Background WavePink WaveYellow Wave

GATESHEAD YESHIVA ALUMNI LIMITED (00983918)

GATESHEAD YESHIVA ALUMNI LIMITED (00983918) is an active UK company. incorporated on 6 July 1970. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GATESHEAD YESHIVA ALUMNI LIMITED has been registered for 55 years. Current directors include BODNER, Steven Anthony, CHONTOW, Benjamin, MELINEK, Aryeh Yehudah.

Company Number
00983918
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 1970
Age
55 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BODNER, Steven Anthony, CHONTOW, Benjamin, MELINEK, Aryeh Yehudah
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATESHEAD YESHIVA ALUMNI LIMITED

GATESHEAD YESHIVA ALUMNI LIMITED is an active company incorporated on 6 July 1970 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GATESHEAD YESHIVA ALUMNI LIMITED was registered 55 years ago.(SIC: 88990)

Status

active

Active since 55 years ago

Company No

00983918

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 6 July 1970

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Joined
May 19
New Owner
May 19
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Left
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BODNER, Steven Anthony

Active
New Burlington House, LondonNW11 0PU
Born August 1961
Director
Appointed 10 Nov 2025

CHONTOW, Benjamin

Active
New Burlington House, LondonNW11 0PU
Born June 1969
Director
Appointed 27 Oct 2020

MELINEK, Aryeh Yehudah

Active
Winston House, LondonN3 1DH
Born August 1975
Director
Appointed 22 May 2019

KATZ, Isaac Mark

Resigned
26 Hoop Lane, LondonNW11 8BU
Secretary
Appointed N/A
Resigned 10 Nov 2025

CHONTOW, David

Resigned
The Ridgeway, LondonNW11 8TD
Born November 1941
Director
Appointed N/A
Resigned 09 Sept 2020

DAVIS, Jeffrey

Resigned
Rechov Kehati Pinchas, Jerusalem95465
Born January 1936
Director
Appointed N/A
Resigned 12 Oct 2008

KATZ, Isaac Mark

Resigned
26 Hoop Lane, LondonNW11 8BU
Born September 1943
Director
Appointed N/A
Resigned 10 Nov 2025

Persons with significant control

5

3 Active
2 Ceased

Mr Steven Anthony Bodner

Active
New Burlington House, LondonNW11 0PU
Born August 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Nov 2025

Benjamin Chontow

Active
New Burlington House, LondonNW11 0PU
Born June 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Oct 2020

Mr Aryeh Yehudah Melinek

Active
Winston House, LondonN3 1DH
Born August 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 22 May 2019

Mr Isaac Mark Katz

Ceased
Hoop Lane, LondonNW11 8BU
Born September 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2025

Mr David Chontow

Ceased
The Ridgeway, LondonNW11 8TD
Born November 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Gazette Filings Brought Up To Date
20 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Gazette Notice Compulsary
18 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
27 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2009
AA01Change of Accounting Reference Date
Legacy
18 February 2009
363aAnnual Return
Legacy
17 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
225Change of Accounting Reference Date
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
30 December 2002
287Change of Registered Office
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
11 August 2000
287Change of Registered Office
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
17 December 1997
288cChange of Particulars
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
18 April 1994
363x363x
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
22 December 1992
363x363x
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
9 December 1991
363x363x
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Legacy
6 December 1990
363363
Legacy
29 March 1990
363363
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
11 January 1988
AC42AC42
Legacy
8 January 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 June 1986
AAAnnual Accounts