Background WavePink WaveYellow Wave

A1 CHINUCH LIMITED (07711030)

A1 CHINUCH LIMITED (07711030) is an active UK company. incorporated on 19 July 2011. with registered office in Gateshead. The company operates in the Education sector, engaged in general secondary education. A1 CHINUCH LIMITED has been registered for 14 years. Current directors include SCHLEIDER, Joseph Zvi.

Company Number
07711030
Status
active
Type
ltd
Incorporated
19 July 2011
Age
14 years
Address
163 Alexandra Road, Gateshead, NE8 1RB
Industry Sector
Education
Business Activity
General secondary education
Directors
SCHLEIDER, Joseph Zvi
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A1 CHINUCH LIMITED

A1 CHINUCH LIMITED is an active company incorporated on 19 July 2011 with the registered office located in Gateshead. The company operates in the Education sector, specifically engaged in general secondary education. A1 CHINUCH LIMITED was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07711030

LTD Company

Age

14 Years

Incorporated 19 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

163 Alexandra Road Gateshead, NE8 1RB,

Previous Addresses

163 163 Alexandra Road Gateshead NE8 1RB United Kingdom
From: 6 January 2025To: 14 January 2025
PO Box NE8 1RB 163 Alexandra Road 163 Alexandra Road Gateshead Tyne and Wear NE8 1RB United Kingdom
From: 16 February 2018To: 6 January 2025
163 Alexandra Road Gateshead NE8 1RB England
From: 16 February 2018To: 16 February 2018
81 Bewick Road Gateshead NE8 1RR
From: 19 July 2011To: 16 February 2018
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Sept 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHLEIDER, Joseph Zvi

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 05 Feb 2018

HALBERSTADT, Judith

Resigned
Bewick Road, GatesheadNE8 1RR
Secretary
Appointed 02 Jan 2016
Resigned 05 Feb 2018

HALBERSTADT, Yechezkel Michael

Resigned
Bewick Road, GatesheadNE8 1RR
Born April 1972
Director
Appointed 19 Jul 2011
Resigned 05 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
Alexandra Road, GatesheadNE8 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2025

Mr Joseph Schleider

Ceased
Alexandra Road, GatesheadNE8 1RB
Born June 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2018
Ceased 07 Sept 2025

Mr Yechezkel Michael Halberstadt

Ceased
Bewick Road, GatesheadNE8 1RR
Born April 1972

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Dormant
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Incorporation Company
19 July 2011
NEWINCIncorporation