Company NameDesign Alive Limited
Company StatusActive
Company Number07661238
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameIsrael Aryeh Yissacher Thumim
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(6 days after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMrs Zipporah Rachelle Thumim
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(6 days after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameHannah Thumim
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(3 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Joel Thumim
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Avraham Baruch Thumim
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(7 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Yaacov Dov Thumim
Date of BirthMay 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(8 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMiss Sara Thumim
Date of BirthFebruary 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(10 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

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

Shareholders

1 at £1Israel Aryeh Thumim
50.00%
Ordinary
1 at £1Zipporah Rachelle Thumim
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,732
Cash£66,060
Current Liabilities£139,864

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

23 August 2023Micro company accounts made up to 31 August 2022 (4 pages)
13 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
13 July 2023Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0TL England to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 13 July 2023 (1 page)
31 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
22 July 2022Micro company accounts made up to 31 August 2021 (4 pages)
15 July 2022Appointment of Miss Sara Thumim as a director on 1 April 2022 (2 pages)
17 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
1 June 2022Previous accounting period shortened from 1 September 2021 to 31 August 2021 (1 page)
24 May 2022Previous accounting period extended from 24 August 2021 to 1 September 2021 (1 page)
23 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
17 June 2020Micro company accounts made up to 31 August 2019 (4 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
8 June 2020Appointment of Mr Yaacov Dov Thumim as a director on 1 June 2020 (2 pages)
25 May 2020Previous accounting period shortened from 25 August 2019 to 24 August 2019 (1 page)
1 July 2019Micro company accounts made up to 31 August 2018 (3 pages)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
24 May 2019Previous accounting period shortened from 26 August 2018 to 25 August 2018 (1 page)
7 September 2018Appointment of Mr Avraham Baruch Thumim as a director on 1 July 2018 (2 pages)
25 June 2018Micro company accounts made up to 31 August 2017 (3 pages)
18 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
25 May 2018Previous accounting period shortened from 27 August 2017 to 26 August 2017 (1 page)
25 January 2018Appointment of Mr Joel Thumim as a director on 1 January 2018 (2 pages)
5 September 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
5 September 2017Notification of Zipporah Rachelle Thumim as a person with significant control on 7 June 2017 (2 pages)
5 September 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
5 September 2017Notification of Zipporah Rachelle Thumim as a person with significant control on 7 June 2017 (2 pages)
5 September 2017Notification of Israel Aryeh Thumim as a person with significant control on 7 June 2017 (2 pages)
5 September 2017Notification of Israel Aryeh Thumim as a person with significant control on 7 June 2017 (2 pages)
15 August 2017Change of share class name or designation (1 page)
15 August 2017Change of share class name or designation (1 page)
31 July 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
20 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page)
25 May 2017Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
27 May 2016Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
27 May 2016Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
16 September 2015Registered office address changed from 97 Singleton Road Salford M7 4LX United Kingdom to Parkgates Bury New Road Prestwich Manchester M25 0TL on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 97 Singleton Road Salford M7 4LX United Kingdom to Parkgates Bury New Road Prestwich Manchester M25 0TL on 16 September 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 August 2015Registered office address changed from 36 Stanley Road Salford Manchester M7 4ES to 97 Singleton Road Salford M7 4LX on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 36 Stanley Road Salford Manchester M7 4ES to 97 Singleton Road Salford M7 4LX on 26 August 2015 (1 page)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
29 May 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
29 May 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
12 March 2015Appointment of Hannah Thumim as a director on 1 March 2015 (2 pages)
12 March 2015Appointment of Hannah Thumim as a director on 1 March 2015 (2 pages)
12 March 2015Appointment of Hannah Thumim as a director on 1 March 2015 (2 pages)
16 September 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
29 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
29 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
13 March 2014Previous accounting period extended from 29 June 2013 to 31 August 2013 (1 page)
13 March 2014Previous accounting period extended from 29 June 2013 to 31 August 2013 (1 page)
19 February 2014Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 19 February 2014 (1 page)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
18 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
6 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
6 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
2 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
2 August 2012Director's details changed for Israel Aryeh Yissacher Thumim on 15 August 2011 (2 pages)
2 August 2012Director's details changed for Mrs Zipporah Rachelle Thumim on 15 August 2011 (2 pages)
2 August 2012Director's details changed for Mrs Zipporah Rachelle Thumim on 15 August 2011 (2 pages)
2 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
2 August 2012Director's details changed for Israel Aryeh Yissacher Thumim on 15 August 2011 (2 pages)
2 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
13 June 2011Appointment of Mrs Zipporah Rachelle Thumim as a director (2 pages)
13 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 1
(3 pages)
13 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 1
(3 pages)
13 June 2011Appointment of Mrs Zipporah Rachelle Thumim as a director (2 pages)
13 June 2011Appointment of Israel Aryeh Yissacher Thumim as a director (2 pages)
13 June 2011Appointment of Israel Aryeh Yissacher Thumim as a director (2 pages)
7 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
7 June 2011Incorporation (20 pages)
7 June 2011Incorporation (20 pages)
7 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)