ARTEMIS YOUNG PERSON’S CARE AND EDUCATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS YOUNG PERSON’S CARE AND EDUCATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10515549

Incorporation date

07/12/2016

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 07/12/2016)
dot icon20/03/2026
Confirmation statement made on 2026-03-16 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 icon04/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon23/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/05/2024
Registered office address changed from Maybrook House Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 2024-05-13
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon06/02/2024
Appointment of Mr Simon David Martle as a director on 2024-02-05
dot icon05/02/2024
Termination of appointment of Alan Dingwall as a director on 2024-01-30
dot icon28/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/10/2023
Appointment of Mr Alan Dingwall as a director on 2023-10-02
dot icon20/09/2023
Termination of appointment of Colin James Anderton as a director on 2023-09-15
dot icon20/09/2023
Appointment of Mrs Pauline Clare Paterson as a director on 2023-09-15
dot icon11/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon11/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon30/11/2022
Full accounts made up to 2022-03-31
dot icon24/07/2022
Satisfaction of charge 105155490005 in full
dot icon18/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon06/12/2021
Full accounts made up to 2021-03-31
dot icon01/07/2021
Second filing of Confirmation Statement dated 2021-03-16
dot icon04/05/2021
Notification of Keys Group Holdings Limited as a person with significant control on 2021-01-25
dot icon04/05/2021
Cessation of Keys Bidco Limited as a person with significant control on 2021-01-25
dot icon09/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon30/12/2020
Registration of charge 105155490006, created on 2020-12-23
dot icon03/09/2020
Appointment of Mr Colin James Anderton as a director on 2020-09-01
dot icon03/09/2020
Termination of appointment of Patricia Lesley Lee as a director on 2020-09-01
dot icon25/08/2020
Full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon19/03/2020
Registration of charge 105155490005, created on 2020-03-18
dot icon25/02/2020
Resolutions
dot icon18/02/2020
Current accounting period extended from 2020-02-28 to 2020-03-31
dot icon17/02/2020
Appointment of Mrs Patricia Lesley Lee as a director on 2020-02-17
dot icon17/02/2020
Appointment of Mr David Lindsay Manson as a director on 2020-02-17
dot icon17/02/2020
Notification of Keys Bidco Limited as a person with significant control on 2020-02-17
dot icon17/02/2020
Registered office address changed from The White House Greenalls Avenue Warrington WA4 6HL England to Maybrook House Queensway Halesowen B63 4AH on 2020-02-17
dot icon17/02/2020
Cessation of Victoria Elizabeth Breeze as a person with significant control on 2020-02-17
dot icon17/02/2020
Cessation of Justin James Rolph as a person with significant control on 2020-02-17
dot icon17/02/2020
Cessation of Lindsey Victor Blickem as a person with significant control on 2020-02-17
dot icon17/02/2020
Termination of appointment of Justin James Rolph as a director on 2020-02-17
dot icon17/02/2020
Termination of appointment of Victoria Elizabeth Breeze as a director on 2020-02-17
dot icon17/02/2020
Termination of appointment of Lindsey Victor Blickem as a director on 2020-02-17
dot icon10/02/2020
Satisfaction of charge 105155490004 in full
dot icon05/06/2019
Satisfaction of charge 105155490002 in full
dot icon14/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/04/2019
Notification of Justin James Rolph as a person with significant control on 2016-12-07
dot icon29/04/2019
Notification of Lindsey Victor Blickem as a person with significant control on 2016-12-07
dot icon29/04/2019
Notification of Victoria Breeze as a person with significant control on 2016-12-07
dot icon29/04/2019
Withdrawal of a person with significant control statement on 2019-04-29
dot icon19/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon21/02/2019
Statement of capital on 2019-02-21
dot icon22/01/2019
Statement by Directors
dot icon22/01/2019
Solvency Statement dated 02/01/19
dot icon22/01/2019
Resolutions
dot icon12/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/06/2018
Statement by Directors
dot icon06/06/2018
Solvency Statement dated 02/11/17
dot icon06/06/2018
Resolutions
dot icon29/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon12/03/2018
Satisfaction of charge 105155490003 in full
dot icon07/03/2018
Registration of charge 105155490004, created on 2018-02-22
dot icon28/02/2018
Registration of charge 105155490003, created on 2018-02-22
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-01
dot icon30/06/2017
Appointment of Miss Victoria Elizabeth Breeze as a director on 2017-01-01
dot icon30/06/2017
Termination of appointment of Victoria Breeze as a director on 2017-04-30
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/03/2017
Registered office address changed from Holland House 1 - 5 Oakfield Sale M33 6TT United Kingdom to The White House Greenalls Avenue Warrington WA4 6HL on 2017-03-16
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon09/03/2017
Resolutions
dot icon08/03/2017
Registration of charge 105155490002, created on 2017-03-01
dot icon02/03/2017
Satisfaction of charge 105155490001 in full
dot icon01/03/2017
Previous accounting period shortened from 2017-12-31 to 2017-02-28
dot icon09/02/2017
Registration of charge 105155490001, created on 2017-02-03
dot icon02/02/2017
Director's details changed for Ms Lindsey Victor Blickem on 2017-02-02
dot icon02/02/2017
Appointment of Ms Lindsey Victor Blickem as a director on 2017-02-02
dot icon02/02/2017
Appointment of Mr Justin James Rolph as a director on 2017-02-02
dot icon12/01/2017
Resolutions
dot icon07/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manson, David
Director
17/02/2020 - Present
143
Anderton, Colin James
Director
01/09/2020 - 15/09/2023
281
Dingwall, Alan
Director
02/10/2023 - 30/01/2024
120
Martle, Simon David
Director
05/02/2024 - Present
193
Paterson, Pauline Clare
Director
15/09/2023 - Present
102

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARTEMIS YOUNG PERSON’S CARE AND EDUCATION SERVICES LIMITED

ARTEMIS YOUNG PERSON’S CARE AND EDUCATION SERVICES LIMITED is an(a) Active company incorporated on 07/12/2016 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEMIS YOUNG PERSON’S CARE AND EDUCATION SERVICES LIMITED?

toggle

ARTEMIS YOUNG PERSON’S CARE AND EDUCATION SERVICES LIMITED is currently Active. It was registered on 07/12/2016 .

Where is ARTEMIS YOUNG PERSON’S CARE AND EDUCATION SERVICES LIMITED located?

toggle

ARTEMIS YOUNG PERSON’S CARE AND EDUCATION SERVICES LIMITED is registered at Maybrook House Third Floor, Queensway, Halesowen B63 4AH.

What does ARTEMIS YOUNG PERSON’S CARE AND EDUCATION SERVICES LIMITED do?

toggle

ARTEMIS YOUNG PERSON’S CARE AND EDUCATION SERVICES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for ARTEMIS YOUNG PERSON’S CARE AND EDUCATION SERVICES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-16 with no updates.