Company NameBEIS Hatalmud Manchester
Company StatusActive
Company Number05802046
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 May 2006(17 years, 12 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Yonah Emanuel
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(11 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(11 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Joshua Josefovitz
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(11 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Howard Schwalbe
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(6 days after company formation)
Appointment Duration10 years, 12 months (resigned 02 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Canterbury Drive
Prestwich
Manchester
Lancashire
M25 0HY
Secretary NameRabbi Mortimer David Zahn
NationalityBritish
StatusResigned
Appointed08 May 2006(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2009)
RoleSenior Lecturer
Correspondence Address4 Marston Road
Salford
Lancashire
M7 4ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£408,392
Cash£6,084
Current Liabilities£12,064

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

18 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 August 2022 (20 pages)
17 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 August 2021 (19 pages)
9 June 2021Total exemption full accounts made up to 31 August 2020 (22 pages)
23 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 August 2019 (20 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (19 pages)
14 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
4 April 2019Registered office address changed from 2B Mather Avenue Prestwich Manchester M25 0LA to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 4 April 2019 (1 page)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (19 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 May 2017Appointment of Mr Yona Emanuel as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Joshua Josefovitz as a director on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Howard Schwalbe as a director on 2 May 2017 (1 page)
2 May 2017Appointment of Mr Arnold Henry as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Joshua Josefovitz as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Yona Emanuel as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Arnold Henry as a director on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Howard Schwalbe as a director on 2 May 2017 (1 page)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 May 2016Annual return made up to 2 May 2016 no member list (2 pages)
5 May 2016Annual return made up to 2 May 2016 no member list (2 pages)
7 May 2015Annual return made up to 2 May 2015 no member list (2 pages)
7 May 2015Annual return made up to 2 May 2015 no member list (2 pages)
7 May 2015Annual return made up to 2 May 2015 no member list (2 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 May 2014Annual return made up to 2 May 2014 no member list (2 pages)
7 May 2014Annual return made up to 2 May 2014 no member list (2 pages)
7 May 2014Annual return made up to 2 May 2014 no member list (2 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 May 2013Annual return made up to 2 May 2013 no member list (2 pages)
5 May 2013Annual return made up to 2 May 2013 no member list (2 pages)
5 May 2013Annual return made up to 2 May 2013 no member list (2 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 May 2012Annual return made up to 2 May 2012 no member list (2 pages)
3 May 2012Annual return made up to 2 May 2012 no member list (2 pages)
3 May 2012Annual return made up to 2 May 2012 no member list (2 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2011Annual return made up to 2 May 2011 no member list (2 pages)
9 May 2011Annual return made up to 2 May 2011 no member list (2 pages)
9 May 2011Annual return made up to 2 May 2011 no member list (2 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 September 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
2 September 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
4 May 2010Annual return made up to 2 May 2010 no member list (2 pages)
4 May 2010Annual return made up to 2 May 2010 no member list (2 pages)
4 May 2010Annual return made up to 2 May 2010 no member list (2 pages)
4 May 2010Director's details changed for Howard Schwalbe on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Howard Schwalbe on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Howard Schwalbe on 2 May 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 December 2009Termination of appointment of Mortimer Zahn as a secretary (2 pages)
12 December 2009Termination of appointment of Mortimer Zahn as a secretary (2 pages)
5 May 2009Annual return made up to 02/05/09 (2 pages)
5 May 2009Annual return made up to 02/05/09 (2 pages)
19 February 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
19 February 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
14 May 2008Annual return made up to 02/05/08 (5 pages)
14 May 2008Annual return made up to 02/05/08 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 May 2007Annual return made up to 02/05/07 (3 pages)
16 May 2007Annual return made up to 02/05/07 (3 pages)
2 April 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
2 April 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
2 May 2006Incorporation (24 pages)
2 May 2006Incorporation (24 pages)