Background WavePink WaveYellow Wave

BEIS HAMEDRASH OHR CHODOSH LIMITED (04395967)

BEIS HAMEDRASH OHR CHODOSH LIMITED (04395967) is an active UK company. incorporated on 15 March 2002. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BEIS HAMEDRASH OHR CHODOSH LIMITED has been registered for 24 years. Current directors include COHEN, Arie, DAVIS, Aharon, SCHLEIDER, Yisroel Moshe and 1 others.

Company Number
04395967
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 2002
Age
24 years
Address
111 Rico House George Street, Manchester, M25 9WS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
COHEN, Arie, DAVIS, Aharon, SCHLEIDER, Yisroel Moshe, SPITZER, Nathan
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS HAMEDRASH OHR CHODOSH LIMITED

BEIS HAMEDRASH OHR CHODOSH LIMITED is an active company incorporated on 15 March 2002 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BEIS HAMEDRASH OHR CHODOSH LIMITED was registered 24 years ago.(SIC: 94910)

Status

active

Active since 24 years ago

Company No

04395967

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 15 March 2002

Size

N/A

Accounts

ARD: 6/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 January 2027
Period: 1 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

111 Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 19 December 2017To: 11 January 2022
New Burlington House 1075 Finchley Road London NW11 0PU
From: 15 March 2002To: 19 December 2017
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Mar 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SPITZER, Nathan

Active
Woodville Road, LondonNW11 9TS
Secretary
Appointed 06 Jan 2011

COHEN, Arie

Active
31 Heathfield Gardens, LondonNW11 9HY
Born January 1975
Director
Appointed 03 May 2002

DAVIS, Aharon

Active
38 Sinclair Grove, LondonNW11 9JG
Born June 1973
Director
Appointed 03 May 2002

SCHLEIDER, Yisroel Moshe

Active
12 Woodlands Close, LondonNW11 9QP
Born December 1973
Director
Appointed 03 May 2002

SPITZER, Nathan

Active
55 Woodville Road, LondonNW11 9TS
Born March 1973
Director
Appointed 18 Dec 2007

STEINHAUS, Isaac Osher

Resigned
28 Boyne Avenue, LondonNW4 2JN
Secretary
Appointed 03 May 2002
Resigned 06 Jan 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Mar 2002
Resigned 20 Mar 2002

SCHWAB, Edward

Resigned
17 Woodlands Close, LondonNW11 9QP
Born December 1979
Director
Appointed 13 Apr 2005
Resigned 18 Dec 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Mar 2002
Resigned 20 Mar 2002
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
18 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
20 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
14 November 2005
363aAnnual Return
Legacy
27 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
287Change of Registered Office
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Incorporation Company
15 March 2002
NEWINCIncorporation