Background WavePink WaveYellow Wave

THE YES FOUNDATION LIMITED (11281840)

THE YES FOUNDATION LIMITED (11281840) is an active UK company. incorporated on 28 March 2018. with registered office in Woodford Green. The company operates in the Education sector, engaged in cultural education. THE YES FOUNDATION LIMITED has been registered for 8 years. Current directors include ERLICH, Baruch, ERLICH, Judith, WINEGARTEN, David.

Company Number
11281840
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2018
Age
8 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Education
Business Activity
Cultural education
Directors
ERLICH, Baruch, ERLICH, Judith, WINEGARTEN, David
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE YES FOUNDATION LIMITED

THE YES FOUNDATION LIMITED is an active company incorporated on 28 March 2018 with the registered office located in Woodford Green. The company operates in the Education sector, specifically engaged in cultural education. THE YES FOUNDATION LIMITED was registered 8 years ago.(SIC: 85520)

Status

active

Active since 8 years ago

Company No

11281840

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 28 March 2018To: 15 June 2021
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Apr 22
Director Left
May 23
Owner Exit
Feb 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ERLICH, Baruch

Active
LondonNW11 8NX
Born June 1962
Director
Appointed 28 Mar 2018

ERLICH, Judith

Active
Southend Road, Woodford GreenIG8 8HD
Born April 1960
Director
Appointed 10 Apr 2025

WINEGARTEN, David

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1972
Director
Appointed 11 Apr 2022

INGLIS, Gary Paul

Resigned
Southend Road, Woodford GreenIG8 8HD
Born July 1959
Director
Appointed 20 Dec 2024
Resigned 26 Nov 2025

KAMINER, Avraam Mordechai

Resigned
Arad8905330
Born December 1957
Director
Appointed 28 Mar 2018
Resigned 31 Dec 2025

MORRIS, David Daniel

Resigned
NW4
Born July 1969
Director
Appointed 28 Mar 2018
Resigned 09 May 2023

Persons with significant control

3

2 Active
1 Ceased

Mr David Daniel Morris

Ceased
NW4
Born July 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Mar 2018
Ceased 09 May 2023

Mr Baruch Erlich

Active
LondonNW11 8NX
Born June 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Mar 2018

Avraam Mordechai Kaminer

Active
Arad8905330
Born December 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 March 2018
NEWINCIncorporation