Background WavePink WaveYellow Wave

THE GATESHEAD CHEDER LIMITED (06935713)

THE GATESHEAD CHEDER LIMITED (06935713) is an active UK company. incorporated on 16 June 2009. with registered office in Gateshead. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. THE GATESHEAD CHEDER LIMITED has been registered for 16 years. Current directors include ABENSON, Pinchos, BENGIO, Samuel Nissim, HIRSCH, Israel Meir.

Company Number
06935713
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 2009
Age
16 years
Address
Bede House, Gateshead, NE8 3HY
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ABENSON, Pinchos, BENGIO, Samuel Nissim, HIRSCH, Israel Meir
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GATESHEAD CHEDER LIMITED

THE GATESHEAD CHEDER LIMITED is an active company incorporated on 16 June 2009 with the registered office located in Gateshead. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. THE GATESHEAD CHEDER LIMITED was registered 16 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 16 years ago

Company No

06935713

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 16 June 2009

Size

N/A

Accounts

ARD: 25/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 25 August 2026
Period: 1 December 2024 - 25 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Bede House Tynegate Precinct, Sunderland Road Gateshead, NE8 3HY,

Previous Addresses

The Former Felling Police Station Sunderland Road Gateshead Tyne and Wear NE10 9NJ
From: 18 April 2013To: 23 November 2016
163 Alexandra Road Gateshead Tyne and Wear NE8 1RB United Kingdom
From: 27 June 2011To: 18 April 2013
7 Whitehall Road Gateshead Tyne and Wear NE8 4EQ England
From: 2 September 2010To: 27 June 2011
7 Whitehall Road Gateshead Tyne & Wear NE8 4EQ
From: 16 June 2009To: 2 September 2010
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Nov 16
New Owner
Jun 17
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ABENSON, Pinchos

Active
Tynegate Precinct, Sunderland Road, GatesheadNE8 3HY
Born September 1984
Director
Appointed 01 Nov 2020

BENGIO, Samuel Nissim

Active
Tynegate Precinct, Sunderland Road, GatesheadNE8 3HY
Born February 1992
Director
Appointed 11 Feb 2026

HIRSCH, Israel Meir

Active
Tynegate Precinct, Sunderland Road, GatesheadNE8 3HY
Born January 1986
Director
Appointed 11 Feb 2026

SCHLEIDER, Joseph Zvi

Resigned
Sunderland Road, GatesheadNE10 9NJ
Secretary
Appointed 16 Jun 2009
Resigned 21 Nov 2016

KOHN, Samuel

Resigned
Alexandra Road, GatesheadNE8 4EB
Born August 1982
Director
Appointed 16 Jun 2009
Resigned 11 Feb 2026

RABINOWITZ, Avrohom Moshe

Resigned
Whitehall Road, GatesheadNE8 4LE
Born July 1982
Director
Appointed 16 Jun 2009
Resigned 01 Nov 2020

SCHLEIDER, Joseph Zvi

Resigned
Sunderland Road, GatesheadNE10 9NJ
Born June 1985
Director
Appointed 16 Jun 2009
Resigned 21 Nov 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Pinchos Abenson

Active
Tynegate Precinct, Sunderland Road, GatesheadNE8 3HY
Born September 1984

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2026

Mr Israel Meir Hirsch

Active
Tynegate Precinct, Sunderland Road, GatesheadNE8 3HY
Born January 1986

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2026

Mr Samuel Nissim Bengio

Active
Tynegate Precinct, Sunderland Road, GatesheadNE8 3HY
Born February 1992

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2026

Mr Gabriel Heilpern

Ceased
Tynegate Precinct, Sunderland Road, GatesheadNE8 3HY
Born February 1975

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 11 Feb 2026
Fundings
Financials
Latest Activities

Filing History

62

Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Incorporation Company
16 June 2009
NEWINCIncorporation