Background WavePink WaveYellow Wave

STRAWBERRY CARE FOUNDATION LIMITED (05170262)

STRAWBERRY CARE FOUNDATION LIMITED (05170262) is an active UK company. incorporated on 5 July 2004. with registered office in 1 East Bank. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. STRAWBERRY CARE FOUNDATION LIMITED has been registered for 21 years. Current directors include KESSELMAN, Maier, RUBIN, Ahron, STROH, Edward and 1 others.

Company Number
05170262
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2004
Age
21 years
Address
1 East Bank, N16 5RJ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
KESSELMAN, Maier, RUBIN, Ahron, STROH, Edward, STROH, Rebecca
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAWBERRY CARE FOUNDATION LIMITED

STRAWBERRY CARE FOUNDATION LIMITED is an active company incorporated on 5 July 2004 with the registered office located in 1 East Bank. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. STRAWBERRY CARE FOUNDATION LIMITED was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05170262

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 5 July 2004

Size

N/A

Accounts

ARD: 30/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 30 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

STRAWBERRY FOUNDATION LIMITED
From: 5 July 2004To: 16 December 2004
Contact
Address

1 East Bank London , N16 5RJ,

Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

STROH, Rebecca

Active
12 Hurstdene Gardens, LondonN15 6NA
Secretary
Appointed 05 Jul 2004

KESSELMAN, Maier

Active
2 Elm Close, LondonNW4 2NR
Born August 1973
Director
Appointed 05 Jul 2004

RUBIN, Ahron

Active
1 East BankN16 5RJ
Born October 1970
Director
Appointed 25 May 2023

STROH, Edward

Active
12 Hurstdene Gardens, LondonN15 6NA
Born February 1965
Director
Appointed 05 Jul 2004

STROH, Rebecca

Active
12 Hurstdene Gardens, LondonN15 6NA
Born October 1973
Director
Appointed 05 Jul 2004

HERZOG, Suzanne

Resigned
Linthorpe Road, LondonN16 5RF
Born November 1976
Director
Appointed 09 Dec 2004
Resigned 25 May 2023
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
11 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
18 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Memorandum Articles
17 January 2005
MEM/ARTSMEM/ARTS
Resolution
17 January 2005
RESOLUTIONSResolutions
Memorandum Articles
30 December 2004
MEM/ARTSMEM/ARTS
Legacy
17 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 2004
NEWINCIncorporation