Background WavePink WaveYellow Wave

THE FRIENDSHIP CIRCLE (UK) (06706212)

THE FRIENDSHIP CIRCLE (UK) (06706212) is an active UK company. incorporated on 24 September 2008. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. THE FRIENDSHIP CIRCLE (UK) has been registered for 17 years. Current directors include COLEMAN, Jeremy Daniel, DEMPSEY, Timothy Simon, HANDLER, Ziona Ruth and 3 others.

Company Number
06706212
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 September 2008
Age
17 years
Address
Suite 5, 4th Floor 3 Universal Square, Manchester, M12 6JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
COLEMAN, Jeremy Daniel, DEMPSEY, Timothy Simon, HANDLER, Ziona Ruth, JAFFE, Anthony Joel, Rabbi, JAFFE, David, PINK, Philip
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRIENDSHIP CIRCLE (UK)

THE FRIENDSHIP CIRCLE (UK) is an active company incorporated on 24 September 2008 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. THE FRIENDSHIP CIRCLE (UK) was registered 17 years ago.(SIC: 88100)

Status

active

Active since 17 years ago

Company No

06706212

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

Age

17 Years

Incorporated 24 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 September 2025 (8 months ago)
Submitted on 23 October 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

THE FRIENDSHIP CIRCLE
From: 24 September 2008To: 12 February 2010
Contact
Address

Suite 5, 4th Floor 3 Universal Square Devonshire Street North Manchester, M12 6JH,

Previous Addresses

Arthur House Chorlton Street Manchester M1 3FH
From: 28 September 2014To: 10 August 2022
31 Sackville Street Manchester M1 3LZ United Kingdom
From: 26 August 2010To: 28 September 2014
49 Singleton Road Salford M7 4NA
From: 24 September 2008To: 26 August 2010
Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Mar 10
Director Joined
Dec 20
Owner Exit
Nov 22
Director Joined
May 24
Director Joined
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

COLEMAN, Jeremy Daniel

Active
3 Universal Square, ManchesterM12 6JH
Born July 1976
Director
Appointed 01 Sept 2023

DEMPSEY, Timothy Simon

Active
3 Universal Square, ManchesterM12 6JH
Born October 1984
Director
Appointed 15 Jun 2020

HANDLER, Ziona Ruth

Active
3 Universal Square, ManchesterM12 6JH
Born April 1975
Director
Appointed 01 Sept 2023

JAFFE, Anthony Joel, Rabbi

Active
Old Hall Road, SalfordM7 4JH
Born April 1941
Director
Appointed 24 Sept 2008

JAFFE, David

Active
The Firs, AltrinchamWA14 2TN
Born July 1965
Director
Appointed 24 Sept 2008

PINK, Philip

Active
62 Cavendish Road, ManchesterM7 4WA
Born March 1947
Director
Appointed 24 Sept 2008

LYONS, Mireille

Resigned
3 Universal Square, ManchesterM12 6JH
Secretary
Appointed 24 Sept 2008
Resigned 31 Dec 2024

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 24 Sept 2008
Resigned 24 Sept 2008

Persons with significant control

1

0 Active
1 Ceased

Mr David Jaffe

Ceased
3 Universal Square, ManchesterM12 6JH
Born July 1965

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Change Person Secretary Company With Change Date
10 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
12 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Incorporation Company
24 September 2008
NEWINCIncorporation