Background WavePink WaveYellow Wave

KEYS ACCOMPLISH YLN LIMITED (10146259)

KEYS ACCOMPLISH YLN LIMITED (10146259) is an active UK company. incorporated on 26 April 2016. with registered office in Halesowen. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. KEYS ACCOMPLISH YLN LIMITED has been registered for 9 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare.

Company Number
10146259
Status
active
Type
ltd
Incorporated
26 April 2016
Age
9 years
Address
Maybrook House Third Floor, Halesowen, B63 4AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYS ACCOMPLISH YLN LIMITED

KEYS ACCOMPLISH YLN LIMITED is an active company incorporated on 26 April 2016 with the registered office located in Halesowen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. KEYS ACCOMPLISH YLN LIMITED was registered 9 years ago.(SIC: 87200)

Status

active

Active since 9 years ago

Company No

10146259

LTD Company

Age

9 Years

Incorporated 26 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 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

17 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

YOUR LIFESTYLE NATIONWIDE LIMITED
From: 26 April 2016To: 30 March 2026
Contact
Address

Maybrook House Third Floor Queensway Halesowen, B63 4AH,

Previous Addresses

Maybrook House, Second Floor Queensway Halesowen B63 4AH England
From: 1 September 2022To: 13 May 2024
Ground Floor 2 Parklands Rubery B45 9PZ England
From: 30 November 2017To: 1 September 2022
Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 26 April 2016To: 30 November 2017
Timeline

35 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Mar 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MANSON, David Lindsay

Active
Third Floor, HalesowenB63 4AH
Born February 1969
Director
Appointed 01 Jul 2022

MARTLE, Simon David

Active
Third Floor, HalesowenB63 4AH
Born May 1970
Director
Appointed 05 Feb 2024

PATERSON, Pauline Clare

Active
Third Floor, HalesowenB63 4AH
Born September 1974
Director
Appointed 15 Sept 2023

ANDERTON, Colin James

Resigned
Queensway, HalesowenB63 4AH
Born June 1977
Director
Appointed 01 Jul 2022
Resigned 15 Sept 2023

BATTLE, Peter Jonathan

Resigned
2 Parklands, RuberyB45 9PZ
Born March 1978
Director
Appointed 28 Nov 2017
Resigned 10 Jan 2019

BIFULCO, Leopoldo Giacomo

Resigned
2 Parklands, RuberyB45 9PZ
Born April 1971
Director
Appointed 19 May 2016
Resigned 28 Nov 2017

BIFULCO, Salvatore Junior

Resigned
2 Parklands, RuberyB45 9PZ
Born June 1968
Director
Appointed 19 May 2016
Resigned 28 Nov 2017

CASWELL, Tracey Marina

Resigned
2 Parklands, RuberyB45 9PZ
Born July 1973
Director
Appointed 19 May 2016
Resigned 28 Nov 2017

COOPER, Venetia Lois

Resigned
Birmingham Great Park, BirminghamB45 9PZ
Born October 1974
Director
Appointed 13 Sept 2019
Resigned 10 Feb 2022

CRANER, Richard

Resigned
2 Parklands, RuberyB45 9PZ
Born November 1985
Director
Appointed 28 Nov 2017
Resigned 13 Sept 2019

DINGWALL, Alan

Resigned
Queensway, HalesowenB63 4AH
Born November 1973
Director
Appointed 02 Oct 2023
Resigned 30 Jan 2024

DUTTON, Lian Marie

Resigned
2 Parklands, RuberyB45 9PZ
Born April 1977
Director
Appointed 10 Feb 2022
Resigned 30 Jun 2022

HULLIN, Susan Gail

Resigned
2 Parklands, RuberyB45 9PZ
Born February 1954
Director
Appointed 28 Nov 2017
Resigned 30 Apr 2019

RAMSEY, Melanie

Resigned
2 Parklands, RuberyB45 9PZ
Born March 1976
Director
Appointed 14 Jan 2019
Resigned 30 Jun 2022

WILLIAMSON, Anthony Shaun

Resigned
Sudbrooke House, GloucesterGL2 5QY
Born June 1962
Director
Appointed 26 Apr 2016
Resigned 28 Nov 2017

Persons with significant control

1

Queensway, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Resolution
14 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Incorporation Company
26 April 2016
NEWINCIncorporation