based in London, England. Incorporated 25 Oct 2012. Educational support services. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2016–2024)

Cash in Bank

£8.19M

Increased by £2.27M (+38%)

Net Assets

£377.34k

Increased by £458.24k (+566%)

Total Liabilities

£94.39M

Increased by £18.11M (+24%)

Turnover

£53.52M

Increased by £12.45M (+30%)

Employees

419

Increased by 53 (+14%)

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 4,533,628 Shares £1k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Jan 20133,187,504£0£0
7 Jan 2013206,184£206.184£0.001
7 Jan 20131,058,691£1k£0.001
7 Jan 201381,249£81.249£0.001

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Darwin Acquisitions Limited
68.8%
3,455,874
Darwin Acquisitions Limited
21.1%
1,058,696

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Darwin Acquisitions Limited

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Simon Geoffrey Vardigans

Ceased 6 Apr 2016

Ceased

Ian Armitage

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

CBPE CAPITAL LLP united kingdom
CBPE HOLDINGS LIMITED united kingdom
CBPE LIMITED united kingdom
CBPE CAPITAL IX GP LLP united kingdom
BEAGLE BIDCO LIMITED united kingdom
THE KEY SUPPORT SERVICES LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Suite A, Thomas Parker House, 13-14 Silver Street, Lincoln (LN2 1DY) LINCOLN
Leasehold£63,00027 Aug 2019
Suite A, Thomas Parker House, 13-14 Silver Street, Lincoln (LN2 1DY)
Leasehold £63,000
Added 27 Aug 2019
District LINCOLN

Documents

Company Filings

DateCategoryDescriptionDocument
24 Mar 2026Persons With Significant ControlChange to Darwin Acquisitions Limited as a person with significant control on 2025-05-19
4 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
30 Dec 2025MortgageMortgage Satisfy Charge Full
21 Nov 2025OfficersTermination of Ian Armitage as director on 2025-11-20
21 Nov 2025OfficersTermination of Samantha Faye Tubb as director on 2025-11-20
24 Mar 2026 Persons With Significant Control

Change to Darwin Acquisitions Limited as a person with significant control on 2025-05-19

4 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

21 Nov 2025 Officers

Termination of Ian Armitage as director on 2025-11-20

21 Nov 2025 Officers

Termination of Samantha Faye Tubb as director on 2025-11-20

Recent Activity

Latest Activity

Change to Darwin Acquisitions Limited as a person with significant control on 2025-05-19

3 weeks ago on 24 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 4 Mar 2026

Mortgage Satisfy Charge Full

3 months ago on 30 Dec 2025

Termination of Ian Armitage as director on 2025-11-20

5 months ago on 21 Nov 2025

Termination of Samantha Faye Tubb as director on 2025-11-20

5 months ago on 21 Nov 2025