Company NameTifereth Benevolent Fund Limited
Company StatusActive
Company Number00836699
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 1965(59 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(35 years after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(42 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(42 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Philip Weiss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(42 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
M7 4FR
Director NameMr Pinchas Neumann
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(50 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(26 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(26 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameFanny Neumann
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(26 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(26 years, 8 months after company formation)
Appointment Duration31 years, 4 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Secretary NameMrs Mina Weiss
NationalityBritish
StatusResigned
Appointed30 September 1991(26 years, 8 months after company formation)
Appointment Duration31 years, 4 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,883
Cash£22,532
Current Liabilities£41,515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

13 June 1968Delivered on: 21 June 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 26, lynwald hill, west derby, liverpool, with all fixtures.
Outstanding
13 June 1968Delivered on: 21 June 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 48 & 50 saudstone rd, stoneycroft, west derby, liverpool, with all fixtures.
Outstanding
13 June 1968Delivered on: 21 June 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 134 to 148, (even numbers) church lane, normanton, yorks with all fixtures.
Outstanding
13 June 1968Delivered on: 21 June 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 4, 6, 8, 10 & 12 highfield rd. West darby liverpool, with all fixtures.
Outstanding
13 June 1968Delivered on: 21 June 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 117, duke street, stretford, lancaster, with all fixtures see doc. 9.
Outstanding
22 December 1967Delivered on: 2 January 1967
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 1-8 inclusive scarborough street, dewsbury, yorkshire, 9-13 and 15-17 inclusive scarborough terrace, dewsbury, yorkshire, and 18-29 inclusive leamington terrace, dewsbury yorkshire, with all fixtures whatsoever.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (14 pages)
29 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
28 September 2023Termination of appointment of Mina Weiss as a director on 25 January 2023 (1 page)
14 September 2023Satisfaction of charge 1 in full (1 page)
14 September 2023Satisfaction of charge 5 in full (1 page)
14 September 2023Satisfaction of charge 6 in full (1 page)
14 September 2023Termination of appointment of Mina Weiss as a secretary on 25 January 2023 (1 page)
14 September 2023Satisfaction of charge 4 in full (1 page)
14 September 2023Satisfaction of charge 2 in full (1 page)
14 September 2023Satisfaction of charge 3 in full (1 page)
31 January 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
30 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
29 December 2021Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page)
8 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
1 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
23 December 2019Previous accounting period shortened from 2 April 2019 to 1 April 2019 (1 page)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
21 December 2018Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page)
10 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
3 January 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
3 January 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
9 June 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
21 March 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
21 March 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
23 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
23 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
7 December 2016Previous accounting period extended from 26 March 2016 to 6 April 2016 (1 page)
7 December 2016Previous accounting period extended from 26 March 2016 to 6 April 2016 (1 page)
6 October 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
4 April 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
4 April 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
22 October 2015Annual return made up to 26 September 2015 no member list (8 pages)
22 October 2015Annual return made up to 26 September 2015 no member list (8 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2015Termination of appointment of Fanny Neumann as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Fanny Neumann as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Pinchas Neumann as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Pinchas Neumann as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Pinchas Neumann as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Fanny Neumann as a director on 1 April 2015 (1 page)
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
3 October 2014Annual return made up to 26 September 2014 no member list (8 pages)
3 October 2014Annual return made up to 26 September 2014 no member list (8 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
11 October 2013Annual return made up to 26 September 2013 no member list (8 pages)
11 October 2013Annual return made up to 26 September 2013 no member list (8 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
15 October 2012Annual return made up to 26 September 2012 no member list (8 pages)
15 October 2012Annual return made up to 26 September 2012 no member list (8 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 October 2011Annual return made up to 26 September 2011 no member list (8 pages)
24 October 2011Annual return made up to 26 September 2011 no member list (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Annual return made up to 26 September 2010 no member list (8 pages)
12 October 2010Annual return made up to 26 September 2010 no member list (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Annual return made up to 26/09/09 (4 pages)
2 October 2009Annual return made up to 26/09/09 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Annual return made up to 26/09/08 (4 pages)
26 September 2008Annual return made up to 26/09/08 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Annual return made up to 26/09/07 (2 pages)
9 October 2007Annual return made up to 26/09/07 (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
5 September 2007New director appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Annual return made up to 26/09/06 (2 pages)
17 October 2006Annual return made up to 26/09/06 (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 October 2005Annual return made up to 26/09/05 (5 pages)
3 October 2005Annual return made up to 26/09/05 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Annual return made up to 30/09/04 (5 pages)
26 October 2004Annual return made up to 30/09/04 (5 pages)
12 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
28 September 2003Annual return made up to 30/09/03 (5 pages)
28 September 2003Annual return made up to 30/09/03 (5 pages)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 October 2002Annual return made up to 30/09/02 (5 pages)
14 October 2002Annual return made up to 30/09/02 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 October 2001Annual return made up to 30/09/01 (4 pages)
30 October 2001Annual return made up to 30/09/01 (4 pages)
2 February 2001Full accounts made up to 31 March 2000 (15 pages)
2 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 December 2000Annual return made up to 30/09/00 (4 pages)
5 December 2000Annual return made up to 30/09/00 (4 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
31 January 2000Full group accounts made up to 31 March 1999 (15 pages)
31 January 2000Full group accounts made up to 31 March 1999 (15 pages)
19 October 1999Annual return made up to 30/09/99 (5 pages)
19 October 1999Annual return made up to 30/09/99 (5 pages)
2 February 1999Full group accounts made up to 31 March 1998 (18 pages)
2 February 1999Full group accounts made up to 31 March 1998 (18 pages)
10 November 1998Annual return made up to 30/09/98 (8 pages)
10 November 1998Annual return made up to 30/09/98 (8 pages)
2 February 1998Full group accounts made up to 31 March 1997 (15 pages)
2 February 1998Full group accounts made up to 31 March 1997 (15 pages)
15 October 1997Annual return made up to 30/09/97 (10 pages)
15 October 1997Annual return made up to 30/09/97 (10 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 November 1996Annual return made up to 30/09/96 (10 pages)
1 November 1996Annual return made up to 30/09/96 (10 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 February 1965Incorporation (23 pages)
4 February 1965Incorporation (23 pages)