New Bailey Street
Manchester
M3 5FS
Director Name | Mrs Yael Levison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Secretary Name | Mr Leib Levison |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Yitzchok Zvi Zeidel Levison |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Rabbi |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Hilary Naomi Newman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Shirehall Park London NW4 2QN |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £964,100 |
Net Worth | £701 |
Cash | £5,201 |
Current Liabilities | £4,500 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
17 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Full accounts made up to 31 July 2022 (17 pages) |
12 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
27 April 2022 | Full accounts made up to 31 July 2021 (18 pages) |
12 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
26 April 2021 | Full accounts made up to 31 July 2020 (18 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
28 April 2020 | Full accounts made up to 31 July 2019 (18 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (17 pages) |
5 March 2019 | Registered 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 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (17 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
24 April 2017 | Previous accounting period extended from 26 July 2016 to 31 July 2016 (1 page) |
24 April 2017 | Previous accounting period extended from 26 July 2016 to 31 July 2016 (1 page) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
3 May 2016 | Full accounts made up to 31 July 2015 (12 pages) |
3 May 2016 | Full accounts made up to 31 July 2015 (12 pages) |
13 April 2016 | Director's details changed for Yael Levison on 1 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Yitzchok Zvi Zeidel Levison on 23 March 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Mr Leib Levison on 1 January 2016 (1 page) |
13 April 2016 | Director's details changed for Mr Leib Levison on 1 January 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Mr Leib Levison on 1 January 2016 (1 page) |
13 April 2016 | Director's details changed for Mr Leib Levison on 1 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Yael Levison on 1 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Yitzchok Zvi Zeidel Levison on 23 March 2016 (2 pages) |
23 March 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 6 July 2015 no member list (5 pages) |
14 July 2015 | Annual return made up to 6 July 2015 no member list (5 pages) |
14 July 2015 | Annual return made up to 6 July 2015 no member list (5 pages) |
3 June 2015 | Full accounts made up to 31 July 2014 (13 pages) |
3 June 2015 | Full accounts made up to 31 July 2014 (13 pages) |
4 August 2014 | Full accounts made up to 31 July 2013 (13 pages) |
4 August 2014 | Full accounts made up to 31 July 2013 (13 pages) |
7 July 2014 | Annual return made up to 6 July 2014 no member list (5 pages) |
7 July 2014 | Annual return made up to 6 July 2014 no member list (5 pages) |
7 July 2014 | Annual return made up to 6 July 2014 no member list (5 pages) |
24 April 2014 | Previous accounting period shortened from 27 July 2013 to 26 July 2013 (1 page) |
24 April 2014 | Previous accounting period shortened from 27 July 2013 to 26 July 2013 (1 page) |
23 July 2013 | Full accounts made up to 31 July 2012 (13 pages) |
23 July 2013 | Full accounts made up to 31 July 2012 (13 pages) |
9 July 2013 | Annual return made up to 6 July 2013 no member list (5 pages) |
9 July 2013 | Annual return made up to 6 July 2013 no member list (5 pages) |
9 July 2013 | Annual return made up to 6 July 2013 no member list (5 pages) |
25 April 2013 | Previous accounting period shortened from 28 July 2012 to 27 July 2012 (1 page) |
25 April 2013 | Previous accounting period shortened from 28 July 2012 to 27 July 2012 (1 page) |
9 July 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
9 July 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
9 July 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
30 May 2012 | Full accounts made up to 31 July 2011 (13 pages) |
30 May 2012 | Full accounts made up to 31 July 2011 (13 pages) |
21 July 2011 | Full accounts made up to 31 July 2010 (13 pages) |
21 July 2011 | Full accounts made up to 31 July 2010 (13 pages) |
15 July 2011 | Previous accounting period shortened from 29 July 2010 to 28 July 2010 (1 page) |
15 July 2011 | Previous accounting period shortened from 29 July 2010 to 28 July 2010 (1 page) |
7 July 2011 | Annual return made up to 6 July 2011 no member list (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 no member list (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 no member list (5 pages) |
15 April 2011 | Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page) |
15 April 2011 | Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page) |
24 August 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
24 August 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
24 August 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (13 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (13 pages) |
28 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page) |
28 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page) |
17 July 2009 | Annual return made up to 06/07/09 (3 pages) |
17 July 2009 | Annual return made up to 06/07/09 (3 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
23 January 2009 | Appointment terminated director hilary newman (1 page) |
23 January 2009 | Appointment terminated director hilary newman (1 page) |
28 July 2008 | Annual return made up to 06/07/08 (3 pages) |
28 July 2008 | Annual return made up to 06/07/08 (3 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (13 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (13 pages) |
10 July 2007 | Annual return made up to 06/07/07 (2 pages) |
10 July 2007 | Annual return made up to 06/07/07 (2 pages) |
2 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
2 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
18 July 2006 | Full accounts made up to 31 July 2005 (15 pages) |
18 July 2006 | Full accounts made up to 31 July 2005 (15 pages) |
11 July 2006 | Annual return made up to 06/07/06 (2 pages) |
11 July 2006 | Annual return made up to 06/07/06 (2 pages) |
6 December 2005 | Memorandum and Articles of Association (15 pages) |
6 December 2005 | Memorandum and Articles of Association (15 pages) |
28 November 2005 | Company name changed bondcare gemach LIMITED\certificate issued on 28/11/05 (2 pages) |
28 November 2005 | Company name changed bondcare gemach LIMITED\certificate issued on 28/11/05 (2 pages) |
13 July 2005 | Annual return made up to 06/07/05 (5 pages) |
13 July 2005 | Annual return made up to 06/07/05 (5 pages) |
25 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
30 December 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
30 December 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
12 July 2004 | Annual return made up to 06/07/04 (5 pages) |
12 July 2004 | Annual return made up to 06/07/04 (5 pages) |
20 September 2003 | Resolutions
|
20 September 2003 | Resolutions
|
20 September 2003 | Memorandum and Articles of Association (11 pages) |
20 September 2003 | Memorandum and Articles of Association (11 pages) |
6 July 2003 | Incorporation (25 pages) |
6 July 2003 | Incorporation (25 pages) |