Background WavePink WaveYellow Wave

TALMUD TORAH YETEV LEV CHILD CARE LIMITED (09742537)

TALMUD TORAH YETEV LEV CHILD CARE LIMITED (09742537) is an active UK company. incorporated on 20 August 2015. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. TALMUD TORAH YETEV LEV CHILD CARE LIMITED has been registered for 10 years. Current directors include GLUCK, Shimson, WOSNER, Yehuda.

Company Number
09742537
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 2015
Age
10 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
GLUCK, Shimson, WOSNER, Yehuda
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALMUD TORAH YETEV LEV CHILD CARE LIMITED

TALMUD TORAH YETEV LEV CHILD CARE LIMITED is an active company incorporated on 20 August 2015 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. TALMUD TORAH YETEV LEV CHILD CARE LIMITED was registered 10 years ago.(SIC: 88910)

Status

active

Active since 10 years ago

Company No

09742537

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 20 August 2015

Size

N/A

Accounts

ARD: 25/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 10 April 2018To: 27 June 2018
C/O Whiteside Accountants Elite House 423 Bury New Road Salford M7 4ED United Kingdom
From: 10 November 2016To: 10 April 2018
Newbury House 399 Bury New Road Salford M7 2BT
From: 20 August 2015To: 10 November 2016
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GLUCK, Shimson

Active
158 Cromwell Road, SalfordM6 6DE
Born September 1970
Director
Appointed 20 Aug 2015

WOSNER, Yehuda

Active
158 Cromwell Road, SalfordM6 6DE
Born December 1972
Director
Appointed 20 Aug 2015

GRUNER, Nachman

Resigned
158 Cromwell Road, SalfordM6 6DE
Born September 1983
Director
Appointed 18 Jan 2023
Resigned 31 Oct 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Shimson Gluck

Active
158 Cromwell Road, SalfordM6 6DE
Born September 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jan 2023

Mr Yhuda Wosner

Active
158 Cromwell Road, SalfordM6 6DE
Born December 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jan 2023

Mr Nachman Gruner

Ceased
158 Cromwell Road, SalfordM6 6DE
Born February 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

37

Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 August 2015
NEWINCIncorporation