ANEW YOUNG PEOPLE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANEW YOUNG PEOPLE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07871926

Incorporation date

06/12/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Maybrook House, Third Floor, Queensway, Halesowen B63 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2011)
dot icon10/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon03/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon19/12/2024
Registered office address changed from Maybrook House Queensway Halesowen B63 4AH England to Maybrook House, Third Floor Queensway Halesowen B63 4AH on 2024-12-19
dot icon24/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon24/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon24/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon24/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon20/08/2024
Appointment of Mr Simon David Martle as a director on 2024-08-19
dot icon19/08/2024
Appointment of Mrs Pauline Clare Paterson as a director on 2024-08-19
dot icon20/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon15/09/2023
Termination of appointment of Colin James Anderton as a director on 2023-09-15
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Cessation of Annette Diane Beech as a person with significant control on 2023-04-26
dot icon26/04/2023
Registered office address changed from 1-5 Birch Terrace Hanley Stoke on Trent Staffordshire ST1 3JN to Maybrook House Queensway Halesowen B63 4AH on 2023-04-26
dot icon26/04/2023
Termination of appointment of Andrew Robert Beech as a director on 2023-04-26
dot icon26/04/2023
Termination of appointment of Annette Diane Beech as a director on 2023-04-26
dot icon26/04/2023
Cessation of Andrew Robert Beech as a person with significant control on 2023-04-26
dot icon26/04/2023
Appointment of Mr David Manson as a director on 2023-04-26
dot icon26/04/2023
Appointment of Mr Colin James Anderton as a director on 2023-04-26
dot icon26/04/2023
Notification of Keys Group Holdings Limited as a person with significant control on 2023-04-26
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon05/10/2022
Change of details for Mrs Annette Diane Beech as a person with significant control on 2016-12-06
dot icon05/10/2022
Change of details for Mr Andrew Robert Beech as a person with significant control on 2016-12-06
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Satisfaction of charge 078719260002 in full
dot icon14/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon10/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon16/01/2017
Registration of charge 078719260002, created on 2017-01-13
dot icon04/01/2017
Satisfaction of charge 1 in full
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon12/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon12/12/2014
Director's details changed for Annette Diane Beech on 2014-12-01
dot icon12/12/2014
Director's details changed for Andrew Robert Beech on 2014-12-01
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/12/2012
Previous accounting period shortened from 2012-12-31 to 2012-03-31
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-06-06
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2012
Appointment of Annette Diane Beech as a director
dot icon08/01/2012
Termination of appointment of Barry Warmisham as a director
dot icon08/01/2012
Appointment of Andrew Robert Beech as a director
dot icon06/12/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

33
2023
change arrow icon-3.96 % *

* during past year

Cash in Bank

£244,341.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
303.45K
-
0.00
304.14K
-
2022
33
302.26K
-
0.00
254.41K
-
2023
33
336.25K
-
0.00
244.34K
-
2023
33
336.25K
-
0.00
244.34K
-

Employees

2023

Employees

33 Ascended0 % *

Net Assets(GBP)

336.25K £Ascended11.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

244.34K £Descended-3.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manson, David
Director
26/04/2023 - Present
143
Anderton, Colin James
Director
26/04/2023 - 15/09/2023
281
Beech, Andrew Robert
Director
15/12/2011 - 26/04/2023
1
Beech, Annette Diane
Director
15/12/2011 - 26/04/2023
1
Martle, Simon David
Director
19/08/2024 - Present
193

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ANEW YOUNG PEOPLE SERVICES LIMITED

ANEW YOUNG PEOPLE SERVICES LIMITED is an(a) Active company incorporated on 06/12/2011 with the registered office located at Maybrook House, Third Floor, Queensway, Halesowen B63 4AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of ANEW YOUNG PEOPLE SERVICES LIMITED?

toggle

ANEW YOUNG PEOPLE SERVICES LIMITED is currently Active. It was registered on 06/12/2011 .

Where is ANEW YOUNG PEOPLE SERVICES LIMITED located?

toggle

ANEW YOUNG PEOPLE SERVICES LIMITED is registered at Maybrook House, Third Floor, Queensway, Halesowen B63 4AH.

What does ANEW YOUNG PEOPLE SERVICES LIMITED do?

toggle

ANEW YOUNG PEOPLE SERVICES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does ANEW YOUNG PEOPLE SERVICES LIMITED have?

toggle

ANEW YOUNG PEOPLE SERVICES LIMITED had 33 employees in 2023.

What is the latest filing for ANEW YOUNG PEOPLE SERVICES LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-06 with no updates.