Background WavePink WaveYellow Wave

BEIS AHARON CHARITABLE TRUST LIMITED (02210554)

BEIS AHARON CHARITABLE TRUST LIMITED (02210554) is an active UK company. incorporated on 13 January 1988. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BEIS AHARON CHARITABLE TRUST LIMITED has been registered for 38 years. Current directors include BARD, Mordechai Hersh, HOFFMAN, Aaron, LIPSCHITZ, Joseph.

Company Number
02210554
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 1988
Age
38 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARD, Mordechai Hersh, HOFFMAN, Aaron, LIPSCHITZ, Joseph
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS AHARON CHARITABLE TRUST LIMITED

BEIS AHARON CHARITABLE TRUST LIMITED is an active company incorporated on 13 January 1988 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BEIS AHARON CHARITABLE TRUST LIMITED was registered 38 years ago.(SIC: 94910)

Status

active

Active since 38 years ago

Company No

02210554

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 13 January 1988

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

BEIS AHARON TRUST LIMITED
From: 23 July 1990To: 12 February 1997
EDENHEIGHTS LIMITED
From: 13 January 1988To: 23 July 1990
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

First Floor, Winston House 349 Regents Park Road London N3 1DH England
From: 6 June 2019To: 29 October 2020
Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 13 January 1988To: 6 June 2019
Timeline

3 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Jan 88
New Owner
Sept 19
New Owner
Sept 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LIPSCHITZ, Freida

Active
Darenth Road, LondonN16 6ED
Secretary
Appointed 15 Oct 2002

BARD, Mordechai Hersh

Active
40 St Kildas Road, LondonN16 5BZ
Born November 1971
Director
Appointed 15 May 1995

HOFFMAN, Aaron

Active
66 St Kildas Road, LondonN16 5BP
Born February 1975
Director
Appointed 18 Jul 2001

LIPSCHITZ, Joseph

Active
86 Darenth Road, LondonN16 6ED
Born April 1957
Director
Appointed N/A

LIPSCHITZ, Yossel

Resigned
86 Darenth Road, LondonN16 6ED
Secretary
Appointed N/A
Resigned 15 Oct 2002

FRAND, David

Resigned
31 Heathland Road, LondonN16 5PG
Born October 1942
Director
Appointed N/A
Resigned 18 Jul 2001

SPITZER, Abraham Arthur

Resigned
69 Fairholt Road, LondonN16 5EW
Born May 1949
Director
Appointed N/A
Resigned 21 Jul 1998

Persons with significant control

3

Mr Aharon Hoffman

Active
349 Regents Park Road, LondonN3 1DH
Born February 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Jul 2018

Mr Mordechai Hersh Bard

Active
349 Regents Park Road, LondonN3 1DH
Born November 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Jul 2018

Mr Joseph Lipschitz

Active
Darenth Road, LondonN16 6ED
Born April 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Gazette Filings Brought Up To Date
18 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
10 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Accounts Amended With Made Up Date
26 July 2012
AAMDAAMD
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 April 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Gazette Filings Brought Up To Date
15 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 January 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Accounts With Accounts Type Small
23 March 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Small
7 April 2006
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 2005
AAAnnual Accounts
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
363aAnnual Return
Legacy
8 June 2004
287Change of Registered Office
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Legacy
31 July 2003
363aAnnual Return
Accounts With Accounts Type Small
4 March 2003
AAAnnual Accounts
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
363aAnnual Return
Legacy
28 February 2002
363aAnnual Return
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Legacy
27 September 2000
363aAnnual Return
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
27 July 1999
363aAnnual Return
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
16 January 1999
395Particulars of Mortgage or Charge
Legacy
12 January 1999
395Particulars of Mortgage or Charge
Legacy
13 August 1998
363aAnnual Return
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
28 July 1997
363aAnnual Return
Certificate Change Of Name Company
11 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
2 August 1996
363aAnnual Return
Legacy
18 June 1996
288288
Accounts With Accounts Type Small
18 February 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363x363x
Legacy
25 April 1994
363aAnnual Return
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
15 December 1992
363x363x
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
23 March 1992
363x363x
Legacy
21 August 1991
363363
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Certificate Change Of Name Company
20 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1990
288288
Legacy
25 May 1990
287Change of Registered Office
Legacy
23 May 1990
363363
Resolution
6 December 1988
RESOLUTIONSResolutions
Legacy
2 December 1988
288288
Legacy
2 December 1988
287Change of Registered Office
Memorandum Articles
25 February 1988
MEM/ARTSMEM/ARTS
Legacy
25 February 1988
288288
Incorporation Company
13 January 1988
NEWINCIncorporation
Miscellaneous
13 January 1988
MISCMISC