Background WavePink WaveYellow Wave

ANEW YOUNG PEOPLE SERVICES LIMITED (07871926)

ANEW YOUNG PEOPLE SERVICES LIMITED (07871926) is an active UK company. incorporated on 6 December 2011. with registered office in Halesowen. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ANEW YOUNG PEOPLE SERVICES LIMITED has been registered for 14 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare.

Company Number
07871926
Status
active
Type
ltd
Incorporated
6 December 2011
Age
14 years
Address
Maybrook House, Third Floor, Halesowen, B63 4AH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANEW YOUNG PEOPLE SERVICES LIMITED

ANEW YOUNG PEOPLE SERVICES LIMITED is an active company incorporated on 6 December 2011 with the registered office located in Halesowen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ANEW YOUNG PEOPLE SERVICES LIMITED was registered 14 years ago.(SIC: 55900)

Status

active

Active since 14 years ago

Company No

07871926

LTD Company

Age

14 Years

Incorporated 6 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Maybrook House, Third Floor Queensway Halesowen, B63 4AH,

Previous Addresses

Maybrook House Queensway Halesowen B63 4AH England
From: 26 April 2023To: 19 December 2024
1-5 Birch Terrace Hanley Stoke on Trent Staffordshire ST1 3JN
From: 6 December 2011To: 26 April 2023
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Jun 12
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Cleared
Jun 22
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Left
Sept 23
Director Joined
Aug 24
Director Joined
Aug 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MANSON, David Lindsay

Active
Queensway, HalesowenB63 4AH
Born February 1969
Director
Appointed 26 Apr 2023

MARTLE, Simon David

Active
Queensway, HalesowenB63 4AH
Born May 1970
Director
Appointed 19 Aug 2024

PATERSON, Pauline Clare

Active
Queensway, HalesowenB63 4AH
Born September 1974
Director
Appointed 19 Aug 2024

ANDERTON, Colin James

Resigned
Queensway, HalesowenB63 4AH
Born June 1977
Director
Appointed 26 Apr 2023
Resigned 15 Sept 2023

BEECH, Andrew Robert

Resigned
Heathcote Road, Stoke On TrentST7 8LH
Born January 1963
Director
Appointed 15 Dec 2011
Resigned 26 Apr 2023

BEECH, Annette Diane

Resigned
Heathcote Road, Stoke On TrentST7 8LH
Born February 1968
Director
Appointed 15 Dec 2011
Resigned 26 Apr 2023

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 06 Dec 2011
Resigned 15 Dec 2011

Persons with significant control

3

1 Active
2 Ceased
Queensway, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2023

Mr Andrew Robert Beech

Ceased
Heathcote Road, Stoke-On-TrentST7 8LH
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2016
Ceased 26 Apr 2023

Mrs Annette Diane Beech

Ceased
Heathcote Road, Stoke-On-TrentST7 8LH
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2016
Ceased 26 Apr 2023
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Legacy
2 May 2012
MG01MG01
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Incorporation Company
6 December 2011
NEWINCIncorporation