Background WavePink WaveYellow Wave

LOVEN MANAGEMENT LTD (07020451)

LOVEN MANAGEMENT LTD (07020451) is an active UK company. incorporated on 16 September 2009. 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. LOVEN MANAGEMENT LTD has been registered for 16 years. Current directors include GOLDSTEIN, Alan, LEVISON, Arieh Leib.

Company Number
07020451
Status
active
Type
ltd
Incorporated
16 September 2009
Age
16 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
GOLDSTEIN, Alan, LEVISON, Arieh Leib
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVEN MANAGEMENT LTD

LOVEN MANAGEMENT LTD is an active company incorporated on 16 September 2009 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. LOVEN MANAGEMENT LTD was registered 16 years ago.(SIC: 87300)

Status

active

Active since 16 years ago

Company No

07020451

LTD Company

Age

16 Years

Incorporated 16 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

BONDCARE 6 LIMITED
From: 15 October 2009To: 4 June 2013
TURNOVER LIMITED
From: 16 September 2009To: 15 October 2009
Contact
Address

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

Previous Addresses

6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England
From: 21 December 2017To: 5 March 2019
P O Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 1 October 2014To: 21 December 2017
New Burlington House 1075 Finchley Road London NW11 0PU
From: 19 November 2009To: 1 October 2014
the Studio St Nicholas Close Elstree Herts. WD6 3EW
From: 16 September 2009To: 19 November 2009
Timeline

12 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 10
Funding Round
Jun 13
Director Left
Apr 16
Director Joined
Feb 17
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
May 21
Director Left
Nov 21
Loan Secured
Jun 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GOLDSTEIN, Alan

Active
Riverside, ManchesterM3 5FS
Born January 1981
Director
Appointed 19 Apr 2021

LEVISON, Arieh Leib

Active
Riverside, ManchesterM3 5FS
Born September 1965
Director
Appointed 15 Oct 2009

SOROTZKIN, Jacob

Resigned
Castlewood Road, LondonN16 6DH
Secretary
Appointed 15 Oct 2009
Resigned 25 Jan 2016

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 16 Sept 2009
Resigned 15 Oct 2009

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 16 Sept 2009
Resigned 15 Oct 2009

KLEIN, Daniel Theodore

Resigned
Riverside, ManchesterM3 5FS
Born March 1978
Director
Appointed 06 Jun 2018
Resigned 09 Nov 2021

KLEIN, Francois

Resigned
57 - 63 Line Wall Road, GibraltarGX11 1AA
Born February 1984
Director
Appointed 13 Feb 2017
Resigned 01 Jul 2018

SOROTZIN, Jacob

Resigned
Castlewood Road, LondonN16 6DH
Born October 1970
Director
Appointed 15 Oct 2009
Resigned 25 Jan 2016

Persons with significant control

2

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
Right to appoint and remove directors
Notified 06 Apr 2016
Riverside, ManchesterM3 5FS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
28 June 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 June 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Certificate Change Of Name Company
15 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2009
CONNOTConfirmation Statement Notification
Incorporation Company
16 September 2009
NEWINCIncorporation