Background WavePink WaveYellow Wave

MBD COMMUNITY MIKVAH LTD (07538692)

MBD COMMUNITY MIKVAH LTD (07538692) is an active UK company. incorporated on 22 February 2011. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MBD COMMUNITY MIKVAH LTD has been registered for 15 years. Current directors include ROYDE, Hillel Raphael, STEINER, Aubrey, Rabbi.

Company Number
07538692
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 2011
Age
15 years
Address
Manchester Jewish Community Centre, Manchester, M7 4QY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ROYDE, Hillel Raphael, STEINER, Aubrey, Rabbi
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBD COMMUNITY MIKVAH LTD

MBD COMMUNITY MIKVAH LTD is an active company incorporated on 22 February 2011 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MBD COMMUNITY MIKVAH LTD was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07538692

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 22 February 2011

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 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

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

Manchester Jewish Community Centre Bury Old Road Manchester, M7 4QY,

Previous Addresses

C/O Crowe Uk the Lexicon Mount St Manchester M2 5NT England
From: 14 September 2018To: 12 December 2019
Manchester Jewish Community Centre Bury Old Road Salford M7 4QY England
From: 5 February 2018To: 14 September 2018
113 Union Street Oldham OL1 1RU England
From: 31 January 2018To: 5 February 2018
Manchester Jewsh Community Centre Jubilee School Bury Old Road Manchester M7 4QY
From: 6 March 2012To: 31 January 2018
Manchesterjewish Community Centre Jubilee School Bury Old Road Salford M7 4QY United Kingdom
From: 22 February 2011To: 6 March 2012
Timeline

12 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Jul 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
New Owner
Jan 20
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROYDE, Hillel Raphael

Active
Stanley Road, SalfordM7 4EG
Born April 1952
Director
Appointed 12 Dec 2019

STEINER, Aubrey, Rabbi

Active
Manchester Jewish Cultural Centre, ManchesterM7 4QY
Born January 1964
Director
Appointed 31 Jan 2018

BROWNSON, Henry Mark

Resigned
Bury Old Road, SalfordM7 4QY
Born August 1961
Director
Appointed 08 Apr 2011
Resigned 12 Dec 2019

NUSSBAUM, Jeremy

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

ROYDE, Hillel Raphael

Resigned
Jubilee School, SalfordM7 4QY
Born April 1952
Director
Appointed 22 Feb 2011
Resigned 12 Apr 2011

STEINER, Aubrey

Resigned
Bury Old Road, SalfordM7 4QY
Born November 1964
Director
Appointed 04 Jul 2011
Resigned 31 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Aubrey Steiner

Active
Bury Old Road, ManchesterM7 4QY
Born November 1965

Nature of Control

Significant influence or control
Notified 12 Dec 2019

Mr Jeremy Nussbaum

Ceased
The Lexicon, ManchesterM2 5NT
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 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
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
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
14 September 2018
AD01Change of Registered Office Address
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
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
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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 Full
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 Full
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 Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Resolution
18 March 2011
RESOLUTIONSResolutions
Incorporation Company
22 February 2011
NEWINCIncorporation