Background WavePink WaveYellow Wave

YASMIN FERTILITY AND GYNAECOLOGY CONSULTANCY LIMITED (11017175)

YASMIN FERTILITY AND GYNAECOLOGY CONSULTANCY LIMITED (11017175) is an active UK company. incorporated on 17 October 2017. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. YASMIN FERTILITY AND GYNAECOLOGY CONSULTANCY LIMITED has been registered for 8 years. Current directors include HELM, Andrew, YASMIN, Ephia.

Company Number
11017175
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
Cavendish House, Leeds, LS3 1JY
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
HELM, Andrew, YASMIN, Ephia
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YASMIN FERTILITY AND GYNAECOLOGY CONSULTANCY LIMITED

YASMIN FERTILITY AND GYNAECOLOGY CONSULTANCY LIMITED is an active company incorporated on 17 October 2017 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. YASMIN FERTILITY AND GYNAECOLOGY CONSULTANCY LIMITED was registered 8 years ago.(SIC: 86220)

Status

active

Active since 8 years ago

Company No

11017175

LTD Company

Age

8 Years

Incorporated 17 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Cavendish House St. Andrews Court Leeds, LS3 1JY,

Timeline

2 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HELM, Andrew

Active
St. Andrews Court, LeedsLS3 1JY
Secretary
Appointed 17 Oct 2017

HELM, Andrew

Active
St. Andrews Court, LeedsLS3 1JY
Born February 1968
Director
Appointed 01 Jan 2020

YASMIN, Ephia

Active
St. Andrews Court, LeedsLS3 1JY
Born January 1970
Director
Appointed 17 Oct 2017

Persons with significant control

1

Miss Ephia Yasmin

Active
St. Andrews Court, LeedsLS3 1JY
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Incorporation Company
17 October 2017
NEWINCIncorporation