Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOH SOLUTIONS LTD
Company Information for

YOH SOLUTIONS LTD

ARENA BUSINESS CENTRE, 100 BERKSHIRE PLACE, WINNERSH, WOKINGHAM, RG41 5RD,
Company Registration Number
04585332
Private Limited Company
Active

Company Overview

About Yoh Solutions Ltd
YOH SOLUTIONS LTD was founded on 2002-11-08 and has its registered office in Winnersh. The organisation's status is listed as "Active". Yoh Solutions Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YOH SOLUTIONS LTD
 
Legal Registered Office
ARENA BUSINESS CENTRE
100 BERKSHIRE PLACE
WINNERSH
WOKINGHAM
RG41 5RD
Other companies in RG41
 
Previous Names
CONNECTIONS RECRUITMENT LIMITED27/01/2014
Filing Information
Company Number 04585332
Company ID Number 04585332
Date formed 2002-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB812753929  
Last Datalog update: 2024-01-09 14:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOH SOLUTIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   INCHMEAD ACCOUNTANTS LIMITED   BIZ ACCOUNTING SOLUTIONS LTD   CAVERSHAM BRIDGE CONSULTING LTD   MELANIE CURTIS ACCOUNTANTS LTD
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 YOH SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
SCOTT FAST
Company Secretary 2012-08-31
EMMETT BIGGS MCGRATH
Director 2017-04-10
SCOTT JOSEPH SALANTRIE
Director 2012-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BOSCO
Director 2014-09-09 2017-04-10
MS LORI SCHULTZ
Director 2012-08-31 2014-09-09
JAMES OLIN JOHNSON
Director 2012-08-31 2014-01-03
ALEX MAUREE
Director 2003-10-01 2014-01-03
PHILLIP BRIAN MEAD
Director 2003-10-01 2014-01-03
LAWRENCE FRATTURA
Director 2012-08-31 2012-10-29
PHILLIP BRIAN MEAD
Company Secretary 2007-07-01 2012-08-31
CARL BEETHAM
Company Secretary 2006-01-01 2007-06-30
CARL BEETHAM
Director 2002-11-08 2007-06-30
GEOFFREY WARBURTON
Company Secretary 2002-11-08 2005-12-31
GEOFFREY WARBURTON
Director 2002-11-08 2005-12-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-11-08 2002-11-08
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-11-08 2002-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT JOSEPH SALANTRIE AP CONNECTIONS LIMITED Director 2012-10-29 CURRENT 2007-05-15 Dissolved 2018-01-09

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
2023-12-15CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/20 FROM First Floor Building 1000 Eskdale Road Iq Winnersh Wokingham Berkshire RG41 5TS
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-08AP01DIRECTOR APPOINTED JOHN COMITO, III
2019-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JOSEPH SALANTRIE
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-08PSC05Change of details for Ap Connections Limited as a person with significant control on 2018-01-01
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 150300
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13AP01DIRECTOR APPOINTED MR. EMMETT BIGGS MCGRATH
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOSCO
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 150300
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 150300
2015-11-11AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 150300
2014-11-18AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-22AP01DIRECTOR APPOINTED DIRECTOR ANTHONY BOSCO
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MS LORI SCHULTZ
2014-01-27RES15CHANGE OF NAME 24/01/2014
2014-01-27CERTNMCompany name changed connections recruitment LIMITED\certificate issued on 27/01/14
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MEAD
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MAUREE
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 150300
2013-11-20AR0108/11/13 FULL LIST
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIN JOHNSON / 04/12/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LORI SCHULTZ / 04/12/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOSEPH SALANTRIE / 04/12/2012
2012-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT FAST / 04/12/2012
2012-11-30AR0108/11/12 FULL LIST
2012-11-21AP01DIRECTOR APPOINTED MR SCOTT JOSEPH SALANTRIE
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FRATTURA
2012-10-09AP01DIRECTOR APPOINTED MR JAMES OLIN JOHNSON
2012-10-05AP01DIRECTOR APPOINTED MR LAWRENCE FRATTURA
2012-10-05AP01DIRECTOR APPOINTED MS LORI SCHULTZ
2012-10-05AP03SECRETARY APPOINTED MR SCOTT FAST
2012-10-05TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP MEAD
2012-09-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-17RES01ADOPT ARTICLES 31/08/2012
2012-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-23AR0108/11/11 FULL LIST
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-07AR0108/11/10 FULL LIST
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM THE ELMS, 26 BROAD STREET WOKINGHAM BERKSHIRE RG40 1AB
2010-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-20AR0108/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MEAD / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX MAUREE / 01/10/2009
2009-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-10363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-03-11363sRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-19288aNEW SECRETARY APPOINTED
2007-09-04169£ IC 2000/1800 19/06/07 £ SR 200@1=200
2007-08-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-24225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-11122S-DIV 13/11/06
2006-12-11ELRESS80A AUTH TO ALLOT SEC 13/11/06
2006-12-11RES13SUBDIVISION 13/11/06
2006-12-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-12-06363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-10-06225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06
2006-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-27288aNEW SECRETARY APPOINTED
2006-03-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-12-20363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-12-07RES13APPROVAL OF ALLOTMNT 31/01/05
2005-12-07RES12VARYING SHARE RIGHTS AND NAMES
2005-07-25225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to YOH SOLUTIONS LTD 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 YOH SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURES 2008-12-23 Satisfied GE COMMERCIAL FINANCE LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2006-12-15 Satisfied GE COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 YOH SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of YOH SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for YOH SOLUTIONS LTD
Trademarks
We have not found any records of YOH SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOH SOLUTIONS LTD. 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 (78200 - Temporary employment agency activities) as YOH SOLUTIONS LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where YOH SOLUTIONS LTD 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 YOH SOLUTIONS LTD 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 YOH SOLUTIONS LTD 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.