Background WavePink WaveYellow Wave

MBD KOSHER CERTIFICATION SERVICES LTD (07477924)

MBD KOSHER CERTIFICATION SERVICES LTD (07477924) is an active UK company. incorporated on 23 December 2010. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. MBD KOSHER CERTIFICATION SERVICES LTD has been registered for 15 years. Current directors include CHAZAN, Joseph Jonathan, Rabbi, EISENBERG, David, Mr., ROYDE, Hillel Raphael.

Company Number
07477924
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 2010
Age
15 years
Address
Jewish Community Centre Manchester Jewish Cultural Centre, Manchester, M7 4QY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CHAZAN, Joseph Jonathan, Rabbi, EISENBERG, David, Mr., ROYDE, Hillel Raphael
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBD KOSHER CERTIFICATION SERVICES LTD

MBD KOSHER CERTIFICATION SERVICES LTD is an active company incorporated on 23 December 2010 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. MBD KOSHER CERTIFICATION SERVICES LTD was registered 15 years ago.(SIC: 56290)

Status

active

Active since 15 years ago

Company No

07477924

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 23 December 2010

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Jewish Community Centre Manchester Jewish Cultural Centre Bury Oldroad Manchester, M7 4QY,

Previous Addresses

C/O Crowe Uk the Lexicon Mount St Manchester M2 5NT England
From: 13 September 2018To: 2 December 2019
Jewish Community Centre Bury Old Road Salford M7 4QY England
From: 5 February 2018To: 13 September 2018
113 Union Street Oldham OL1 1RU England
From: 31 January 2018To: 5 February 2018
Jewish Community Centre Bury Old Road Manchester M7 4QY
From: 27 December 2012To: 31 January 2018
the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 23 December 2010To: 27 December 2012
Timeline

18 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 17
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
New Owner
Jul 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Owner Exit
Dec 19
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHAZAN, Joseph Jonathan, Rabbi

Active
Manchester Jewish Cultural Centre, ManchesterM7 4QY
Born November 1957
Director
Appointed 09 Jul 2019

EISENBERG, David, Mr.

Active
Manchester Jewish Cultural Centre, ManchesterM7 4QY
Born September 1980
Director
Appointed 09 Jul 2019

ROYDE, Hillel Raphael

Active
Bury Old Road, SalfordM7 4QY
Born April 1952
Director
Appointed 31 Jan 2018

BROWNSON, Henry Mark

Resigned
Bury Old Road, SalfordM7 4QY
Born August 1961
Director
Appointed 31 Jan 2018
Resigned 19 Jul 2018

FINE, Simon Daniel

Resigned
Bury Old Road, SalfordM7 4QY
Born June 1968
Director
Appointed 08 Apr 2011
Resigned 18 Jul 2017

NUSSBAUM, Jeremy

Resigned
Bury Old Road, SalfordM7 4QY
Born July 1960
Director
Appointed 08 Apr 2011
Resigned 11 Jul 2019

ROYDE, Hillel Raphael

Resigned
Bury Old Road, SalfordM7 4QY
Born April 1952
Director
Appointed 23 Dec 2010
Resigned 31 Jan 2018

Persons with significant control

5

2 Active
3 Ceased

Mr. David Eisenberg

Active
Manchester Jewish Cultural Centre, ManchesterM7 4QY
Born September 1980

Nature of Control

Significant influence or control
Notified 11 Jul 2019

Mr Hillel Raphael Royde

Active
Bury Old Road, SalfordM7 4QY
Born April 1952

Nature of Control

Significant influence or control
Notified 24 Jun 2018

Mr Henry Mark Brownson

Ceased
Bury Old Road, SalfordM7 4QY
Born August 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jan 2018
Ceased 19 Jul 2018

Mr Jeremy Nussbaum

Ceased
Manchester Jewish Cultural Centre, ManchesterM7 4QY
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2019

Mr Hillel Raphael Royde

Ceased
Union Street, OldhamOL1 1RU
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Incorporation Company
23 December 2010
NEWINCIncorporation