Background WavePink WaveYellow Wave

MW (RH) FOUNDATION (07073538)

MW (RH) FOUNDATION (07073538) is an active UK company. incorporated on 12 November 2009. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MW (RH) FOUNDATION has been registered for 16 years. Current directors include HALPERN, Abraham, HALPERN, Jacob, HALPERN, Rosalyn.

Company Number
07073538
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 November 2009
Age
16 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HALPERN, Abraham, HALPERN, Jacob, HALPERN, Rosalyn
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MW (RH) FOUNDATION

MW (RH) FOUNDATION is an active company incorporated on 12 November 2009 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MW (RH) FOUNDATION was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

07073538

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

Age

16 Years

Incorporated 12 November 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 30 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

DEBORAH WEISZ FOUNDATION
From: 12 November 2009To: 5 July 2010
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

2B Mather Avenue Prestwich Manchester M25 0LA
From: 12 November 2009To: 4 April 2019
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Nov 10
Director Joined
Sept 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Sept 21
New Owner
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HALPERN, Abraham

Active
Bury New Road, ManchesterM25 0TL
Born May 1991
Director
Appointed 12 Sept 2017

HALPERN, Jacob

Active
Bury New Road, ManchesterM25 0TL
Born November 1964
Director
Appointed 01 Oct 2010

HALPERN, Rosalyn

Active
Bury New Road, ManchesterM25 0TL
Born July 1966
Director
Appointed 01 Dec 2009

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 12 Nov 2009
Resigned 12 Nov 2009

Persons with significant control

3

Abraham Halpern

Active
Bury New Road, ManchesterM25 0TL
Born May 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Sept 2017

Mr Jacob Akiva Halpern

Active
Bury New Road, ManchesterM25 0TL
Born November 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Nov 2016

Mrs Rosalyn Halpern

Active
Bury New Road, ManchesterM25 0TL
Born July 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Nov 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
6 January 2020
AAMDAAMD
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2011
AR01AR01
Resolution
21 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Certificate Change Of Name Company
5 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 June 2010
RESOLUTIONSResolutions
Resolution
1 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Incorporation Company
12 November 2009
NEWINCIncorporation