Background WavePink WaveYellow Wave

YAD VOEZER LIMITED (02442085)

YAD VOEZER LIMITED (02442085) is an active UK company. incorporated on 10 November 1989. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. YAD VOEZER LIMITED has been registered for 36 years. Current directors include SINGER, Solomon, Rabbi, SPITZER, Refoel, SPRINGER, Joseph Isiah.

Company Number
02442085
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 1989
Age
36 years
Address
9 Amhurst Park, London, N16 5DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
SINGER, Solomon, Rabbi, SPITZER, Refoel, SPRINGER, Joseph Isiah
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAD VOEZER LIMITED

YAD VOEZER LIMITED is an active company incorporated on 10 November 1989 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. YAD VOEZER LIMITED was registered 36 years ago.(SIC: 87300)

Status

active

Active since 36 years ago

Company No

02442085

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 10 November 1989

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 10 November 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)

Next Due

Due by 24 November 2025
For period ending 10 November 2025
Contact
Address

9 Amhurst Park London, N16 5DH,

Previous Addresses

Stroh Court - Ground Floor 9 Amhurst Park London N16 5DH United Kingdom
From: 4 February 2013To: 9 January 2014
80 Queen Elizabeth Walk London N16 5UQ
From: 10 November 1989To: 4 February 2013
Timeline

3 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Nov 89
Director Left
May 19
Director Joined
Nov 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LANDAU, Zelda

Active
Amhurst Park, LondonN16 5DH
Secretary
Appointed 01 Nov 2012

SINGER, Solomon, Rabbi

Active
59 Queen Elizabeths Walk, LondonN16 5UG
Born January 1947
Director
Appointed N/A

SPITZER, Refoel

Active
5 Paget Road, LondonN16 5ND
Born April 1944
Director
Appointed N/A

SPRINGER, Joseph Isiah

Active
Amhurst Park, LondonN16 5DH
Born July 1948
Director
Appointed 25 Sept 2019

BERNATH, Eva

Resigned
5 May Court, LondonN16 7EB
Secretary
Appointed N/A
Resigned 17 Feb 1992

ISRAEL, Michael Abraham

Resigned
22 Tenterden Drive, LondonNW4 1ED
Secretary
Appointed 17 Feb 1992
Resigned 08 Sept 1995

LANDAU, Zelda

Resigned
29 Cranbourne Gardens, LondonNW11 0HS
Secretary
Appointed 01 Jul 1999
Resigned 01 Nov 2012

ROSEN, Carl

Resigned
17 Riverside Road, LondonN15 6DA
Secretary
Appointed 08 Sept 1995
Resigned 30 Jun 1999

LANDAU, Ephraim Alfred, Rabbi

Resigned
80 Queen Elizabeths Walk, LondonN16 5UQ
Born November 1938
Director
Appointed N/A
Resigned 29 Dec 2018
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Resolution
12 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
12 July 2018
CC04CC04
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Gazette Filings Brought Up To Date
11 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Gazette Notice Compulsory
23 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Memorandum Articles
13 March 2014
MEM/ARTSMEM/ARTS
Resolution
13 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
5 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Resolution
19 September 2008
RESOLUTIONSResolutions
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 1994
AAAnnual Accounts
Resolution
7 December 1993
RESOLUTIONSResolutions
Resolution
7 December 1993
RESOLUTIONSResolutions
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Legacy
3 March 1992
225(1)225(1)
Legacy
26 February 1992
288288
Legacy
26 February 1992
363aAnnual Return
Legacy
24 November 1989
288288
Legacy
24 November 1989
224224
Incorporation Company
10 November 1989
NEWINCIncorporation