Background WavePink WaveYellow Wave

THE GREAT CLUB CHARITABLE TRUST LTD (04646948)

THE GREAT CLUB CHARITABLE TRUST LTD (04646948) is an active UK company. incorporated on 24 January 2003. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE GREAT CLUB CHARITABLE TRUST LTD has been registered for 23 years. Current directors include COHEN, Simcha Reuven, KRAUSZ, Berusch, LEBRECHT, Chaim Shimen and 2 others.

Company Number
04646948
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 January 2003
Age
23 years
Address
Room 9 Enterprise House, Manchester, M8 5DT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COHEN, Simcha Reuven, KRAUSZ, Berusch, LEBRECHT, Chaim Shimen, ROTHBART, Moishe Zvi, ROTHSCHILD, Paul
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREAT CLUB CHARITABLE TRUST LTD

THE GREAT CLUB CHARITABLE TRUST LTD is an active company incorporated on 24 January 2003 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE GREAT CLUB CHARITABLE TRUST LTD was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04646948

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 24 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Room 9 Enterprise House 3 Middleton Road Manchester, M8 5DT,

Previous Addresses

C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT
From: 24 January 2003To: 13 February 2014
Timeline

6 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Loan Secured
May 13
Loan Secured
Jul 13
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Jan 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

COHEN, Simcha Reuven

Active
30 Welbeck Grove, SalfordM7 4DH
Born October 1960
Director
Appointed 26 Apr 2004

KRAUSZ, Berusch

Active
67 Wellington Street East, SalfordM7 4DN
Born July 1966
Director
Appointed 26 Apr 2004

LEBRECHT, Chaim Shimen

Active
6 Marston Road, SalfordM7 4ER
Born May 1968
Director
Appointed 26 Apr 2004

ROTHBART, Moishe Zvi

Active
10 Legh Street, SalfordM7 4EF
Born February 1973
Director
Appointed 26 Apr 2004

ROTHSCHILD, Paul

Active
3 Saltire Gardens, SalfordM7 4BG
Born August 1973
Director
Appointed 24 Jan 2003

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 24 Jan 2003
Resigned 24 Jan 2003

RUDZINSKI, Meilech Yosef

Resigned
129 Leicester Road, SalfordM7 4HJ
Secretary
Appointed 24 Jan 2003
Resigned 01 Mar 2023

BERGER, Moishe

Resigned
9 Hanover Gardens, SalfordM7 4FQ
Born October 1969
Director
Appointed 26 Apr 2004
Resigned 10 Jan 2022

FISHER, Moishe

Resigned
1 Eastleigh Avenue, SalfordM7 4FY
Born March 1978
Director
Appointed 24 Jan 2003
Resigned 26 Apr 2004

FREED, Bayla

Resigned
58 Wellington Street East, SalfordM7 4DW
Born April 1974
Director
Appointed 24 Jan 2003
Resigned 26 Apr 2004

LEBRIGHT, Rebeca

Resigned
6 Mandley Park Avenue, SalfordM7 4BZ
Born April 1974
Director
Appointed 24 Jan 2003
Resigned 26 Apr 2004

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 24 Jan 2003
Resigned 24 Jan 2003
Fundings
Financials
Latest Activities

Filing History

99

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
4 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 September 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 September 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
10 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Memorandum Articles
10 June 2013
MEM/ARTSMEM/ARTS
Resolution
10 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 May 2013
MR01Registration of a Charge
Accounts Amended With Made Up Date
22 May 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Gazette Filings Brought Up To Date
8 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
353353
Legacy
2 May 2008
287Change of Registered Office
Legacy
2 May 2008
190190
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
25 May 2005
288cChange of Particulars
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2004
AAAnnual Accounts
Legacy
13 August 2004
225Change of Accounting Reference Date
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Incorporation Company
24 January 2003
NEWINCIncorporation