Background WavePink WaveYellow Wave

DOR YESHORIM (10829017)

DOR YESHORIM (10829017) is an active UK company. incorporated on 21 June 2017. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DOR YESHORIM has been registered for 8 years. Current directors include FREUDENBERGER, Bernard, HALPERN, Jenny, HALPERN, Mordecai.

Company Number
10829017
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 June 2017
Age
8 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FREUDENBERGER, Bernard, HALPERN, Jenny, HALPERN, Mordecai
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOR YESHORIM

DOR YESHORIM is an active company incorporated on 21 June 2017 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DOR YESHORIM was registered 8 years ago.(SIC: 94990)

Status

active

Active since 8 years ago

Company No

10829017

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

Age

8 Years

Incorporated 21 June 2017

Size

N/A

Accounts

ARD: 28/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

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

Previous Addresses

2B Mather Avenue Manchester M25 0LA United Kingdom
From: 21 June 2017To: 4 April 2019
Timeline

9 key events • 2017 - 2019

Funding Officers Ownership
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Company Founded
Jun 17
Director Left
Jun 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FREUDENBERGER, Bernard

Active
Saltire Gardens, SalfordM7 4BG
Born July 1985
Director
Appointed 06 Feb 2019

HALPERN, Jenny

Active
Waterpark Road, SalfordM7 4FT
Born June 1949
Director
Appointed 06 Feb 2019

HALPERN, Mordecai

Active
Waterpark Road, SalfordM7 4FT
Born September 1946
Director
Appointed 06 Feb 2019

FREUDENBERGER, Bernard

Resigned
Mather Avenue, ManchesterM25 0LA
Born July 1985
Director
Appointed 21 Jun 2017
Resigned 21 Jun 2017

HALPERN, Jenny

Resigned
Mather Avenue, ManchesterM25 0LA
Born June 1949
Director
Appointed 21 Jun 2017
Resigned 21 Jun 2017

HALPERN, Mordecai

Resigned
Mather Avenue, ManchesterM25 0LA
Born September 1946
Director
Appointed 21 Jun 2017
Resigned 26 Jun 2017

SCHWALBE, Howard

Resigned
Mather Avenue, ManchesterM25 0LA
Born June 1970
Director
Appointed 21 Jun 2017
Resigned 06 Feb 2019

Persons with significant control

1

Mr Mordecai Halpern

Active
Mather Avenue, ManchesterM25 0LA
Born September 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Memorandum Articles
31 January 2019
MAMA
Resolution
31 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
31 January 2019
CC04CC04
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Incorporation Company
21 June 2017
NEWINCIncorporation