Background WavePink WaveYellow Wave

MANCHESTER MESIVTA JEWISH GRAMMAR SCHOOL (09110551)

MANCHESTER MESIVTA JEWISH GRAMMAR SCHOOL (09110551) is an active UK company. incorporated on 1 July 2014. with registered office in Manchester. The company operates in the Education sector, engaged in general secondary education. MANCHESTER MESIVTA JEWISH GRAMMAR SCHOOL has been registered for 11 years. Current directors include EHRENTREU, Hayim, FOGAL, Simon James, HAFFNER, Michael.

Company Number
09110551
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 July 2014
Age
11 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Education
Business Activity
General secondary education
Directors
EHRENTREU, Hayim, FOGAL, Simon James, HAFFNER, Michael
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER MESIVTA JEWISH GRAMMAR SCHOOL

MANCHESTER MESIVTA JEWISH GRAMMAR SCHOOL is an active company incorporated on 1 July 2014 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in general secondary education. MANCHESTER MESIVTA JEWISH GRAMMAR SCHOOL was registered 11 years ago.(SIC: 85310)

Status

active

Active since 11 years ago

Company No

09110551

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

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

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

Previous Addresses

C/O Mr Hayim Ehrentreu Has Ltd 2B Mather Avenue Prestwich Manchester M25 0LA England
From: 2 November 2015To: 4 April 2019
C/O Mr Hayim Ehrentreu Beechwood Charlton Avenue Prestwich Manchester M25 0PH
From: 20 July 2014To: 2 November 2015
2B Mather Avenue Prestwich Manchester M25 0LA United Kingdom
From: 1 July 2014To: 20 July 2014
Timeline

7 key events • 2014 - 2016

Funding Officers Ownership
Director Left
Jun 14
Company Founded
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 15
Director Joined
Mar 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EHRENTREU, Hayim

Active
Bury New Road, ManchesterM25 0TL
Secretary
Appointed 20 Jul 2014

EHRENTREU, Hayim

Active
Bury New Road, ManchesterM25 0TL
Born March 1978
Director
Appointed 22 Jul 2014

FOGAL, Simon James

Active
Bury New Road, ManchesterM25 0TL
Born July 1977
Director
Appointed 20 Jul 2014

HAFFNER, Michael

Active
Bury New Road, ManchesterM25 0TL
Born September 1958
Director
Appointed 22 Mar 2016

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2014

TOPPERMAN, Avrom Samuel

Resigned
2b Mather Avenue, ManchesterM25 0LA
Born May 1977
Director
Appointed 17 Jul 2014
Resigned 01 Sept 2015
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Incorporation Company
1 July 2014
NEWINCIncorporation