Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YEHUDI MENUHIN SCHOOL LIMITED(THE)
Company Information for

YEHUDI MENUHIN SCHOOL LIMITED(THE)

MILLFIELD, COBHAM ROAD, STOKE D'ABERNON, COBHAM, SURREY,, KT11 3QQ,
Company Registration Number
00818389
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Yehudi Menuhin School Limited(the)
YEHUDI MENUHIN SCHOOL LIMITED(THE) was founded on 1964-09-03 and has its registered office in Stoke D'abernon. The organisation's status is listed as "Active". Yehudi Menuhin School Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YEHUDI MENUHIN SCHOOL LIMITED(THE)
 
Legal Registered Office
MILLFIELD
COBHAM ROAD
STOKE D'ABERNON
COBHAM, SURREY,
KT11 3QQ
Other companies in KT11
 
Filing Information
Company Number 00818389
Company ID Number 00818389
Date formed 1964-09-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 06:26:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YEHUDI MENUHIN SCHOOL LIMITED(THE)

Current Directors
Officer Role Date Appointed
DOMINIC BENTHALL
Director 2017-03-27
NORMAN ROY BLACKWELL
Director 2016-06-16
JONATHAN DEAKIN
Director 2017-10-31
JOHN ELLIS EVERETT
Director 2011-12-01
ANDREW MALCOLM HUNTER JOHNSTON
Director 2013-06-27
ANNA JANE REBECCA JOSEPH
Director 2017-11-29
OSCAR MAX LEWISOHN
Director 2006-06-29
STUART WALTER MITCHELL
Director 2013-06-27
RICHARD FRANCIS MAXWELL MORRIS
Director 2004-11-25
JOHN CLOVIS PAGELLA
Director 2011-03-10
ALICE MARY PHILLIPS
Director 2007-06-28
ANTHEA VANESSA RICHARDS
Director 2012-03-08
GEOFFREY WILLIAM RICHARDS
Director 2012-06-23
JOHN WILLIAM SCADDING
Director 2011-12-01
VERONICA JUDITH COLLETON WADLEY
Director 2012-03-08
PETER JAMES WILLAN
Director 2004-11-25
JONATHAN PETER WILLCOCKS
Director 2017-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND SEBASTIAN FORBES
Director 2007-11-29 2017-03-21
ARTHUR NOEL GROVE ANNESLEY
Director 2000-06-29 2017-01-05
ZAMIRA MENUHIN BENTHALL
Director 1993-06-30 2017-01-05
SIMON CHRISTOPHER BROWNIING
Company Secretary 2014-08-01 2016-08-26
ANGELA MAUREEN ISAAC
Company Secretary 2007-09-01 2014-07-31
CLINTON GRAHAM ASKEW
Director 2010-06-24 2011-09-19
GEOFFREY GAVIN CHARLES BARRETT
Director 2004-11-25 2011-06-30
PETER BEALE
Director 1996-06-28 2011-06-30
JOHN CHARLES BURGH
Director 1994-11-24 2009-12-31
ELAINE ROSEMARY BALMER
Company Secretary 1997-09-01 2007-08-31
JOHN DONALD CHADWICK
Director 1992-12-03 2005-02-25
STEPHEN JOHN COCKBURN
Director 1992-04-17 2002-06-27
BARBARA REES DAVIES FISHER
Director 1992-04-17 2001-11-29
RODRIC QUENTIN BRAITHWAITE
Director 1997-06-26 2000-06-29
COLIN GARTH MAYS
Company Secretary 1992-04-17 1997-08-31
MARCIA CRAYFORD
Director 1992-04-17 1995-06-29
AVIVA HARRIS
Director 1992-04-17 1995-06-29
RONALD HARRIS
Director 1992-04-17 1995-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DEAKIN MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED Director 2018-05-24 CURRENT 2007-09-28 Active
ANNA JANE REBECCA JOSEPH J&A MENTORING PARTNERS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
ANNA JANE REBECCA JOSEPH AJRJ LIMITED Director 2016-03-24 CURRENT 2016-03-24 Liquidation
ANNA JANE REBECCA JOSEPH ANNA JOSEPH CONSULTANCY LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-06-28
OSCAR MAX LEWISOHN SODITIC DISCOUNT & TRADE LIMITED Director 2012-04-05 CURRENT 2012-03-15 Liquidation
OSCAR MAX LEWISOHN MOUNT PLEASANT STUDIOS INVESTMENTS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
OSCAR MAX LEWISOHN SAM HOLDINGS (UK) LTD Director 2008-09-10 CURRENT 2008-09-10 Active
OSCAR MAX LEWISOHN MOUNT PLEASANT STUDIOS HOLDINGS LIMITED Director 2005-12-28 CURRENT 2005-09-16 Active
OSCAR MAX LEWISOHN MOUNT PLEASANT STUDIOS LIMITED Director 2005-10-06 CURRENT 1985-10-03 Active
OSCAR MAX LEWISOHN THE MARRYAT PLAYERS LIMITED Director 2005-08-26 CURRENT 2005-05-12 Active
OSCAR MAX LEWISOHN SODITIC LIMITED Director 1995-11-10 CURRENT 1995-08-08 Active
STUART WALTER MITCHELL TCAM ASSET MANAGEMENT GROUP LIMITED Director 2015-11-26 CURRENT 2015-03-28 Active - Proposal to Strike off
STUART WALTER MITCHELL MITCHELL CAPITAL LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
RICHARD FRANCIS MAXWELL MORRIS THE MAYOR OF LONDON'S FUND FOR YOUNG MUSICIANS Director 2011-02-15 CURRENT 2011-02-15 Active
RICHARD FRANCIS MAXWELL MORRIS HENRI OGUIKE DANCE COMPANY Director 2010-10-06 CURRENT 2002-05-29 Dissolved 2013-12-06
JOHN CLOVIS PAGELLA THE GRANGE CENTRE FOR PEOPLE WITH DISABILITIES Director 2010-09-23 CURRENT 1939-01-11 Active
JOHN CLOVIS PAGELLA SURBITON MASONIC HALL LIMITED(THE) Director 2006-04-28 CURRENT 1920-06-19 Active
JOHN CLOVIS PAGELLA HOMEFIELD PARK MANAGEMENT COMPANY (1979) LIMITED Director 2004-07-23 CURRENT 1979-06-01 Active
ANTHEA VANESSA RICHARDS YMS ENTERPRISES Director 2017-05-23 CURRENT 2008-12-17 Active
GEOFFREY WILLIAM RICHARDS RATCLIFFE HOSPITALITY LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
VERONICA JUDITH COLLETON WADLEY THE BERKELEY GROUP HOLDINGS PLC Director 2012-01-03 CURRENT 2004-07-07 Active
VERONICA JUDITH COLLETON WADLEY TIMES NEWSPAPERS HOLDINGS LIMITED Director 2011-06-15 CURRENT 1925-06-03 Active - Proposal to Strike off
VERONICA JUDITH COLLETON WADLEY THE MAYOR OF LONDON'S FUND FOR YOUNG MUSICIANS Director 2011-02-15 CURRENT 2011-02-15 Active
PETER JAMES WILLAN RICHMOND UPON THAMES MUSIC TRUST COMPANY LIMITED Director 2013-04-25 CURRENT 2001-05-16 Active
JONATHAN PETER WILLCOCKS JONATHAN WILLCOCKS LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08FULL ACCOUNTS MADE UP TO 31/08/23
2023-01-17FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE 008183890001
2022-11-30AP01DIRECTOR APPOINTED MR GEORGE STEPHEN HALSTEAD BRUELL
2022-11-01AP01DIRECTOR APPOINTED MR ANDREW BUTCHER
2022-05-24FULL ACCOUNTS MADE UP TO 31/08/21
2022-05-24AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-12-09AP01DIRECTOR APPOINTED MRS HILARY JANE COWAN
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA JUDITH COLLETON WADLEY
2021-08-25TM02Termination of appointment of Jacqueline Claire Louise Whittingham on 2021-08-25
2021-08-25AP03Appointment of Ms Shelley Thurman Twitchin as company secretary on 2021-08-25
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JANE REBECCA JOSEPH
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART WALTER MITCHELL
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR OSCAR MAX LEWISOHN
2019-09-16AP01DIRECTOR APPOINTED MR DAVID BUCKLEY
2019-09-13TM02Termination of appointment of Shelley Thurman Twitchin on 2019-09-13
2019-09-12AP03Appointment of Ms Jacqueline Claire Louise Whittingham as company secretary on 2019-09-01
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-04-08AP01DIRECTOR APPOINTED MS KATHLEEN COSTELOE
2019-01-17AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-09AP03Appointment of Mrs Shelley Thurman Twitchin as company secretary on 2018-10-09
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM SCADDING
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES WILLAN
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-06AP01DIRECTOR APPOINTED MS ANNA JANE REBECCA JOSEPH
2017-10-31AP01DIRECTOR APPOINTED MR JONATHAN DEAKIN
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED MR DOMINIC BENTHALL
2017-05-11AP01DIRECTOR APPOINTED MR JONATHAN WILLCOCKS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND SEBASTIAN FORBES
2017-03-27RES01ADOPT ARTICLES 27/03/17
2017-02-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ZAMIRA BENTHALL
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ANNESLEY
2016-08-26TM02Termination of appointment of Simon Christopher Browniing on 2016-08-26
2016-07-08AP01DIRECTOR APPOINTED LORD NORMAN ROY BLACKWELL
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-04AR0117/04/16 ANNUAL RETURN FULL LIST
2015-06-18MEM/ARTSARTICLES OF ASSOCIATION
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-17AR0117/04/15 ANNUAL RETURN FULL LIST
2014-09-01AP03Appointment of Mr Simon Christopher Browniing as company secretary on 2014-08-01
2014-09-01TM02Termination of appointment of Angela Maureen Isaac on 2014-07-31
2014-04-17AR0117/04/14 NO MEMBER LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-18AP01DIRECTOR APPOINTED ANDREW MALCOLM HUNTER JOHNSTON
2013-07-17AP01DIRECTOR APPOINTED STUART WALTER MITCHELL
2013-04-17AR0117/04/13 NO MEMBER LIST
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWLETT NUNNELEY
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-13AP01DIRECTOR APPOINTED GEOFFREY WILLIAM RICHARDS
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MITCHELL
2012-04-30AR0117/04/12 NO MEMBER LIST
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EDMUND SEBASTIAN FORBES / 27/04/2012
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-10AP01DIRECTOR APPOINTED MS VERONICA JUDITH COLLETON WADLEY
2012-04-10AP01DIRECTOR APPOINTED ANTHEA VANESSA RICHARDS
2012-02-09AP01DIRECTOR APPOINTED JOHN ELLIS EVERETT
2012-01-20AP01DIRECTOR APPOINTED DR JOHN WILLIAM SCADDING
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON ASKEW
2011-08-26RES01ADOPT ARTICLES 10/06/2011
2011-07-15MEM/ARTSARTICLES OF ASSOCIATION
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TRAILL
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMALLBONE
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHELDON
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RIDLEY
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS PRINDL
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS MOSER
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEALE
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARRETT
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-04-21AR0117/04/11 NO MEMBER LIST
2011-03-22AP01DIRECTOR APPOINTED MR JOHN CLOVIS PAGELLA
2011-03-22AP01DIRECTOR APPOINTED CLINTON GRAHAM ASKEW
2011-02-25AP01DIRECTOR APPOINTED RICHARD ALEXANDER HEWLETT NUNNELEY
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-05AR0117/04/10 NO MEMBER LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LT GEN SIR PETER BEALE / 17/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SOL MARK HEBBERTON SHELDON / 17/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREAS ROBERT PRINDL / 17/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE MARY PHILLIPS / 17/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZAMIRA MENUHIN BENTHALL / 17/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAM RIDLEY / 17/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS MAXWELL MORRIS / 17/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND SEBASTIAN FORBES / 17/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR NOEL GROVE ANNESLEY / 17/04/2010
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURGH
2009-04-22363aANNUAL RETURN MADE UP TO 17/04/09
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-18363aANNUAL RETURN MADE UP TO 17/04/08
2008-01-23288aNEW DIRECTOR APPOINTED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-12288bSECRETARY RESIGNED
2007-05-18363sANNUAL RETURN MADE UP TO 17/04/07
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-24288bDIRECTOR RESIGNED
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-28363sANNUAL RETURN MADE UP TO 17/04/06
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts



Licences & Regulatory approval
We could not find any licences issued to YEHUDI MENUHIN SCHOOL LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YEHUDI MENUHIN SCHOOL LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of YEHUDI MENUHIN SCHOOL LIMITED(THE)'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YEHUDI MENUHIN SCHOOL LIMITED(THE)

Intangible Assets
Patents
We have not found any records of YEHUDI MENUHIN SCHOOL LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for YEHUDI MENUHIN SCHOOL LIMITED(THE)
Trademarks
We have not found any records of YEHUDI MENUHIN SCHOOL LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YEHUDI MENUHIN SCHOOL LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as YEHUDI MENUHIN SCHOOL LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where YEHUDI MENUHIN SCHOOL LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YEHUDI MENUHIN SCHOOL LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YEHUDI MENUHIN SCHOOL LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KT11 3QQ