Background WavePink WaveYellow Wave

BEIT HALOCHEM UK (07967938)

BEIT HALOCHEM UK (07967938) is an active UK company. incorporated on 28 February 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BEIT HALOCHEM UK has been registered for 14 years. Current directors include KAHN, Susan, Dr, KATTAN, Daniel Nicholas, MEYOHAS, Nathaniel Jerome and 2 others.

Company Number
07967938
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 February 2012
Age
14 years
Address
1 Suite 3, London, NW11 0EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
KAHN, Susan, Dr, KATTAN, Daniel Nicholas, MEYOHAS, Nathaniel Jerome, WOLFSON, Andrew Daniel, WOLFSON, Orly
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIT HALOCHEM UK

BEIT HALOCHEM UK is an active company incorporated on 28 February 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BEIT HALOCHEM UK was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07967938

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

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

1 Suite 3 1 Bridge Lane London, NW11 0EA,

Previous Addresses

7 Lower Ground Floor Golders Park Close London NW11 7QR
From: 12 May 2014To: 4 July 2022
First Floor 766 Finchley Road London NW11 7TH United Kingdom
From: 28 February 2012To: 12 May 2014
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Feb 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jul 19
Director Joined
Jul 22
Director Left
Feb 24
Director Left
Jul 25
Director Left
Feb 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

GELDING, Spencer

Active
Suite 3, LondonNW11 0EA
Secretary
Appointed 11 Apr 2014

KAHN, Susan, Dr

Active
Suite 3, LondonNW11 0EA
Born June 1963
Director
Appointed 01 May 2015

KATTAN, Daniel Nicholas

Active
Suite 3, LondonNW11 0EA
Born April 1976
Director
Appointed 19 Jun 2019

MEYOHAS, Nathaniel Jerome

Active
Suite 3, LondonNW11 0EA
Born May 1974
Director
Appointed 01 Sept 2012

WOLFSON, Andrew Daniel

Active
Suite 3, LondonNW11 0EA
Born March 1969
Director
Appointed 01 Apr 2017

WOLFSON, Orly

Active
1 Bridge Lane, LondonNW11 0EA
Born January 1977
Director
Appointed 01 Sept 2015

JULIUS, Anthony Robert

Resigned
Golders Park Close, LondonNW11 7QR
Born July 1956
Director
Appointed 28 Feb 2012
Resigned 01 Jul 2016

KAHN, Neville Barry

Resigned
New Street Square, LondonEC4A 3BZ
Born May 1963
Director
Appointed 01 Nov 2012
Resigned 28 Feb 2018

LEVINE, Dennis Michael

Resigned
Golders Park Close, LondonNW11 7QR
Born June 1952
Director
Appointed 28 Feb 2012
Resigned 21 Jun 2018

NAFTALIN, Daniel

Resigned
Suite 3, LondonNW11 0EA
Born February 1971
Director
Appointed 28 Feb 2012
Resigned 31 Jan 2026

TAHAN, David Joseph

Resigned
Suite 3, LondonNW11 0EA
Born September 1976
Director
Appointed 30 Jun 2022
Resigned 30 Jun 2025

WOLFSON, Andrew Daniel

Resigned
Suite 3, LondonNW11 0EA
Born March 1969
Director
Appointed 01 Apr 2017
Resigned 06 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Daniel Wolfson

Active
Suite 3, LondonNW11 0EA
Born March 1969

Nature of Control

Significant influence or control as trust
Notified 10 May 2018

Mr Dennis Michael Levine

Ceased
Golders Park Close, LondonNW11 7QR
Born June 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date
14 May 2016
AR01AR01
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date
6 May 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 May 2013
AR01AR01
Annual Return Company With Made Up Date
2 May 2013
AR01AR01
Incorporation Company
28 February 2012
NEWINCIncorporation