Background WavePink WaveYellow Wave

BONDCARE 4 LIMITED (06528327)

BONDCARE 4 LIMITED (06528327) is an active UK company. incorporated on 10 March 2008. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BONDCARE 4 LIMITED has been registered for 18 years. Current directors include LEVISON, Arieh Leib.

Company Number
06528327
Status
active
Type
ltd
Incorporated
10 March 2008
Age
18 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
LEVISON, Arieh Leib
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDCARE 4 LIMITED

BONDCARE 4 LIMITED is an active company incorporated on 10 March 2008 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BONDCARE 4 LIMITED was registered 18 years ago.(SIC: 87300)

Status

active

Active since 18 years ago

Company No

06528327

LTD Company

Age

18 Years

Incorporated 10 March 2008

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England
From: 4 September 2015To: 2 May 2019
C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England
From: 4 September 2015To: 4 September 2015
New Burlington House 1075 Finchley Road London NW11 0PU
From: 10 March 2008To: 4 September 2015
Timeline

16 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 10
Loan Secured
Jun 14
Director Left
Jan 16
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
0
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEVISON, Leib

Active
Riverside, ManchesterM3 5FS
Secretary
Appointed 11 Mar 2008

LEVISON, Arieh Leib

Active
Riverside, ManchesterM3 5FS
Born September 1965
Director
Appointed 11 Mar 2008

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 10 Mar 2008
Resigned 10 Mar 2008

SHARMAN, Dovid

Resigned
Mayfield Gardens, LondonNW4 2PY
Born April 1981
Director
Appointed 11 Mar 2008
Resigned 12 Mar 2010

SOROTZKIN, Jacob

Resigned
74 Castlewood Road, LondonN16 6DH
Born October 1970
Director
Appointed 11 Mar 2008
Resigned 07 Jan 2016

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 10 Mar 2008
Resigned 10 Mar 2008

Persons with significant control

8

2 Active
6 Ceased

Mrs Yael Levison

Active
Riverside, ManchesterM3 5FS
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2018

Mr Adrian Gerard Olivero

Ceased
Cardinal House, ManchesterM3 2LG
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr James David Hassan

Ceased
Cardinal House, ManchesterM3 2LG
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr David Dennis Cuby

Ceased
Cardinal House, ManchesterM3 2LG
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr Subash Malkani

Ceased
Cardinal House, ManchesterM3 2LG
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr Maurice Albert Perera

Ceased
Cardinal House, ManchesterM3 2LG
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr William Damian Cid De La Paz

Ceased
Cardinal House, ManchesterM3 2LG
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr Arieh Leib Levison

Active
Riverside, ManchesterM3 5FS
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
18 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Legacy
20 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
5 July 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
225Change of Accounting Reference Date
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
287Change of Registered Office
Legacy
12 March 2008
288bResignation of Director or Secretary
Incorporation Company
10 March 2008
NEWINCIncorporation