About

Registered Number: 10515549
Date of Incorporation: 07/12/2016 (7 years and 4 months ago)
Company Status: Active
Registered Address: Maybrook House, Queensway, Halesowen, B63 4AH,

 

Based in Halesowen, Artemis Young Person’s Care And Education Services Limited was registered on 07 December 2016, it has a status of "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLICKEM, Lindsey Victor 02 February 2017 17 February 2020 1
BREEZE, Victoria 07 December 2016 30 April 2017 1
ROLPH, Justin James 02 February 2017 17 February 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
AA - Annual Accounts 25 August 2020
CS01 - N/A 30 March 2020
MR01 - N/A 19 March 2020
RESOLUTIONS - N/A 25 February 2020
AA01 - Change of accounting reference date 18 February 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
PSC02 - N/A 17 February 2020
AD01 - Change of registered office address 17 February 2020
PSC07 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 05 June 2019
AA - Annual Accounts 14 May 2019
PSC01 - N/A 29 April 2019
PSC01 - N/A 29 April 2019
PSC01 - N/A 29 April 2019
PSC09 - N/A 29 April 2019
CS01 - N/A 19 March 2019
SH19 - Statement of capital 21 February 2019
RESOLUTIONS - N/A 22 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 January 2019
CAP-SS - N/A 22 January 2019
AA - Annual Accounts 12 June 2018
RESOLUTIONS - N/A 06 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 June 2018
CAP-SS - N/A 06 June 2018
CS01 - N/A 29 March 2018
MR04 - N/A 12 March 2018
MR01 - N/A 07 March 2018
MR01 - N/A 28 February 2018
AA - Annual Accounts 30 August 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
CS01 - N/A 16 March 2017
AD01 - Change of registered office address 16 March 2017
SH01 - Return of Allotment of shares 15 March 2017
RESOLUTIONS - N/A 09 March 2017
MR01 - N/A 08 March 2017
MR04 - N/A 02 March 2017
AA01 - Change of accounting reference date 01 March 2017
MR01 - N/A 09 February 2017
CH01 - Change of particulars for director 02 February 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
RESOLUTIONS - N/A 12 January 2017
NEWINC - New incorporation documents 07 December 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2020 Outstanding

N/A

A registered charge 22 February 2018 Fully Satisfied

N/A

A registered charge 22 February 2018 Fully Satisfied

N/A

A registered charge 01 March 2017 Fully Satisfied

N/A

A registered charge 03 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.