Company NameBondcare (Bromford) Limited
DirectorsArieh Leib Levison and Alan Goldstein
Company StatusActive
Company Number07206059
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 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 Arieh Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Alan Goldstein
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed19 April 2021(11 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Jacob Sorotzkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Castlewood Road
London
N16 6DH
Secretary NameJacob Sorotzkin
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address74 Castlewood Road
London
N16 6DH

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

1 at £1Bondcare 5 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£852,708
Cash£226,945
Current Liabilities£372,472

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

17 June 2014Delivered on: 27 June 2014
Persons entitled: Thr Number One PLC as Security Agent (The "Security Agent")

Classification: A registered charge
Particulars: Land and buildings on the east side of bromford lane, birmingham, t/no: WM939512.
Outstanding
5 September 2011Delivered on: 17 September 2011
Persons entitled: The 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 2020Total exemption full accounts made up to 30 December 2019 (11 pages)
14 October 2020Satisfaction of charge 1 in full (1 page)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 March 2020Director's details changed for Mr Leib Levison on 2 May 2019 (2 pages)
28 January 2020Change of details for Bondcare 5 Limited as a person with significant control on 2 May 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 30 December 2018 (11 pages)
2 May 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 2 May 2019 (1 page)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 24 December 2017 (11 pages)
3 April 2018Change of details for Bondcare 5 Limited as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
8 January 2018Amended total exemption full accounts made up to 27 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 27 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 27 December 2016 (12 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Director's details changed for Mr Leib Levison on 30 March 2015 (2 pages)
23 May 2016Director's details changed for Mr Leib Levison on 30 March 2015 (2 pages)
23 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2016Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Jacob Sorotzkin as a secretary on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Jacob Sorotzkin as a secretary on 7 January 2016 (1 page)
8 January 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 8 January 2016 (1 page)
8 January 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 8 January 2016 (1 page)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(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 072060590002 (97 pages)
27 June 2014Registration of charge 072060590002 (97 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(5 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(5 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)
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)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
18 February 2013Previous accounting period extended from 4 November 2012 to 31 December 2012 (1 page)
18 February 2013Previous accounting period extended from 4 November 2012 to 31 December 2012 (1 page)
18 February 2013Previous accounting period extended from 4 November 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 5 November 2011 to 4 November 2011 (1 page)
29 October 2012Previous accounting period shortened from 5 November 2011 to 4 November 2011 (1 page)
29 October 2012Previous accounting period shortened from 5 November 2011 to 4 November 2011 (1 page)
31 July 2012Previous accounting period shortened from 6 November 2011 to 5 November 2011 (1 page)
31 July 2012Previous accounting period shortened from 6 November 2011 to 5 November 2011 (1 page)
31 July 2012Previous accounting period shortened from 6 November 2011 to 5 November 2011 (1 page)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a small company made up to 7 November 2010 (6 pages)
20 December 2011Accounts for a small company made up to 7 November 2010 (6 pages)
20 December 2011Accounts for a small company made up to 7 November 2010 (6 pages)
25 October 2011Previous accounting period shortened from 7 November 2010 to 6 November 2010 (1 page)
25 October 2011Previous accounting period shortened from 7 November 2010 to 6 November 2010 (1 page)
25 October 2011Previous accounting period shortened from 7 November 2010 to 6 November 2010 (1 page)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2011Previous accounting period shortened from 31 March 2011 to 7 November 2010 (1 page)
29 July 2011Previous accounting period shortened from 31 March 2011 to 7 November 2010 (1 page)
29 July 2011Previous accounting period shortened from 31 March 2011 to 7 November 2010 (1 page)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
19 April 2010Appointment of Jacob Sorotzkin as a secretary (3 pages)
19 April 2010Appointment of Jacob Sorotzkin as a secretary (3 pages)
19 April 2010Appointment of Leib Levison as a director (3 pages)
19 April 2010Appointment of Mr. Jacob Sorotzkin as a director (3 pages)
19 April 2010Appointment of Mr. Jacob Sorotzkin as a director (3 pages)
19 April 2010Appointment of Leib Levison as a director (3 pages)
1 April 2010Termination of appointment of Graham Cowan as a director (1 page)
1 April 2010Termination of appointment of Graham Cowan as a director (1 page)
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)