YMS ENTERPRISES - COBHAM
Company Profile | Company Filings |
Overview
YMS ENTERPRISES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COBHAM and has the status: Active.
YMS ENTERPRISES was incorporated 15 years ago on 17/12/2008 and has the registered number: 06775727. The accounts status is SMALL and accounts are next due on 31/05/2024.
YMS ENTERPRISES was incorporated 15 years ago on 17/12/2008 and has the registered number: 06775727. The accounts status is SMALL and accounts are next due on 31/05/2024.
YMS ENTERPRISES - COBHAM
This company is listed in the following categories:
85520 - Cultural education
85520 - Cultural education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
MILLFIELD COBHAM ROAD
COBHAM
SURREY
KT11 3QQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/12/2023 | 26/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANTHEA VANESSA RICHARDS | Apr 1947 | British | Director | 2017-05-23 | CURRENT |
MR JOHN GRAHAM GEORGE WILLIAMS | Dec 1936 | British | Director | 2016-05-24 | CURRENT |
MR ANDREW KEENER | Mar 1954 | British | Director | 2021-03-23 | CURRENT |
ACI SECRETARIES LIMITED | Corporate Secretary | 2008-12-17 UNTIL 2008-12-17 | RESIGNED | ||
MR PETER JAMES WILLAN | Mar 1943 | British | Director | 2008-12-17 UNTIL 2017-05-23 | RESIGNED |
SHELLEY TWITCHIN | Jul 1983 | Director | 2018-11-27 UNTIL 2023-11-07 | RESIGNED | |
SIR ALAN TRAILL | May 1935 | British | Director | 2009-07-06 UNTIL 2011-06-30 | RESIGNED |
MRS MELANIE BERNICE SMITH | Sep 1962 | British | Director | 2016-11-15 UNTIL 2018-04-09 | RESIGNED |
MR CHRISTOPHER PRICE | Feb 1962 | British | Director | 2012-01-26 UNTIL 2021-02-25 | RESIGNED |
SUSAN MARY MITCHELL | Aug 1938 | British | Director | 2009-07-06 UNTIL 2010-09-24 | RESIGNED |
DR ANGELA MAUREEN ISAAC | Jun 1959 | British | Director | 2009-10-01 UNTIL 2014-09-01 | RESIGNED |
MR JOHN ANTHONY KING | Feb 1951 | British | Director | 2008-12-17 UNTIL 2008-12-17 | RESIGNED |
GEOFFREY GAVIN CHARLES BARRETT | May 1946 | British | Director | 2008-12-17 UNTIL 2011-06-30 | RESIGNED |
MR CLINTON GRAHAM ASKEW | May 1958 | British | Director | 2010-05-27 UNTIL 2011-09-19 | RESIGNED |
DR ANGELA MAUREEN ISAAC | Jun 1959 | Secretary | 2008-12-17 UNTIL 2014-07-31 | RESIGNED | |
MR SIMON CHRISTOPHER BROWNING | Secretary | 2014-08-01 UNTIL 2016-08-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Yehudi Menuhin School Limited | 2016-12-17 | Cobham Surrey | Ownership of shares 75 to 100 percent |