You are here: bizstats.co.uk > a-z index > Y list > YM list

Yms Enterprises COBHAM


Founded in 2008, Yms Enterprises, classified under reg no. 06775727 is an active company. Currently registered at Millfield Cobham Road KT11 3QQ, Cobham the company has been in the business for sixteen years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 3 directors, namely Andrew K., Anthea R. and John W.. Of them, John W. has been with the company the longest, being appointed on 24 May 2016 and Andrew K. has been with the company for the least time - from 23 March 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Yms Enterprises Address / Contact

Office Address Millfield Cobham Road
Office Address2 Stoke D'abernon
Town Cobham
Post code KT11 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06775727
Date of Incorporation Wed, 17th Dec 2008
Industry Cultural education
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Andrew K.

Position: Director

Appointed: 23 March 2021

Anthea R.

Position: Director

Appointed: 23 May 2017

John W.

Position: Director

Appointed: 24 May 2016

Shelley T.

Position: Director

Appointed: 27 November 2018

Resigned: 07 November 2023

Melanie S.

Position: Director

Appointed: 15 November 2016

Resigned: 09 April 2018

Simon B.

Position: Secretary

Appointed: 01 August 2014

Resigned: 26 August 2016

Christopher P.

Position: Director

Appointed: 26 January 2012

Resigned: 25 February 2021

Clinton A.

Position: Director

Appointed: 27 May 2010

Resigned: 19 September 2011

Angela I.

Position: Director

Appointed: 01 October 2009

Resigned: 01 September 2014

Susan M.

Position: Director

Appointed: 06 July 2009

Resigned: 24 September 2010

Alan T.

Position: Director

Appointed: 06 July 2009

Resigned: 30 June 2011

Angela I.

Position: Secretary

Appointed: 17 December 2008

Resigned: 31 July 2014

John K.

Position: Director

Appointed: 17 December 2008

Resigned: 17 December 2008

Aci Secretaries Limited

Position: Corporate Secretary

Appointed: 17 December 2008

Resigned: 17 December 2008

Geoffrey B.

Position: Director

Appointed: 17 December 2008

Resigned: 30 June 2011

Peter W.

Position: Director

Appointed: 17 December 2008

Resigned: 23 May 2017

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Yehudi Menuhin School Limited from Cobham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Yehudi Menuhin School Limited

Millfield Cobham Road, Stoke D'Abernon, Cobham, Surrey, KT11 3QQ, England

Legal authority Companies Act 2005
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 00818389
Notified on 17 December 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Small company accounts for the period up to Thursday 31st August 2023
filed on: 8th, February 2024
Free Download (15 pages)

Company search

Advertisements