Background WavePink WaveYellow Wave

BONDCARE (LONDON) MANAGEMENT LTD (10649155)

BONDCARE (LONDON) MANAGEMENT LTD (10649155) is an active UK company. incorporated on 2 March 2017. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BONDCARE (LONDON) MANAGEMENT LTD has been registered for 9 years. Current directors include GOLDSTEIN, Alan, LEVISON, Arieh Leib.

Company Number
10649155
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
GOLDSTEIN, Alan, LEVISON, Arieh Leib
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDCARE (LONDON) MANAGEMENT LTD

BONDCARE (LONDON) MANAGEMENT LTD is an active company incorporated on 2 March 2017 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BONDCARE (LONDON) MANAGEMENT LTD was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10649155

LTD Company

Age

9 Years

Incorporated 2 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom
From: 2 March 2017To: 2 May 2019
Timeline

2 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GOLDSTEIN, Alan

Active
Riverside, ManchesterM3 5FS
Born January 1981
Director
Appointed 19 Apr 2021

LEVISON, Arieh Leib

Active
Riverside, ManchesterM3 5FS
Born September 1965
Director
Appointed 02 Mar 2017

Persons with significant control

1

Riverside, ManchesterM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 March 2017
NEWINCIncorporation