Background WavePink WaveYellow Wave

CHABAD ON THE SOUTH BANK (10910351)

CHABAD ON THE SOUTH BANK (10910351) is an active UK company. incorporated on 10 August 2017. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHABAD ON THE SOUTH BANK has been registered for 8 years. Current directors include ALPEROWITZ, Bentzion, DUBOY, Daniel, RASKIN, Menachem Mendel.

Company Number
10910351
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 August 2017
Age
8 years
Address
Ground Floor, 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALPEROWITZ, Bentzion, DUBOY, Daniel, RASKIN, Menachem Mendel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHABAD ON THE SOUTH BANK

CHABAD ON THE SOUTH BANK is an active company incorporated on 10 August 2017 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHABAD ON THE SOUTH BANK was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10910351

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

Age

8 Years

Incorporated 10 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Ground Floor, 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 8 April 2025To: 28 November 2025
105 Eade Road Occ Building a 2nd Floor, Unit 11a London N4 1TJ United Kingdom
From: 13 August 2020To: 8 April 2025
105 Eade Road 105 Eade Road Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 13 August 2020To: 13 August 2020
Flat a 5 Meath Street London SW11 4JA
From: 10 August 2017To: 13 August 2020
Timeline

2 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Dec 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ALPEROWITZ, Bentzion

Active
Bury New Road, ManchesterM25 9JY
Born July 1991
Director
Appointed 10 Aug 2017

DUBOY, Daniel

Active
Bury New Road, ManchesterM25 9JY
Born February 1963
Director
Appointed 10 Aug 2017

RASKIN, Menachem Mendel

Active
Bury New Road, ManchesterM25 9JY
Born March 1988
Director
Appointed 10 Aug 2017

Persons with significant control

1

Rabbi Moshe Adler

Active
Bury New Road, ManchesterM25 9JY
Born April 1993

Nature of Control

Significant influence or control
Notified 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Resolution
29 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
29 December 2017
CC04CC04
Statement Of Companys Objects
18 December 2017
CC04CC04
Incorporation Company
10 August 2017
NEWINCIncorporation