Background WavePink WaveYellow Wave

BNOS YISROEL ORGANISATION LIMITED (05483651)

BNOS YISROEL ORGANISATION LIMITED (05483651) is an active UK company. incorporated on 17 June 2005. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BNOS YISROEL ORGANISATION LIMITED has been registered for 20 years. Current directors include ADLER, David Solomon, BRUNNER, Morris.

Company Number
05483651
Status
active
Type
ltd
Incorporated
17 June 2005
Age
20 years
Address
Bnos Yisroel Schools, Salford, M7 4DA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADLER, David Solomon, BRUNNER, Morris
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNOS YISROEL ORGANISATION LIMITED

BNOS YISROEL ORGANISATION LIMITED is an active company incorporated on 17 June 2005 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BNOS YISROEL ORGANISATION LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05483651

LTD Company

Age

20 Years

Incorporated 17 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Bnos Yisroel Schools Leicester Road Salford, M7 4DA,

Previous Addresses

Bnos Yisroel Schools Leicester Road Salford M7 4DA
From: 17 February 2015To: 17 February 2015
Fairways House George Street Manchester M25 9WS
From: 11 January 2011To: 17 February 2015
C/O Ctl Estates Unit 26 Newhaven Business Park Eccles Manchester Lancashire M30 0HH
From: 22 June 2010To: 11 January 2011
C/O Ctl Estates Newhaven Business Park Eccles Manchester Lancashire M30 0HM
From: 17 June 2005To: 22 June 2010
Timeline

9 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Dec 13
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ADLER, David Solomon

Active
Leicester Road, SalfordM7 4DA
Born October 1955
Director
Appointed 15 Aug 2013

BRUNNER, Morris

Active
Leicester Road, SalfordM7 4DA
Born March 1949
Director
Appointed 15 Aug 2013

BAMBERGER, Isaac Dov

Resigned
7 Broom Avenue, SalfordM7 4RU
Secretary
Appointed 20 Jun 2005
Resigned 15 Aug 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Jun 2005
Resigned 20 Jun 2005

BAMBERGER, Isaac Dov

Resigned
7 Broom Avenue, SalfordM7 4RU
Born September 1950
Director
Appointed 20 Jun 2005
Resigned 15 Aug 2013

HORWICH, Jeffrey

Resigned
13 Singleton Road, SalfordM7 4NN
Born October 1960
Director
Appointed 20 Jun 2005
Resigned 16 Jul 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Jun 2005
Resigned 20 Jun 2005
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2007
AAAnnual Accounts
Legacy
25 March 2007
225Change of Accounting Reference Date
Legacy
30 June 2006
363aAnnual Return
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
287Change of Registered Office
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Incorporation Company
17 June 2005
NEWINCIncorporation