Background WavePink WaveYellow Wave

ATERES BUNOIS SEMINARY LTD (09218271)

ATERES BUNOIS SEMINARY LTD (09218271) is an active UK company. incorporated on 15 September 2014. with registered office in Manchester. The company operates in the Education sector, engaged in post-secondary non-tertiary education. ATERES BUNOIS SEMINARY LTD has been registered for 11 years. Current directors include JUNG, Osher, ROTHSCHILD, Paul, RUDZINSKI, Meilech Yosef and 1 others.

Company Number
09218271
Status
active
Type
ltd
Incorporated
15 September 2014
Age
11 years
Address
Room 9 - Enterprise House, Manchester, M8 5DT
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
JUNG, Osher, ROTHSCHILD, Paul, RUDZINSKI, Meilech Yosef, WORCH, Avrom
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATERES BUNOIS SEMINARY LTD

ATERES BUNOIS SEMINARY LTD is an active company incorporated on 15 September 2014 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. ATERES BUNOIS SEMINARY LTD was registered 11 years ago.(SIC: 85410)

Status

active

Active since 11 years ago

Company No

09218271

LTD Company

Age

11 Years

Incorporated 15 September 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Room 9 - Enterprise House 3 Middleton Rd Manchester, M8 5DT,

Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Jan 17
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Aug 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JUNG, Osher

Active
3 Middleton Rd, ManchesterM8 5DT
Born July 1972
Director
Appointed 10 Jan 2017

ROTHSCHILD, Paul

Active
3 Middleton Rd, ManchesterM8 5DT
Born August 1973
Director
Appointed 15 Sept 2014

RUDZINSKI, Meilech Yosef

Active
3 Middleton Rd, ManchesterM8 5DT
Born September 1976
Director
Appointed 15 Sept 2014

WORCH, Avrom

Active
3 Middleton Rd, ManchesterM8 5DT
Born January 1971
Director
Appointed 02 Aug 2021

OLSBERG, Bernard

Resigned
3 Middleton Rd, ManchesterM8 5DT
Born July 1948
Nominee director
Appointed 15 Sept 2014
Resigned 15 Sept 2014

Persons with significant control

3

1 Active
2 Ceased
C/O Whiteside & Davies, SalfordM6 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019

Mr Meilech Yosef Rudzinski

Ceased
3 Middleton Rd, ManchesterM8 5DT
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2019

Mr Paul Rothschil

Ceased
3 Middleton Rd, ManchesterM8 5DT
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 November 2024
RP04AP01RP04AP01
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director