Background WavePink WaveYellow Wave

MISHKAN YERUSHULAYIM (05477441)

MISHKAN YERUSHULAYIM (05477441) is an active UK company. incorporated on 10 June 2005. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MISHKAN YERUSHULAYIM has been registered for 20 years.

Company Number
05477441
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 June 2005
Age
20 years
Address
New Burlington House 1075 Finchley Road, London, NW11 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISHKAN YERUSHULAYIM

MISHKAN YERUSHULAYIM is an active company incorporated on 10 June 2005 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. MISHKAN YERUSHULAYIM was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05477441

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

Age

20 Years

Incorporated 10 June 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

LOWY FOUNDATION
From: 10 June 2005To: 24 November 2005
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

176 Osbaldeston Road London N16 6NJ United Kingdom
From: 10 June 2005To: 3 August 2010
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jul 12
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Apr 18
New Owner
Jun 18
Director Joined
Jan 20
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
Jul 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
0
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 March 2018
AAAnnual Accounts
Administrative Restoration Company
20 March 2018
RT01RT01
Gazette Dissolved Compulsory
6 February 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
21 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
20 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
27 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
3 November 2008
287Change of Registered Office
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 May 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 2005
NEWINCIncorporation