Background WavePink WaveYellow Wave

BEIS YISROEL TRUST (07880790)

BEIS YISROEL TRUST (07880790) is an active UK company. incorporated on 14 December 2011. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEIS YISROEL TRUST has been registered for 14 years. Current directors include FELDMAN, Barry Nathan, ROSENBERG, Ephraim.

Company Number
07880790
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 2011
Age
14 years
Address
2nd Floor Parkgates, Manchester, M25 0TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELDMAN, Barry Nathan, ROSENBERG, Ephraim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS YISROEL TRUST

BEIS YISROEL TRUST is an active company incorporated on 14 December 2011 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEIS YISROEL TRUST was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07880790

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

Age

14 Years

Incorporated 14 December 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

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

Previous Addresses

2nd Floor Parkgates Bury New Road Manchester M25 0TL England
From: 14 November 2017To: 29 November 2017
C/O C/O G a Harris & Co Ltd Brulimar House Jubilee Road Middleton Manchester M24 2LX
From: 20 March 2012To: 14 November 2017
2 Hartley Avenue Hartley Avenue Prestwich Manchester M25 0AT England
From: 14 December 2011To: 20 March 2012
Timeline

11 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Aug 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Aug 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FELDMAN, Barry Nathan

Active
Danesway, PrestwichM25 0ET
Born June 1984
Director
Appointed 14 Dec 2011

ROSENBERG, Ephraim

Active
Bury New Road, ManchesterM25 0TL
Born December 1984
Director
Appointed 01 Dec 2014

BRODIE, Jonathan David

Resigned
Hartley Avenue, ManchesterM25 0AT
Born October 1978
Director
Appointed 14 Dec 2011
Resigned 11 Jul 2013

EMANUEL, Chaim

Resigned
Jubilee Road, ManchesterM24 2LX
Born February 1986
Director
Appointed 09 Mar 2015
Resigned 09 Mar 2015

EMANUEL, Chaim

Resigned
Bury New Road, ManchesterM25 0TL
Born February 1986
Director
Appointed 01 Dec 2014
Resigned 22 Jun 2020

MILLER, Mark Jeremy

Resigned
Hartley Avenue, ManchesterM25 0AT
Born June 1974
Director
Appointed 14 Dec 2011
Resigned 03 Dec 2013

ROSE, Ittan Gad

Resigned
Hartley Avenue, ManchesterM25 0AT
Born December 1980
Director
Appointed 14 Dec 2011
Resigned 01 Jan 2014

ROSENBERG, Ephraim

Resigned
Jubilee Road, ManchesterM24 2LX
Born December 1984
Director
Appointed 09 Mar 2015
Resigned 09 Mar 2015

Persons with significant control

1

Barry Nathan Feldman

Active
Bury New Road, ManchesterM25 0TL
Born June 1984

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Incorporation Company
14 December 2011
NEWINCIncorporation