Company NameBondcare 4 Limited
DirectorLeib Levison
Company StatusActive
Company Number06528327
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(1 day after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameMr Leib Levison
NationalityBritish
StatusCurrent
Appointed11 March 2008(1 day after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Dovid Sharman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(1 day after company formation)
Appointment Duration2 years (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mayfield Gardens
London
NW4 2PY
Director NameMr Jacob Sorotzkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Castlewood Road
London
N16 6DH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitewww.bondcare.co.uk
Telephone020 82022277
Telephone regionLondon

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

Shareholders

200 at £1Finsbury Trust Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£707,950
Cash£20,697
Current Liabilities£736,554

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due26 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End26 December

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

30 June 2022Delivered on: 7 July 2022
Persons entitled: Thr Number One PLC (Registered Number 08996524)

Classification: A registered charge
Particulars: The freehold land being (I) land at royal albert and victoria pottery and 91 st aidan's street, tunstall registered at the land registry under title number SF159921 and (ii) land on the north side of parsonage street, tunstall registered at the land registry under title number SF215566.
Outstanding
17 June 2014Delivered on: 27 June 2014
Persons entitled: Thr Number Two Limited

Classification: A registered charge
Particulars: All that f/h land on the north side of parsonage street, tunstall, t/no: SF215566.
Outstanding
17 November 2009Delivered on: 20 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of parsonage street tunstall t/no SF215566 and SF159921 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 July 2008Delivered on: 12 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former highwood player family centre, beechdale road, nottingham and land buildings on the south west side of beechdale road, nottingham t/no's NT427575, NT403627 & NT440562 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 July 2008Delivered on: 5 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 May 2019Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page)
6 March 2019Cessation of David Dennis Cuby as a person with significant control on 23 April 2018 (1 page)
6 March 2019Cessation of James David Hassan as a person with significant control on 23 April 2018 (1 page)
6 March 2019Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018 (1 page)
6 March 2019Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 (1 page)
6 March 2019Change of details for Mr Leib Levison as a person with significant control on 23 April 2018 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
6 March 2019Cessation of Subash Malkani as a person with significant control on 23 April 2018 (1 page)
6 March 2019Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018 (1 page)
6 March 2019Notification of Yael Levison as a person with significant control on 23 April 2018 (2 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (11 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (11 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Secretary's details changed for Mr Leib Levison on 1 March 2015 (1 page)
20 April 2016Director's details changed for Mr Leib Levison on 1 March 2015 (2 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(3 pages)
20 April 2016Secretary's details changed for Mr Leib Levison on 1 March 2015 (1 page)
20 April 2016Director's details changed for Mr Leib Levison on 1 March 2015 (2 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(3 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page)
25 September 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
24 September 2015Current accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
24 September 2015Current accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
4 September 2015Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(5 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 December 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
21 December 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
27 June 2014Registration of charge 065283270004 (65 pages)
27 June 2014Registration of charge 065283270004 (65 pages)
19 March 2014Total exemption small company accounts made up to 30 December 2012 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 December 2012 (5 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(5 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(5 pages)
21 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
21 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
25 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
25 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
18 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
18 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
31 January 2013Accounts for a small company made up to 5 November 2011 (6 pages)
31 January 2013Accounts for a small company made up to 5 November 2011 (6 pages)
31 January 2013Accounts for a small company made up to 5 November 2011 (6 pages)
29 October 2012Previous accounting period shortened from 1 November 2011 to 31 October 2011 (1 page)
29 October 2012Previous accounting period shortened from 1 November 2011 to 31 October 2011 (1 page)
29 October 2012Previous accounting period shortened from 1 November 2011 to 31 October 2011 (1 page)
31 July 2012Previous accounting period shortened from 2 November 2011 to 1 November 2011 (1 page)
31 July 2012Previous accounting period shortened from 2 November 2011 to 1 November 2011 (1 page)
31 July 2012Previous accounting period shortened from 2 November 2011 to 1 November 2011 (1 page)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a small company made up to 5 November 2010 (6 pages)
20 December 2011Accounts for a small company made up to 5 November 2010 (6 pages)
20 December 2011Accounts for a small company made up to 5 November 2010 (6 pages)
25 October 2011Previous accounting period shortened from 3 November 2010 to 2 November 2010 (1 page)
25 October 2011Previous accounting period shortened from 3 November 2010 to 2 November 2010 (1 page)
25 October 2011Previous accounting period shortened from 3 November 2010 to 2 November 2010 (1 page)
29 July 2011Previous accounting period shortened from 4 November 2010 to 3 November 2010 (1 page)
29 July 2011Previous accounting period shortened from 4 November 2010 to 3 November 2010 (1 page)
29 July 2011Previous accounting period shortened from 4 November 2010 to 3 November 2010 (1 page)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 5 November 2009 (5 pages)
2 November 2010Total exemption small company accounts made up to 5 November 2009 (5 pages)
2 November 2010Total exemption small company accounts made up to 5 November 2009 (5 pages)
4 August 2010Previous accounting period shortened from 5 November 2009 to 4 November 2009 (1 page)
4 August 2010Previous accounting period shortened from 5 November 2009 to 4 November 2009 (1 page)
15 April 2010Termination of appointment of Dovid Sharman as a director (2 pages)
15 April 2010Termination of appointment of Dovid Sharman as a director (2 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2009Total exemption small company accounts made up to 5 November 2008 (5 pages)
17 November 2009Total exemption small company accounts made up to 5 November 2008 (5 pages)
17 November 2009Total exemption small company accounts made up to 5 November 2008 (5 pages)
17 March 2009Return made up to 10/03/09; full list of members (4 pages)
17 March 2009Return made up to 10/03/09; full list of members (4 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2008Accounting reference date shortened from 31/03/2009 to 05/11/2008 (1 page)
24 June 2008Accounting reference date shortened from 31/03/2009 to 05/11/2008 (1 page)
24 April 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
24 April 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
1 April 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 April 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 March 2008Director appointed jacob sorotzkin (3 pages)
31 March 2008Director and secretary appointed leib levison (3 pages)
31 March 2008Director and secretary appointed leib levison (3 pages)
31 March 2008Director appointed dovid sharman (2 pages)
31 March 2008Director appointed jacob sorotzkin (3 pages)
31 March 2008Director appointed dovid sharman (2 pages)
14 March 2008Appointment terminated director qa nominees LIMITED (1 page)
14 March 2008Appointment terminated director qa nominees LIMITED (1 page)
12 March 2008Appointment terminated secretary qa registrars LIMITED (1 page)
12 March 2008Registered office changed on 12/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
12 March 2008Registered office changed on 12/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
12 March 2008Appointment terminated secretary qa registrars LIMITED (1 page)
10 March 2008Incorporation (16 pages)
10 March 2008Incorporation (16 pages)