Background WavePink WaveYellow Wave

NEW START (03452521)

NEW START (03452521) is an active UK company. incorporated on 20 October 1997. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. NEW START has been registered for 28 years. Current directors include BAYNES, Allen, BAYNES, Robin Spencer, BRANNAN, Christopher and 1 others.

Company Number
03452521
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 October 1997
Age
28 years
Address
Head Office 179 Townsend Lane, Liverpool, L13 9DY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BAYNES, Allen, BAYNES, Robin Spencer, BRANNAN, Christopher, DOYLE, Mhairi Mcleod Johnstone
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW START

NEW START is an active company incorporated on 20 October 1997 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. NEW START was registered 28 years ago.(SIC: 87900)

Status

active

Active since 28 years ago

Company No

03452521

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 20 October 1997

Size

N/A

Accounts

ARD: 2/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 January 2027
Period: 6 April 2025 - 2 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Head Office 179 Townsend Lane Clubmoor Liverpool, L13 9DY,

Previous Addresses

The Job Bank 4 Tunnel Road Liverpool L7 6QD England
From: 17 October 2016To: 13 January 2021
C/O Philip T Jones & Partners Heritage House First Floor 9B Hoghton Street Southport Merseyside PR9 0TE
From: 11 October 2011To: 17 October 2016
55 Hoghton Street Southport Merseyside PR9 0PG
From: 20 October 1997To: 11 October 2011
Timeline

7 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Oct 14
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Sept 20
Loan Cleared
Jun 22
New Owner
Oct 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BAYNES, Neil

Active
23 Limont Road, SouthportPR8 3NJ
Secretary
Appointed 20 Oct 1997

BAYNES, Allen

Active
5 Montague Place, ShrewsburySY3 7NF
Born July 1951
Director
Appointed 01 Oct 1998

BAYNES, Robin Spencer

Active
2c Brows Lane, FormbyL37 3HZ
Born July 1945
Director
Appointed 20 Oct 1997

BRANNAN, Christopher

Active
5 Mountwood Park, ShrewsburySY3 8PJ
Born May 1952
Director
Appointed 04 Aug 2005

DOYLE, Mhairi Mcleod Johnstone

Active
179 Townsend Lane, LiverpoolL13 9DY
Born July 1949
Director
Appointed 29 Sept 2014

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 20 Oct 1997
Resigned 20 Oct 1997

BAYNES, Neil

Resigned
6 Burlington Avenue, FormbyL37 8DZ
Born August 1968
Director
Appointed 20 Oct 1997
Resigned 01 Sept 1998

HICKEY, Pauline

Resigned
140 Aintree Lane, LiverpoolL10 8LG
Born July 1955
Director
Appointed 01 Oct 2003
Resigned 04 Aug 2005

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 20 Oct 1997
Resigned 20 Oct 1997

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate director
Appointed 20 Oct 1997
Resigned 20 Oct 1997

Persons with significant control

4

Ms Mhairi Mcleod Johnstone Doyle

Active
179 Townsend Lane, LiverpoolL13 9DY
Born July 1949

Nature of Control

Right to appoint and remove directors
Notified 28 Oct 2025

Mr Allen Baynes

Active
179 Townsend Lane, LiverpoolL13 9DY
Born July 1951

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Robin Baynes

Active
179 Townsend Lane, LiverpoolL13 9DY
Born September 1945

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Christopher Brannan

Active
179 Townsend Lane, LiverpoolL13 9DY
Born May 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
1 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
225Change of Accounting Reference Date
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
287Change of Registered Office
Incorporation Company
20 October 1997
NEWINCIncorporation