Background WavePink WaveYellow Wave

TORAH UMESORAH UK LIMITED (10557282)

TORAH UMESORAH UK LIMITED (10557282) is an active UK company. incorporated on 11 January 2017. with registered office in Prestwich. The company operates in the Education sector, engaged in educational support activities. TORAH UMESORAH UK LIMITED has been registered for 9 years. Current directors include CORN, Philip, GREENBLATT, David, HALPERN, Mordecai.

Company Number
10557282
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 January 2017
Age
9 years
Address
Torah Umesorah Teachers Centre Park Gates, Prestwich, M25 0JW
Industry Sector
Education
Business Activity
Educational support activities
Directors
CORN, Philip, GREENBLATT, David, HALPERN, Mordecai
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORAH UMESORAH UK LIMITED

TORAH UMESORAH UK LIMITED is an active company incorporated on 11 January 2017 with the registered office located in Prestwich. The company operates in the Education sector, specifically engaged in educational support activities. TORAH UMESORAH UK LIMITED was registered 9 years ago.(SIC: 85600)

Status

active

Active since 9 years ago

Company No

10557282

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 11 January 2017

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 4 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

THE MANCHESTER TORAH UMESORAH TEACHERS CENTRE LIMITED
From: 11 January 2017To: 3 April 2024
Contact
Address

Torah Umesorah Teachers Centre Park Gates Bury New Road Prestwich, M25 0JW,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 25 March 2024To: 10 March 2025
2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL England
From: 4 April 2019To: 25 March 2024
2B Mather Avenue Manchester M25 0LA United Kingdom
From: 11 January 2017To: 4 April 2019
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Owner Exit
May 22
New Owner
May 22
New Owner
Dec 24
New Owner
Dec 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CORN, Philip

Active
Park Gates, PrestwichM25 0JW
Born April 1967
Director
Appointed 08 Mar 2017

GREENBLATT, David

Active
Park Gates, PrestwichM25 0JW
Born November 1974
Director
Appointed 08 Mar 2017

HALPERN, Mordecai

Active
Park Gates, PrestwichM25 0JW
Born September 1946
Director
Appointed 08 Mar 2017

SCHWALBE, Howard

Resigned
Mather Avenue, ManchesterM25 0LA
Born June 1970
Director
Appointed 11 Jan 2017
Resigned 07 Jun 2017

Persons with significant control

4

3 Active
1 Ceased

Mr Mordecai Halpern

Active
Park Gates, PrestwichM25 0JW
Born September 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jan 2022

Mr David Greenblatt

Active
Park Gates, PrestwichM25 0JW
Born November 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jan 2022

Mr Philip Corn

Active
Park Gates, PrestwichM25 0JW
Born April 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jan 2022

Mr Howard Schwalbe

Ceased
Mather Avenue, ManchesterM25 0LA
Born June 1970

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Ceased 08 Jan 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
3 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
25 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 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
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Incorporation Company
11 January 2017
NEWINCIncorporation