Background WavePink WaveYellow Wave

YAD VOEZER DAY CENTRE LIMITED (03039128)

YAD VOEZER DAY CENTRE LIMITED (03039128) is an active UK company. incorporated on 29 March 1995. 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.. YAD VOEZER DAY CENTRE LIMITED has been registered for 31 years. Current directors include SINGER, Solomon, Rabbi, SPITZER, Richard, SPRINGER, Joseph Isiah.

Company Number
03039128
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 1995
Age
31 years
Address
Stroh Court, London, N16 5DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
SINGER, Solomon, Rabbi, SPITZER, Richard, SPRINGER, Joseph Isiah
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAD VOEZER DAY CENTRE LIMITED

YAD VOEZER DAY CENTRE LIMITED is an active company incorporated on 29 March 1995 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.. YAD VOEZER DAY CENTRE LIMITED was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

03039128

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 29 March 1995

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 4 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Stroh Court 9 Amhurst Park London, N16 5DH,

Previous Addresses

80 Queen Elizabeth Walk London N16 5UQ
From: 29 March 1995To: 21 August 2012
Timeline

3 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Mar 95
Director Left
May 19
Director Joined
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LANDAU, Zelda

Active
80 Queen Elizabeths Walk, LondonN16 5UQ
Secretary
Appointed 03 Apr 1995

SINGER, Solomon, Rabbi

Active
59 Queen Elizabeths Walk, LondonN16 5UG
Born January 1947
Director
Appointed 18 Jun 1996

SPITZER, Richard

Active
5 Paget Road, LondonN16 5HD
Born April 1944
Director
Appointed 18 Jun 1996

SPRINGER, Joseph Isiah

Active
Grangecourt Road, LondonN16 5EG
Born July 1948
Director
Appointed 25 Sept 2019

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 29 Mar 1995
Resigned 19 Jun 1996

LANDAU, Ephraim Alfred, Rabbi

Resigned
80 Queen Elizabeths Walk, LondonN16 5UQ
Born November 1938
Director
Appointed 19 May 1996
Resigned 29 Dec 2018

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 29 Mar 1995
Resigned 19 Jun 1996
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Resolution
12 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
12 July 2018
CC04CC04
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Gazette Filings Brought Up To Date
1 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
23 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Resolution
3 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Resolution
19 September 2008
RESOLUTIONSResolutions
Legacy
22 July 2008
363aAnnual Return
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 April 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1997
AAAnnual Accounts
Resolution
27 January 1997
RESOLUTIONSResolutions
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
363b363b
Legacy
23 July 1996
288288
Legacy
15 July 1996
395Particulars of Mortgage or Charge
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
287Change of Registered Office
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Incorporation Company
29 March 1995
NEWINCIncorporation