Background WavePink WaveYellow Wave

MANCHESTER JEWISH MUSEUM (08370403)

MANCHESTER JEWISH MUSEUM (08370403) is an active UK company. incorporated on 22 January 2013. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. MANCHESTER JEWISH MUSEUM has been registered for 13 years. Current directors include BIRCHALL, Catherine Vivien, BOLTON, Kevin John, CHAPMAN, Richard Harold and 5 others.

Company Number
08370403
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 January 2013
Age
13 years
Address
190 Cheetham Hill Road, Manchester, M8 8LW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BIRCHALL, Catherine Vivien, BOLTON, Kevin John, CHAPMAN, Richard Harold, JENKINS, Helen Jane, MCNALLY, Leah Anne, MEEK, Gemma Katherine, SCORAH, Jo, SHAPIRO, Philip Mark
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER JEWISH MUSEUM

MANCHESTER JEWISH MUSEUM is an active company incorporated on 22 January 2013 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. MANCHESTER JEWISH MUSEUM was registered 13 years ago.(SIC: 91020)

Status

active

Active since 13 years ago

Company No

08370403

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

Age

13 Years

Incorporated 22 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

190 Cheetham Hill Road Manchester, M8 8LW,

Timeline

52 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Sept 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Aug 20
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

BIRCHALL, Catherine Vivien

Active
Manchester Jewish Museum, ManchesterM8 8LW
Born August 1960
Director
Appointed 13 Apr 2016

BOLTON, Kevin John

Active
Cheetham Hill Road, ManchesterM8 8LW
Born November 1975
Director
Appointed 10 May 2023

CHAPMAN, Richard Harold

Active
190 Cheetham Hill Road, ManchesterM8 8LW
Born October 1975
Director
Appointed 23 Mar 2021

JENKINS, Helen Jane

Active
Broad Road, SaleM33 2FX
Born March 1970
Director
Appointed 27 Jan 2021

MCNALLY, Leah Anne

Active
Cheetham Hill Road, ManchesterM8 8LW
Born July 1978
Director
Appointed 10 May 2023

MEEK, Gemma Katherine

Active
190 Cheetham Hill Road, ManchesterM8 8LW
Born March 1989
Director
Appointed 17 Nov 2025

SCORAH, Jo

Active
Cheetham Hill Road, ManchesterM8 8LW
Born January 1953
Director
Appointed 10 May 2023

SHAPIRO, Philip Mark

Active
Manchester Jewish Museum, ManchesterM8 8LW
Born July 1944
Director
Appointed 13 Apr 2016

BLACK, Benjamin Lee

Resigned
1 Larke Rise, ManchesterM20 2UL
Born December 1983
Director
Appointed 08 Dec 2013
Resigned 29 Oct 2019

BLAKEY, James Michael

Resigned
Cheetham Hill Road, ManchesterM8 8LW
Born November 1985
Director
Appointed 10 May 2023
Resigned 04 Feb 2026

CONRAD, Laura Tobi

Resigned
Manchester Jewish Museum, ManchesterM8 8LW
Born January 1988
Director
Appointed 13 Apr 2016
Resigned 29 Oct 2019

DUNBAR, Max William

Resigned
Nursery Avenue, HaleWA15 0JP
Born August 1978
Director
Appointed 05 Nov 2013
Resigned 23 Dec 2021

GOLDSTONE, Leonard Clement

Resigned
Cheetham Hill Road, ManchesterM8 8LW
Born April 1949
Director
Appointed 04 Nov 2024
Resigned 18 Feb 2026

HIRST, Emily

Resigned
Cheetham Hill Road, ManchesterM8 8LW
Born December 1999
Director
Appointed 10 May 2023
Resigned 04 Feb 2026

JAFFA, David Antony

Resigned
Manchester Jewish Museum, ManchesterM8 8LW
Born November 1951
Director
Appointed 13 Apr 2016
Resigned 10 May 2023

KASSTAN-DABUSH, Benjamin, Dr

Resigned
Cheetham Hill Road, ManchesterM8 8LW
Born July 1988
Director
Appointed 10 May 2023
Resigned 04 Nov 2024

LEVENTHALL, Gideon

Resigned
Cheetham Hill Road, ManchesterM8 8LW
Born February 1974
Director
Appointed 10 May 2023
Resigned 09 Feb 2026

LIVINGSTON, Richard Jack

Resigned
Butt Hill Drive, ManchesterM25 9PL
Born April 1983
Director
Appointed 08 Dec 2013
Resigned 01 Jan 2015

MARIN, Jennifer Ann

Resigned
Butterstile Lane, ManchesterM25 9PW
Born April 1947
Director
Appointed 08 Dec 2013
Resigned 20 Jul 2021

MILLAN, Anne Davina

Resigned
North Vale Road, AltrinchamWA15 7RR
Born April 1971
Director
Appointed 08 Dec 2013
Resigned 18 Oct 2018

NATHANS, Miranda Josephine

Resigned
Trent Drive, BuryBL9 6QZ
Born September 1949
Director
Appointed 08 Dec 2013
Resigned 01 Jan 2015

NELSON, Tania Sara

Resigned
Park Road, ManchesterM8 4HU
Born March 1958
Director
Appointed 08 Dec 2013
Resigned 21 May 2015

PEARCE, Juliette

Resigned
Sedgley Park Road, ManchesterM25 0AN
Born September 1959
Director
Appointed 08 Dec 2013
Resigned 01 Jan 2015

REDSTON, Gareth Luke

Resigned
190 Cheetham Hill Road, ManchesterM8 8LW
Born February 1980
Director
Appointed 01 Dec 2021
Resigned 09 May 2025

SINGER, Andrew Michael

Resigned
Ringley Hey, WhitefieldM45 7NU
Born July 1967
Director
Appointed 22 Jan 2013
Resigned 19 Oct 2021

STUBBS, Susie

Resigned
Manchester Jewish Museum, ManchesterM8 8LW
Born December 1974
Director
Appointed 13 Apr 2016
Resigned 18 Oct 2018

TURNER, Claire Louise

Resigned
Manchester Jewish Museum, ManchesterM8 8LW
Born August 1970
Director
Appointed 13 Apr 2016
Resigned 18 Oct 2018

ZATMAN, Andrew Barratt

Resigned
35 Singleton Road, SalfordM7 4NN
Born May 1950
Director
Appointed 22 Jan 2013
Resigned 14 May 2019
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Memorandum Articles
13 January 2020
MAMA
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Resolution
19 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
19 September 2013
CC04CC04
Incorporation Company
22 January 2013
NEWINCIncorporation