Background WavePink WaveYellow Wave

BEIS RUCHEL SCHOOL LTD (03561612)

BEIS RUCHEL SCHOOL LTD (03561612) is an active UK company. incorporated on 11 May 1998. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. BEIS RUCHEL SCHOOL LTD has been registered for 27 years. Current directors include KRAUSZ, Berusch.

Company Number
03561612
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 1998
Age
27 years
Address
144 Fawcett Estate Clapton Common, London, E5 9DQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
KRAUSZ, Berusch
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS RUCHEL SCHOOL LTD

BEIS RUCHEL SCHOOL LTD is an active company incorporated on 11 May 1998 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. BEIS RUCHEL SCHOOL LTD was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

03561612

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 11 May 1998

Size

N/A

Accounts

ARD: 30/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

144 Fawcett Estate Clapton Common London, E5 9DQ,

Previous Addresses

10 Corker Walk London N7 7RG
From: 3 August 2021To: 20 September 2021
Rico House George Street Prestwich Manchester M25 9WS
From: 15 August 2012To: 3 August 2021
Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ
From: 11 May 1998To: 15 August 2012
Timeline

6 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
May 98
Loan Secured
May 13
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROTHBART, Moishe Zvi

Active
10 Legh Street, SalfordM7 4EF
Secretary
Appointed 15 May 1998

KRAUSZ, Berusch

Active
67 Wellington Street East, SalfordM7 4DN
Born July 1966
Director
Appointed 09 May 2005

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 11 May 1998
Resigned 15 May 1998

LEBRECHT, Chaim Shimen

Resigned
6 Marston Road, SalfordM7 4ER
Born May 1968
Director
Appointed 15 May 1998
Resigned 13 Nov 2018

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 11 May 1998
Resigned 15 May 1998

ROTHSCHILD, Paul

Resigned
3 Saltire Gardens, SalfordM7 4BG
Born August 1973
Director
Appointed 10 May 2005
Resigned 13 Nov 2018

WOSNER, Jehuda

Resigned
5 Castelfield Avenue, SalfordM7 0HJ
Born December 1972
Director
Appointed 25 May 1998
Resigned 09 May 2005

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Rothschild

Ceased
George Street, ManchesterM25 9WS
Born August 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2018

Mr Chaim Shimen Lebrecht

Ceased
George Street, ManchesterM25 9WS
Born May 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2018

Mr Berusch Krausz

Active
Clapton Common, LondonE5 9DQ
Born July 1966

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 February 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Memorandum Articles
10 June 2013
MEM/ARTSMEM/ARTS
Resolution
10 June 2013
RESOLUTIONSResolutions
Memorandum Articles
6 June 2013
MEM/ARTSMEM/ARTS
Resolution
6 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
6 June 2013
CC04CC04
Mortgage Create With Deed With Charge Number
14 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Annual Return Company With Made Up Date
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 July 2010
AR01AR01
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
9 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
18 October 2005
288cChange of Particulars
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
18 January 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 January 2000
363sAnnual Return (shuttle)
Gazette Notice Compulsary
26 October 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
10 February 1999
MEM/ARTSMEM/ARTS
Resolution
10 February 1999
RESOLUTIONSResolutions
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Incorporation Company
11 May 1998
NEWINCIncorporation