Background WavePink WaveYellow Wave

TALMUD TORAH YETEV LEV LTD. (04859190)

TALMUD TORAH YETEV LEV LTD. (04859190) is an active UK company. incorporated on 7 August 2003. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TALMUD TORAH YETEV LEV LTD. has been registered for 22 years. Current directors include GLUCK, Shimson, TAUBER, Leon, WOSNER, Yehuda.

Company Number
04859190
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 2003
Age
22 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GLUCK, Shimson, TAUBER, Leon, WOSNER, Yehuda
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALMUD TORAH YETEV LEV LTD.

TALMUD TORAH YETEV LEV LTD. is an active company incorporated on 7 August 2003 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TALMUD TORAH YETEV LEV LTD. was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

04859190

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 7 August 2003

Size

N/A

Accounts

ARD: 25/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

, C/O Whiteside & Davies Accountants, 158 Cromwell Road, Salford, M6 6DE, England
From: 10 April 2018To: 27 June 2018
, C/O Whiteside Accountants Ltd, 423 Bury New Road, Salford, Lancashire, M7 4ED, England
From: 24 August 2016To: 10 April 2018
, Newbury House 399 Bury New Road, Salford, M7 2BT
From: 16 November 2011To: 24 August 2016
, Independence House 43 Oldham Road, Rochdale, Lancashire, OL16 5QJ
From: 7 August 2003To: 16 November 2011
Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Apr 21
Director Left
May 25
Owner Exit
May 25
New Owner
May 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GRUNER, Nachman Israel

Active
158 Cromwell Road, SalfordM6 6DE
Secretary
Appointed 08 May 2025

GLUCK, Shimson

Active
158 Cromwell Road, SalfordM6 6DE
Born September 1970
Director
Appointed 08 Jul 2004

TAUBER, Leon

Active
158 Cromwell Road, SalfordM6 6DE
Born October 1967
Director
Appointed 04 Sept 2003

WOSNER, Yehuda

Active
158 Cromwell Road, SalfordM6 6DE
Born December 1972
Director
Appointed 11 Jul 2004

BREUER, Isaac

Resigned
2e Kingston Close, SalfordM7 4JS
Secretary
Appointed 01 Nov 2005
Resigned 01 Apr 2008

GRUNER, Nachman Israel

Resigned
Bristol Street, SalfordM7 4AG
Secretary
Appointed 01 Apr 2008
Resigned 27 Sept 2012

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 07 Aug 2003
Resigned 04 Sept 2003

TAUBER, Rachel

Resigned
4 Broom Lane, SalfordM7 4RR
Secretary
Appointed 04 Sept 2003
Resigned 24 May 2005

BREUER, Isaac

Resigned
2e Kingston Close, SalfordM7 4JS
Born June 1977
Director
Appointed 24 May 2005
Resigned 01 Apr 2008

GRUNER, Nachman Israel

Resigned
158 Cromwell Road, SalfordM6 6DE
Born September 1983
Director
Appointed 01 Apr 2008
Resigned 08 May 2025

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 07 Aug 2003
Resigned 04 Sept 2003

WEISS, Hyman

Resigned
158 Cromwell Road, SalfordM6 6DE
Born October 1960
Director
Appointed 09 Jul 2004
Resigned 25 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Shimson Gluck

Active
158 Cromwell Road, SalfordM6 6DE
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2025

Mr Nachman Israel Gruner

Ceased
158 Cromwell Road, SalfordM6 6DE
Born September 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 May 2025
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2016
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
8 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 August 2009
363aAnnual Return
Legacy
6 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
23 February 2009
363sAnnual Return (shuttle)
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 November 2006
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 November 2006
225Change of Accounting Reference Date
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Gazette Notice Compulsary
10 January 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
287Change of Registered Office
Incorporation Company
7 August 2003
NEWINCIncorporation