Background WavePink WaveYellow Wave

THE REISNER CHARITABLE FOUNDATION LTD (05402076)

THE REISNER CHARITABLE FOUNDATION LTD (05402076) is an active UK company. incorporated on 23 March 2005. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE REISNER CHARITABLE FOUNDATION LTD has been registered for 21 years. Current directors include HALPERN, Rephoel Tzvi, HASSAN, Benjamin David, NEUWIRTH, David.

Company Number
05402076
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 2005
Age
21 years
Address
1 Allanadale Court, Salford, M7 4JN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HALPERN, Rephoel Tzvi, HASSAN, Benjamin David, NEUWIRTH, David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REISNER CHARITABLE FOUNDATION LTD

THE REISNER CHARITABLE FOUNDATION LTD is an active company incorporated on 23 March 2005 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE REISNER CHARITABLE FOUNDATION LTD was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05402076

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

Age

21 Years

Incorporated 23 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

THE REISNER TRUST
From: 23 March 2005To: 21 June 2005
Contact
Address

1 Allanadale Court Waterpark Road Salford, M7 4JN,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL United Kingdom
From: 17 January 2023To: 31 May 2023
1 Allanadale Court Waterpark Road Salford Lancashire M7 4JN
From: 23 March 2005To: 17 January 2023
Timeline

18 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
May 15
Director Left
May 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Mar 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
New Owner
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HALPERN, Rephoel Tzvi

Active
Waterpark Road, SalfordM7 4JN
Born February 1971
Director
Appointed 05 Jul 2022

HASSAN, Benjamin David

Active
Waterpark Road, SalfordM7 4JN
Born February 1983
Director
Appointed 28 Jun 2021

NEUWIRTH, David

Active
Waterpark Road, SalfordM7 4JN
Born November 1970
Director
Appointed 28 Jun 2021

WEIS, Gillian Marghanita

Resigned
1 Allanadale Court, SalfordM7 4JN
Secretary
Appointed 21 Jul 2005
Resigned 28 Jun 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Mar 2005
Resigned 24 Mar 2005

NEUWIRTH, David

Resigned
1 Allanadale Court, SalfordM7 4JN
Born November 1970
Director
Appointed 07 May 2015
Resigned 23 Mar 2017

REISNER, Matitiahu

Resigned
1 Allanadale Court, SalfordM7 4JN
Born December 1951
Director
Appointed 21 Jul 2005
Resigned 28 Jun 2021

ROSENTAL, Tzipora

Resigned
1 Allanadale Court, SalfordM7 4JN
Born March 1976
Director
Appointed 21 Jul 2005
Resigned 28 Jun 2021

STONE, Benny

Resigned
1 Allanadale Court, SalfordM7 4JN
Born June 1973
Director
Appointed 05 Mar 2020
Resigned 05 Jul 2022

WEIS, Gillian Marghanita

Resigned
1 Allanadale Court, SalfordM7 4JN
Born July 1952
Director
Appointed 21 Jul 2005
Resigned 28 Jun 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Mar 2005
Resigned 24 Mar 2005

Persons with significant control

4

1 Active
3 Ceased

Mr David Neuwirth

Active
Waterpark Road, SalfordM7 4JN
Born November 1970

Nature of Control

Significant influence or control as trust
Notified 13 Jun 2022

Mr Matitiahu Reisner

Ceased
1 Allanadale Court, SalfordM7 4JN
Born December 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2022

Mrs Tzipora Rosental

Ceased
1 Allanadale Court, SalfordM7 4JN
Born March 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2022

Mrs Gillian Marghanita Weis

Ceased
1 Allanadale Court, SalfordM7 4JN
Born July 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2022
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 August 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
12 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
18 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 August 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
23 May 2006
363aAnnual Return
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
287Change of Registered Office
Certificate Change Of Name Company
21 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Incorporation Company
23 March 2005
NEWINCIncorporation