Background WavePink WaveYellow Wave

BEENSTOCK HOME MANAGEMENT CO. LTD (03777848)

BEENSTOCK HOME MANAGEMENT CO. LTD (03777848) is an active UK company. incorporated on 26 May 1999. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BEENSTOCK HOME MANAGEMENT CO. LTD has been registered for 26 years. Current directors include FRIEDLANDER, Hoseas Avigdor, HALPERN, Mordecai, KESTENBAUM, Navah.

Company Number
03777848
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 1999
Age
26 years
Address
Brulimar House Jubilee Road, Manchester, M24 2LX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
FRIEDLANDER, Hoseas Avigdor, HALPERN, Mordecai, KESTENBAUM, Navah
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEENSTOCK HOME MANAGEMENT CO. LTD

BEENSTOCK HOME MANAGEMENT CO. LTD is an active company incorporated on 26 May 1999 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BEENSTOCK HOME MANAGEMENT CO. LTD was registered 26 years ago.(SIC: 87100)

Status

active

Active since 26 years ago

Company No

03777848

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 26 May 1999

Size

N/A

Accounts

ARD: 25/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 25 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Brulimar House Jubilee Road Middleton Manchester, M24 2LX,

Previous Addresses

C/O Sefton Yodaiken & Co. Ltd Fairways House George Street Prestwich Manchester M25 9WS England
From: 28 December 2015To: 10 April 2019
2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 18 February 2015To: 28 December 2015
C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS
From: 8 September 2011To: 18 February 2015
40a Bury New Road Prestwich M25 0LD
From: 26 May 1999To: 8 September 2011
Timeline

5 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
May 99
Director Left
Jul 14
Director Joined
Jul 14
New Owner
Jun 17
New Owner
Jun 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FRIEDLANDER, Hoseas Avigdor

Active
4 Okeover Road, ManchesterM7 4JX
Born February 1950
Director
Appointed 30 May 1999

HALPERN, Mordecai

Active
27 Waterpark Road, SalfordM7 4FT
Born September 1946
Director
Appointed 30 May 1999

KESTENBAUM, Navah

Active
Jubilee Road, ManchesterM24 2LX
Born December 1961
Director
Appointed 16 Nov 2013

BRUNNER, Walter

Resigned
21 Stanley Road, SalfordM7 4FR
Secretary
Appointed 30 May 1999
Resigned 16 Nov 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 May 1999
Resigned 26 May 1999

BRUNNER, Walter

Resigned
21 Stanley Road, SalfordM7 4FR
Born March 1922
Director
Appointed 30 May 1999
Resigned 16 Nov 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 May 1999
Resigned 26 May 1999

Persons with significant control

2

Mr Mordecai Halpern

Active
Jubilee Road, ManchesterM24 2LX
Born September 1946

Nature of Control

Significant influence or control
Notified 26 May 2017

Mrs Navah Kestenbaum

Active
Jubilee Road, ManchesterM24 2LX
Born December 1961

Nature of Control

Significant influence or control
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

75

Change Account Reference Date Company Current Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Accounts With Accounts Type Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts Amended With Made Up Date
27 February 2012
AAMDAAMD
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Small
14 January 2009
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Memorandum Articles
5 June 2001
MEM/ARTSMEM/ARTS
Resolution
5 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
21 November 2000
225Change of Accounting Reference Date
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
287Change of Registered Office
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Incorporation Company
26 May 1999
NEWINCIncorporation