Company NameGemach Ltd
Company StatusActive
Company Number04822639
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2003(20 years, 9 months ago)
Previous NameBondcare Gemach Limited

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMrs Yael Levison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameMr Leib Levison
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameYitzchok Zvi Zeidel Levison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(1 year, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleRabbi
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameHilary Naomi Newman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Shirehall Park
London
NW4 2QN

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£964,100
Net Worth£701
Cash£5,201
Current Liabilities£4,500

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

17 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
13 February 2023Full accounts made up to 31 July 2022 (17 pages)
12 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
27 April 2022Full accounts made up to 31 July 2021 (18 pages)
12 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
26 April 2021Full accounts made up to 31 July 2020 (18 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
28 April 2020Full accounts made up to 31 July 2019 (18 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (17 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
17 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (17 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
24 April 2017Previous accounting period extended from 26 July 2016 to 31 July 2016 (1 page)
24 April 2017Previous accounting period extended from 26 July 2016 to 31 July 2016 (1 page)
25 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
3 May 2016Full accounts made up to 31 July 2015 (12 pages)
3 May 2016Full accounts made up to 31 July 2015 (12 pages)
13 April 2016Director's details changed for Yael Levison on 1 January 2016 (2 pages)
13 April 2016Director's details changed for Yitzchok Zvi Zeidel Levison on 23 March 2016 (2 pages)
13 April 2016Secretary's details changed for Mr Leib Levison on 1 January 2016 (1 page)
13 April 2016Director's details changed for Mr Leib Levison on 1 January 2016 (2 pages)
13 April 2016Secretary's details changed for Mr Leib Levison on 1 January 2016 (1 page)
13 April 2016Director's details changed for Mr Leib Levison on 1 January 2016 (2 pages)
13 April 2016Director's details changed for Yael Levison on 1 January 2016 (2 pages)
13 April 2016Director's details changed for Yitzchok Zvi Zeidel Levison on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 23 March 2016 (1 page)
23 March 2016Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 23 March 2016 (1 page)
14 July 2015Annual return made up to 6 July 2015 no member list (5 pages)
14 July 2015Annual return made up to 6 July 2015 no member list (5 pages)
14 July 2015Annual return made up to 6 July 2015 no member list (5 pages)
3 June 2015Full accounts made up to 31 July 2014 (13 pages)
3 June 2015Full accounts made up to 31 July 2014 (13 pages)
4 August 2014Full accounts made up to 31 July 2013 (13 pages)
4 August 2014Full accounts made up to 31 July 2013 (13 pages)
7 July 2014Annual return made up to 6 July 2014 no member list (5 pages)
7 July 2014Annual return made up to 6 July 2014 no member list (5 pages)
7 July 2014Annual return made up to 6 July 2014 no member list (5 pages)
24 April 2014Previous accounting period shortened from 27 July 2013 to 26 July 2013 (1 page)
24 April 2014Previous accounting period shortened from 27 July 2013 to 26 July 2013 (1 page)
23 July 2013Full accounts made up to 31 July 2012 (13 pages)
23 July 2013Full accounts made up to 31 July 2012 (13 pages)
9 July 2013Annual return made up to 6 July 2013 no member list (5 pages)
9 July 2013Annual return made up to 6 July 2013 no member list (5 pages)
9 July 2013Annual return made up to 6 July 2013 no member list (5 pages)
25 April 2013Previous accounting period shortened from 28 July 2012 to 27 July 2012 (1 page)
25 April 2013Previous accounting period shortened from 28 July 2012 to 27 July 2012 (1 page)
9 July 2012Annual return made up to 6 July 2012 no member list (5 pages)
9 July 2012Annual return made up to 6 July 2012 no member list (5 pages)
9 July 2012Annual return made up to 6 July 2012 no member list (5 pages)
30 May 2012Full accounts made up to 31 July 2011 (13 pages)
30 May 2012Full accounts made up to 31 July 2011 (13 pages)
21 July 2011Full accounts made up to 31 July 2010 (13 pages)
21 July 2011Full accounts made up to 31 July 2010 (13 pages)
15 July 2011Previous accounting period shortened from 29 July 2010 to 28 July 2010 (1 page)
15 July 2011Previous accounting period shortened from 29 July 2010 to 28 July 2010 (1 page)
7 July 2011Annual return made up to 6 July 2011 no member list (5 pages)
7 July 2011Annual return made up to 6 July 2011 no member list (5 pages)
7 July 2011Annual return made up to 6 July 2011 no member list (5 pages)
15 April 2011Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page)
15 April 2011Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page)
24 August 2010Annual return made up to 6 July 2010 no member list (5 pages)
24 August 2010Annual return made up to 6 July 2010 no member list (5 pages)
24 August 2010Annual return made up to 6 July 2010 no member list (5 pages)
5 May 2010Full accounts made up to 31 July 2009 (13 pages)
5 May 2010Full accounts made up to 31 July 2009 (13 pages)
28 April 2010Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page)
28 April 2010Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page)
17 July 2009Annual return made up to 06/07/09 (3 pages)
17 July 2009Annual return made up to 06/07/09 (3 pages)
29 May 2009Full accounts made up to 31 July 2008 (13 pages)
29 May 2009Full accounts made up to 31 July 2008 (13 pages)
23 January 2009Appointment terminated director hilary newman (1 page)
23 January 2009Appointment terminated director hilary newman (1 page)
28 July 2008Annual return made up to 06/07/08 (3 pages)
28 July 2008Annual return made up to 06/07/08 (3 pages)
2 June 2008Full accounts made up to 31 July 2007 (13 pages)
2 June 2008Full accounts made up to 31 July 2007 (13 pages)
10 July 2007Annual return made up to 06/07/07 (2 pages)
10 July 2007Annual return made up to 06/07/07 (2 pages)
2 June 2007Full accounts made up to 31 July 2006 (15 pages)
2 June 2007Full accounts made up to 31 July 2006 (15 pages)
18 July 2006Full accounts made up to 31 July 2005 (15 pages)
18 July 2006Full accounts made up to 31 July 2005 (15 pages)
11 July 2006Annual return made up to 06/07/06 (2 pages)
11 July 2006Annual return made up to 06/07/06 (2 pages)
6 December 2005Memorandum and Articles of Association (15 pages)
6 December 2005Memorandum and Articles of Association (15 pages)
28 November 2005Company name changed bondcare gemach LIMITED\certificate issued on 28/11/05 (2 pages)
28 November 2005Company name changed bondcare gemach LIMITED\certificate issued on 28/11/05 (2 pages)
13 July 2005Annual return made up to 06/07/05 (5 pages)
13 July 2005Annual return made up to 06/07/05 (5 pages)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
30 December 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
30 December 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
12 July 2004Annual return made up to 06/07/04 (5 pages)
12 July 2004Annual return made up to 06/07/04 (5 pages)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2003Memorandum and Articles of Association (11 pages)
20 September 2003Memorandum and Articles of Association (11 pages)
6 July 2003Incorporation (25 pages)
6 July 2003Incorporation (25 pages)