Background WavePink WaveYellow Wave

MANCHESTER JEWISH COMMUNITY CENTRE (04311665)

MANCHESTER JEWISH COMMUNITY CENTRE (04311665) is an active UK company. incorporated on 26 October 2001. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. MANCHESTER JEWISH COMMUNITY CENTRE has been registered for 24 years. Current directors include BRODIE, Jonathan David, CLIFTON, Moshe, WHITE, Brian Jonathan.

Company Number
04311665
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 October 2001
Age
24 years
Address
Jubilee School, Manchester, M7 4QY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BRODIE, Jonathan David, CLIFTON, Moshe, WHITE, Brian Jonathan
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER JEWISH COMMUNITY CENTRE

MANCHESTER JEWISH COMMUNITY CENTRE is an active company incorporated on 26 October 2001 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. MANCHESTER JEWISH COMMUNITY CENTRE was registered 24 years ago.(SIC: 94910)

Status

active

Active since 24 years ago

Company No

04311665

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 26 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 18 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Jubilee School Bury Old Road Manchester, M7 4QY,

Timeline

6 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Nov 14
New Owner
Jan 24
Director Joined
Dec 25
New Owner
Jan 26
New Owner
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WHITE, Brian Jonathan

Active
Danesway, ManchesterM25 0FS
Secretary
Appointed 01 Jan 2006

BRODIE, Jonathan David

Active
Jubilee School, ManchesterM7 4QY
Born October 1978
Director
Appointed 28 Dec 2025

CLIFTON, Moshe

Active
Windsor Road, ManchesterM25 0DB
Born April 1981
Director
Appointed 06 Apr 2006

WHITE, Brian Jonathan

Active
Danesway, ManchesterM25 0FS
Born November 1963
Director
Appointed 01 Jan 2006

GREEN, David Stewart

Resigned
1 Ringley Drive, ManchesterM45 7LX
Secretary
Appointed 01 Feb 2002
Resigned 01 Jan 2006

HICKSON, David Michael, Rabbi

Resigned
187 Bury Old Road, SalfordM7 4PZ
Secretary
Appointed 26 Oct 2001
Resigned 01 Jan 2006

NIASAFF, Miriam

Resigned
1 Bishops Road, ManchesterM25 0HT
Secretary
Appointed 26 Oct 2001
Resigned 15 Apr 2002

COHEN, Jonathan Clive

Resigned
94 Park Road, ManchesterM25 0DY
Born April 1963
Director
Appointed 06 Apr 2006
Resigned 11 Nov 2014

FARRO, Chaim, Rabbi

Resigned
6 Carlton Drive, ManchesterM25 0GD
Born November 1944
Director
Appointed 31 Oct 2001
Resigned 07 Feb 2006

GREEN, David Stewart

Resigned
1 Ringley Drive, ManchesterM45 7LX
Born January 1949
Director
Appointed 26 Oct 2001
Resigned 07 Feb 2006

HICKSON, David Michael, Rabbi

Resigned
187 Bury Old Road, SalfordM7 4PZ
Born May 1951
Director
Appointed 31 Oct 2001
Resigned 07 Feb 2006

LANCASTER, Brian Leslie

Resigned
21 Park Lane, SalfordM7 4JE
Born December 1951
Director
Appointed 26 Oct 2001
Resigned 29 Oct 2006

Persons with significant control

3

Mr Jonathan David Brodie

Active
Bury Old Road, ManchesterM7 4QY
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2026

Mr Moshe Clifton

Active
Bury Old Road, ManchesterM7 4QY
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2026

Mr Brian Jonathan White

Active
Jubilee School, ManchesterM7 4QY
Born November 1963

Nature of Control

Significant influence or control
Notified 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

80

Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
3 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
395Particulars of Mortgage or Charge
Incorporation Company
26 October 2001
NEWINCIncorporation