Background WavePink WaveYellow Wave

SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED (04528502)

SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED (04528502) is an active UK company. incorporated on 6 September 2002. with registered office in Cheshire. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED has been registered for 23 years. Current directors include BLACK, Keith Joseph, ELIAS, Stephen Edward, GLASKIE, Charles.

Company Number
04528502
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 September 2002
Age
23 years
Address
2nd Floor, 1 Ashley Road, Cheshire, WA14 2DT
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BLACK, Keith Joseph, ELIAS, Stephen Edward, GLASKIE, Charles
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED

SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED is an active company incorporated on 6 September 2002 with the registered office located in Cheshire. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04528502

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 6 September 2002

Size

N/A

Accounts

ARD: 4/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 January 2027
Period: 6 April 2025 - 4 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

2nd Floor, 1 Ashley Road Altrincham Cheshire, WA14 2DT,

Timeline

4 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Sept 02
Owner Exit
Jan 18
Director Left
Sept 18
Director Left
Sept 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLACK, Keith Joseph

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born July 1959
Director
Appointed 23 Sept 2002

ELIAS, Stephen Edward

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born February 1956
Director
Appointed 06 Sept 2002

GLASKIE, Charles

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born December 1968
Director
Appointed 23 Sept 2002

DENTON, Norman George

Resigned
8 Cornfield, StalybridgeSK15 2UA
Secretary
Appointed 06 Sept 2002
Resigned 01 Jan 2018

DENTON, Norman George

Resigned
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born August 1947
Director
Appointed 23 Sept 2002
Resigned 06 Sept 2018

SHINDLER, Geoffrey Arnold

Resigned
10 Bury Old Road, ManchesterM25 0EX
Born October 1942
Director
Appointed 06 Sept 2002
Resigned 16 Jan 2004

Persons with significant control

4

3 Active
1 Ceased

Mr Norman George Denton

Ceased
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born August 1947

Nature of Control

Significant influence or control as trust
Notified 06 Sept 2016
Ceased 01 Jan 2018

Mr Keith Joseph Black

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Sept 2016

Mr Charles Glaskie

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Sept 2016

Mr Stephen Edward Elias

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Legacy
9 September 2005
353353
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
225Change of Accounting Reference Date
Legacy
17 June 2003
287Change of Registered Office
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Incorporation Company
6 September 2002
NEWINCIncorporation