Background WavePink WaveYellow Wave

THE MOTHERS COMMITTEE (08576989)

THE MOTHERS COMMITTEE (08576989) is an active UK company. incorporated on 20 June 2013. with registered office in Manchester. The company operates in the Education sector, engaged in educational support activities. THE MOTHERS COMMITTEE has been registered for 12 years. Current directors include BAMBERGER, Menachem Mendel, EHRENTREU, Hayim, EMANUEL, Yonah.

Company Number
08576989
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 June 2013
Age
12 years
Address
52 Kings Road, Manchester, M25 0LN
Industry Sector
Education
Business Activity
Educational support activities
Directors
BAMBERGER, Menachem Mendel, EHRENTREU, Hayim, EMANUEL, Yonah
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOTHERS COMMITTEE

THE MOTHERS COMMITTEE is an active company incorporated on 20 June 2013 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in educational support activities. THE MOTHERS COMMITTEE was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08576989

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

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

52 Kings Road Prestwich Manchester, M25 0LN,

Timeline

7 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Dec 13
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BAMBERGER, Menachem Mendel

Active
Ivy Gardens, SalfordM7 4NY
Born March 1977
Director
Appointed 24 Jun 2013

EHRENTREU, Hayim

Active
Kings Road, ManchesterM25 0LN
Born March 1978
Director
Appointed 20 Jun 2013

EMANUEL, Yonah

Active
Broom Lane, SalfordM7 4FJ
Born August 1979
Director
Appointed 20 Jun 2013

Persons with significant control

3

Mr Menachem Mendel Bamberger

Active
Kings Road, ManchesterM25 0LN
Born March 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2019

Mr Yona Emanuel

Active
Kings Road, ManchesterM25 0LN
Born August 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2019

Mr Hayim Ehrentreu

Active
Kings Road, ManchesterM25 0LN
Born March 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Incorporation Company
20 June 2013
NEWINCIncorporation