Background WavePink WaveYellow Wave

GREENLINE FOUNDATION LIMITED (07131757)

GREENLINE FOUNDATION LIMITED (07131757) is an active UK company. incorporated on 21 January 2010. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GREENLINE FOUNDATION LIMITED has been registered for 16 years. Current directors include BREISCH, David, POLLAK, David.

Company Number
07131757
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 2010
Age
16 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BREISCH, David, POLLAK, David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENLINE FOUNDATION LIMITED

GREENLINE FOUNDATION LIMITED is an active company incorporated on 21 January 2010 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GREENLINE FOUNDATION LIMITED was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

07131757

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 21 January 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 4 April 2024 - 30 September 2024(6 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

BREISCH FOUNDATION LIMITED
From: 21 January 2010To: 27 January 2010
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 26 March 2018To: 18 June 2018
Elite House 423 Bury New Road Salford M7 4ED England
From: 9 March 2017To: 26 March 2018
New Burlington House 1075 Finchley Road London NW11 0PU
From: 25 January 2010To: 9 March 2017
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 21 January 2010To: 25 January 2010
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 13
New Owner
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BREISCH, David

Active
158 Cromwell Road, SalfordM6 6DE
Born November 1975
Director
Appointed 21 Jan 2010

POLLAK, David

Active
158 Cromwell Road, SalfordM6 6DE
Born July 1975
Director
Appointed 19 Jun 2025

BREISCH, Chaim

Resigned
Jessam Avenue, LondonE5 9DU
Born March 1953
Director
Appointed 21 Jan 2010
Resigned 04 Jun 2012

BREISCH, Rifka

Resigned
158 Cromwell Road, SalfordM6 6DE
Born February 1955
Director
Appointed 21 Jan 2010
Resigned 19 Jun 2025

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 21 Jan 2010
Resigned 21 Jan 2010

POLLAK, Chava Leah

Resigned
158 Cromwell Road, SalfordM6 6DE
Born December 1975
Director
Appointed 19 Jun 2025
Resigned 20 Jan 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Chava Leah Pollak

Ceased
158 Cromwell Road, SalfordM6 6DE
Born December 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2025
Ceased 20 Jan 2026

Mr David Pollak

Active
158 Cromwell Road, SalfordM6 6DE
Born July 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2025

Mrs Rifka Breisch

Ceased
158 Cromwell Road, SalfordM6 6DE
Born February 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2025

David Breisch

Active
158 Cromwell Road, SalfordM6 6DE
Born November 1975

Nature of Control

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

Filing History

79

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 August 2021
AAMDAAMD
Gazette Filings Brought Up To Date
29 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 July 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 August 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
24 July 2018
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
4 May 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2016
AAAnnual Accounts
Administrative Restoration Company
2 August 2016
RT01RT01
Gazette Dissolved Compulsory
5 July 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Resolution
10 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
27 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Incorporation Company
21 January 2010
NEWINCIncorporation