New Bailey Street
Manchester
M3 5FS
Director Name | Mr Alan Goldstein |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 19 April 2021(11 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Jacob Sorotzkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Castlewood Road London N16 6DH |
Secretary Name | Jacob Sorotzkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Castlewood Road London N16 6DH |
Website | www.bondcare.co.uk |
---|---|
Telephone | 020 82022277 |
Telephone region | London |
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 |
1 at £1 | Bondcare 5 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£852,708 |
Cash | £226,945 |
Current Liabilities | £372,472 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
17 June 2014 | Delivered 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 2011 | Delivered 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 |
26 October 2020 | Total exemption full accounts made up to 30 December 2019 (11 pages) |
---|---|
14 October 2020 | Satisfaction of charge 1 in full (1 page) |
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
30 March 2020 | Director's details changed for Mr Leib Levison on 2 May 2019 (2 pages) |
28 January 2020 | Change of details for Bondcare 5 Limited as a person with significant control on 2 May 2019 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 30 December 2018 (11 pages) |
2 May 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 2 May 2019 (1 page) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 24 December 2017 (11 pages) |
3 April 2018 | Change of details for Bondcare 5 Limited as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
8 January 2018 | Amended total exemption full accounts made up to 27 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 27 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 27 December 2016 (12 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Director's details changed for Mr Leib Levison on 30 March 2015 (2 pages) |
23 May 2016 | Director's details changed for Mr Leib Levison on 30 March 2015 (2 pages) |
23 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2016 | Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Jacob Sorotzkin as a secretary on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Jacob Sorotzkin as a secretary on 7 January 2016 (1 page) |
8 January 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 8 January 2016 (1 page) |
8 January 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 8 January 2016 (1 page) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 December 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
21 December 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
27 June 2014 | Registration of charge 072060590002 (97 pages) |
27 June 2014 | Registration of charge 072060590002 (97 pages) |
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 March 2014 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
21 December 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
21 December 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
25 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
25 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Previous accounting period extended from 4 November 2012 to 31 December 2012 (1 page) |
18 February 2013 | Previous accounting period extended from 4 November 2012 to 31 December 2012 (1 page) |
18 February 2013 | Previous accounting period extended from 4 November 2012 to 31 December 2012 (1 page) |
31 January 2013 | Accounts for a small company made up to 5 November 2011 (6 pages) |
31 January 2013 | Accounts for a small company made up to 5 November 2011 (6 pages) |
31 January 2013 | Accounts for a small company made up to 5 November 2011 (6 pages) |
29 October 2012 | Previous accounting period shortened from 5 November 2011 to 4 November 2011 (1 page) |
29 October 2012 | Previous accounting period shortened from 5 November 2011 to 4 November 2011 (1 page) |
29 October 2012 | Previous accounting period shortened from 5 November 2011 to 4 November 2011 (1 page) |
31 July 2012 | Previous accounting period shortened from 6 November 2011 to 5 November 2011 (1 page) |
31 July 2012 | Previous accounting period shortened from 6 November 2011 to 5 November 2011 (1 page) |
31 July 2012 | Previous accounting period shortened from 6 November 2011 to 5 November 2011 (1 page) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a small company made up to 7 November 2010 (6 pages) |
20 December 2011 | Accounts for a small company made up to 7 November 2010 (6 pages) |
20 December 2011 | Accounts for a small company made up to 7 November 2010 (6 pages) |
25 October 2011 | Previous accounting period shortened from 7 November 2010 to 6 November 2010 (1 page) |
25 October 2011 | Previous accounting period shortened from 7 November 2010 to 6 November 2010 (1 page) |
25 October 2011 | Previous accounting period shortened from 7 November 2010 to 6 November 2010 (1 page) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2011 | Previous accounting period shortened from 31 March 2011 to 7 November 2010 (1 page) |
29 July 2011 | Previous accounting period shortened from 31 March 2011 to 7 November 2010 (1 page) |
29 July 2011 | Previous accounting period shortened from 31 March 2011 to 7 November 2010 (1 page) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
19 April 2010 | Appointment of Jacob Sorotzkin as a secretary (3 pages) |
19 April 2010 | Appointment of Jacob Sorotzkin as a secretary (3 pages) |
19 April 2010 | Appointment of Leib Levison as a director (3 pages) |
19 April 2010 | Appointment of Mr. Jacob Sorotzkin as a director (3 pages) |
19 April 2010 | Appointment of Mr. Jacob Sorotzkin as a director (3 pages) |
19 April 2010 | Appointment of Leib Levison as a director (3 pages) |
1 April 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
1 April 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
1 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page) |
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|