Background WavePink WaveYellow Wave

KESSER CHARITIES LIMITED (02532062)

KESSER CHARITIES LIMITED (02532062) is an active UK company. incorporated on 17 August 1990. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KESSER CHARITIES LIMITED has been registered for 35 years. Current directors include FRIEDMAN, Yoel Elimelech, ROTHBART, Gabriel, WEISS, Hyman.

Company Number
02532062
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 1990
Age
35 years
Address
Room 9, Enterprise House, Manchester, M8 5DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRIEDMAN, Yoel Elimelech, ROTHBART, Gabriel, WEISS, Hyman
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KESSER CHARITIES LIMITED

KESSER CHARITIES LIMITED is an active company incorporated on 17 August 1990 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KESSER CHARITIES LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02532062

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 17 August 1990

Size

N/A

Accounts

ARD: 5/4

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2025 (3 months ago)
Period: 30 March 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

BEIS YOEL CHARITY LIMITED
From: 5 June 1992To: 19 December 1994
BEIS YOEL LIMITED
From: 17 August 1990To: 5 June 1992
Contact
Address

Room 9, Enterprise House 3 Middleton Road Manchester, M8 5DT,

Previous Addresses

C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT
From: 17 August 1990To: 17 September 2014
Timeline

4 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Aug 22
Owner Exit
Jan 23
Director Left
Jan 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WEISS, Hyman

Active
44 Waterpark Road, SalfordM7 4ET
Secretary
Appointed N/A

FRIEDMAN, Yoel Elimelech

Active
Leicester Road, SalfordM7 4DA
Born April 1981
Director
Appointed 25 Jul 2022

ROTHBART, Gabriel

Active
63 Leicester Road, SalfordM7 4DA
Born April 1945
Director
Appointed N/A

WEISS, Hyman

Active
44 Waterpark Road, SalfordM7 4ET
Born October 1960
Director
Appointed N/A

LEBRECHT, Bernard Janus

Resigned
13 Broom Lane, ManchesterM7 4EQ
Born February 1940
Director
Appointed N/A
Resigned 27 Jan 2023

MOSKOWITZ, Ignatious

Resigned
14 Broom Lane, SalfordM7 4RR
Born June 1949
Director
Appointed N/A
Resigned 06 Jan 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Bernard Janus Lebrecht

Ceased
3 Middleton Road, ManchesterM8 5DT
Born February 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2023

Mr Gabriel Rothbart

Active
3 Middleton Road, ManchesterM8 5DT
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Hyman Weiss

Active
3 Middleton Road, ManchesterM8 5DT
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2010
AA01Change of Accounting Reference Date
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
190190
Legacy
4 September 2008
353353
Legacy
4 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
9 December 2003
287Change of Registered Office
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 May 2002
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
25 September 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
20 May 1996
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1995
AAAnnual Accounts
Memorandum Articles
23 December 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1994
AAAnnual Accounts
Resolution
6 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Memorandum Articles
8 June 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 June 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
20 December 1991
225(1)225(1)
Legacy
9 October 1991
363b363b
Legacy
28 August 1990
288288
Incorporation Company
17 August 1990
NEWINCIncorporation