Background WavePink WaveYellow Wave

DEBMAR BENEVOLENT TRUST LIMITED (01434722)

DEBMAR BENEVOLENT TRUST LIMITED (01434722) is an active UK company. incorporated on 4 July 1979. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DEBMAR BENEVOLENT TRUST LIMITED has been registered for 46 years. Current directors include HALPERN, Jacob, OLSBERG, David.

Company Number
01434722
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 July 1979
Age
46 years
Address
5 Park Hill, Manchester, M25 0FX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HALPERN, Jacob, OLSBERG, David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBMAR BENEVOLENT TRUST LIMITED

DEBMAR BENEVOLENT TRUST LIMITED is an active company incorporated on 4 July 1979 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DEBMAR BENEVOLENT TRUST LIMITED was registered 46 years ago.(SIC: 88990)

Status

active

Active since 46 years ago

Company No

01434722

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 4 July 1979

Size

N/A

Accounts

ARD: 1/7

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 1 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

5 Park Hill Bury Old Road Manchester, M25 0FX,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 27 November 2023
, 3Rd Floor, Manchester House, 86 Princess Street, Manchester, M1 6NP
From: 4 July 1979To: 14 November 2013
Timeline

21 key events • 1979 - 2020

Funding Officers Ownership
Company Founded
Jul 79
Director Left
Mar 10
Director Joined
May 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

OLSBERG, Hilary Phyllis

Active
16 Stanley Road, SalfordM7 4RW
Secretary
Appointed N/A

HALPERN, Jacob

Active
Park Hill, ManchesterM25 0FX
Born November 1964
Director
Appointed 25 Nov 2011

OLSBERG, David

Active
Park Hill, ManchesterM25 0FX
Born June 1958
Director
Appointed 01 Apr 2013

HALPERN, Rosalyn

Resigned
Waterpark Road, SalfordM7 4FT
Born July 1966
Director
Appointed 19 May 2005
Resigned 01 Apr 2013

KLEIN, Gella Braina

Resigned
15 Brantwood Road, SalfordM7 4EN
Born August 1956
Director
Appointed 01 Dec 2001
Resigned 01 Apr 2013

LEWIN, Vivienne Chaya

Resigned
Princes Park Avenue, LondonNW11 0JT
Born January 1954
Director
Appointed 19 May 2005
Resigned 01 Apr 2013

OLSBERG, Hilary Phyllis

Resigned
16 Stanley Road, SalfordM7 4RW
Born October 1958
Director
Appointed 01 Dec 2001
Resigned 01 Apr 2013

WEISZ, Martin

Resigned
16 Waterpark Road, SalfordM7 4ET
Born March 1928
Director
Appointed N/A
Resigned 09 Sept 2009
Fundings
Financials
Latest Activities

Filing History

166

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Memorandum Articles
21 December 2011
MEM/ARTSMEM/ARTS
Resolution
21 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2011
CC04CC04
Accounts With Accounts Type Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Accounts With Accounts Type Small
25 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Legacy
24 September 2009
288cChange of Particulars
Accounts Amended With Made Up Date
21 May 2009
AAMDAAMD
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Small
29 July 2008
AAAnnual Accounts
Legacy
24 April 2008
225Change of Accounting Reference Date
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
1 May 2007
225Change of Accounting Reference Date
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
403aParticulars of Charge Subject to s859A
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 April 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Resolution
28 March 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 June 1992
AAAnnual Accounts
Legacy
16 March 1992
363aAnnual Return
Legacy
16 March 1992
287Change of Registered Office
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
25 February 1991
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 January 1991
363363
Legacy
28 January 1991
363363
Legacy
18 January 1991
287Change of Registered Office
Gazette Notice Compulsary
16 October 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full Group
11 April 1990
AAAnnual Accounts
Legacy
31 January 1990
288288
Accounts With Accounts Type Full Group
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 July 1979
NEWINCIncorporation