Background WavePink WaveYellow Wave

MANCHESTER JEWISH COMMUNITY CARE (05105654)

MANCHESTER JEWISH COMMUNITY CARE (05105654) is an active UK company. incorporated on 19 April 2004. with registered office in 85 Middleton Road. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. MANCHESTER JEWISH COMMUNITY CARE has been registered for 21 years. Current directors include HART, Michael David, LEWIS, Jeffrey Michael, MOORE, Michael Alan and 2 others.

Company Number
05105654
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 April 2004
Age
21 years
Address
85 Middleton Road, M8 4JY
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
HART, Michael David, LEWIS, Jeffrey Michael, MOORE, Michael Alan, SENIOR, Benjamin Ellis, WHITE, Brian Jonathan
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER JEWISH COMMUNITY CARE

MANCHESTER JEWISH COMMUNITY CARE is an active company incorporated on 19 April 2004 with the registered office located in 85 Middleton Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. MANCHESTER JEWISH COMMUNITY CARE was registered 21 years ago.(SIC: 88100)

Status

active

Active since 21 years ago

Company No

05105654

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

Age

21 Years

Incorporated 19 April 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

85 Middleton Road Manchester , M8 4JY,

Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jun 13
Director Joined
May 18
Director Left
May 23
Director Joined
Jan 25
Director Left
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HART, Michael David

Active
85 Middleton RoadM8 4JY
Born September 1950
Director
Appointed 01 May 2018

LEWIS, Jeffrey Michael

Active
2 Castleway, AltrinchamWA15 0AD
Born June 1965
Director
Appointed 19 Apr 2004

MOORE, Michael Alan

Active
Wentworth Avenue, ManchesterM45 7GQ
Born June 1949
Director
Appointed 13 May 2013

SENIOR, Benjamin Ellis

Active
85 Middleton RoadM8 4JY
Born June 1993
Director
Appointed 30 Dec 2024

WHITE, Brian Jonathan

Active
85 Middleton RoadM8 4JY
Born November 1963
Director
Appointed 19 Apr 2004

BRAUNSTEIN, Philip Stuart

Resigned
57 Avon Road, AltrinchamWA15 0LB
Secretary
Appointed 11 Jun 2008
Resigned 28 Apr 2023

RODRIGUES-PEREIRA, Robert Brian

Resigned
4 Sunningdale Avenue, ManchesterM45 7GW
Secretary
Appointed 19 Apr 2004
Resigned 11 Jun 2008

BRAUNSTEIN, Philip Stuart

Resigned
57 Avon Road, AltrinchamWA15 0LB
Born December 1953
Director
Appointed 04 Oct 2006
Resigned 28 Apr 2023

LEVENE, Lester Ronald

Resigned
7 Sunningdale Avenue, ManchesterM45 7GW
Born May 1945
Director
Appointed 19 Apr 2004
Resigned 07 Jul 2025

MORRIS, Daniel Joseph

Resigned
6 Woodthorpe Grange, ManchesterM25 0GU
Born October 1967
Director
Appointed 19 Apr 2004
Resigned 31 Mar 2008

RODRIGUES-PEREIRA, Robert Brian

Resigned
4 Sunningdale Avenue, ManchesterM45 7GW
Born June 1944
Director
Appointed 19 Apr 2004
Resigned 11 Jun 2008
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Resolution
3 March 2025
RESOLUTIONSResolutions
Resolution
13 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 February 2025
MAMA
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
225Change of Accounting Reference Date
Incorporation Company
19 April 2004
NEWINCIncorporation