Background WavePink WaveYellow Wave

BAIS TEFILLA (11214332)

BAIS TEFILLA (11214332) is an active UK company. incorporated on 20 February 2018. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BAIS TEFILLA has been registered for 8 years. Current directors include NEUMANN, Avrohom.

Company Number
11214332
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 February 2018
Age
8 years
Address
2a Bury Old Road, Manchester, M25 0FX
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
NEUMANN, Avrohom
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAIS TEFILLA

BAIS TEFILLA is an active company incorporated on 20 February 2018 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BAIS TEFILLA was registered 8 years ago.(SIC: 94910)

Status

active

Active since 8 years ago

Company No

11214332

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

Age

8 Years

Incorporated 20 February 2018

Size

N/A

Accounts

ARD: 27/2

Overdue

1 month overdue

Last Filed

Made up to 27 February 2024 (2 years ago)
Submitted on 22 May 2025 (11 months ago)
Period: 28 February 2023 - 27 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 February 2026
Period: 28 February 2024 - 27 February 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

2a Bury Old Road Prestwich Manchester, M25 0FX,

Previous Addresses

, 7 Bevendon Square, Salford, M7 4TF, England
From: 14 January 2020To: 14 May 2025
, 39 Elite Bookkeepers Llp, 39 Gainsborough Street, Salford, M7 4AL, United Kingdom
From: 27 November 2018To: 14 January 2020
, 39 Gainsborough Street, Salford, M7 4AL, United Kingdom
From: 20 February 2018To: 27 November 2018
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
New Owner
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Mar 24
Director Left
May 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NEUMANN, Avrohom

Active
Ingledene Avenue, SalfordM7 4GX
Born October 1989
Director
Appointed 26 Mar 2019

GUTTENTAG, Yisroel

Resigned
Bury Old Road, ManchesterM25 0FX
Born April 1990
Director
Appointed 26 Mar 2019
Resigned 14 May 2025

NEUMANN, Benjy

Resigned
Elite Bookkeepers Llp, SalfordM7 4AL
Born August 1976
Director
Appointed 20 Feb 2018
Resigned 26 Mar 2019

NEUMANN, Maurice

Resigned
Stanley Road, SalfordM7 4ES
Born June 1987
Director
Appointed 23 Aug 2019
Resigned 14 Jan 2020

SCHAUDER, Yehuda

Resigned
Gainsborough Street, SalfordM7 4AL
Born March 1987
Director
Appointed 20 Feb 2018
Resigned 23 Aug 2019

SIMMONDS, Michael

Resigned
Bevendon Square, SalfordM7 4TF
Born October 1985
Director
Appointed 14 Jan 2020
Resigned 14 Mar 2024

SIMMONDS, Michael

Resigned
Elite Bookkeepers Llp, SalfordM7 4AL
Born October 1985
Director
Appointed 20 Feb 2018
Resigned 26 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Avrohom Neumann

Active
Bury Old Road, ManchesterM25 0FX
Born October 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2020

Mr Maurice Neumann

Ceased
Stanley Road, SalfordM7 4ES
Born June 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Aug 2019
Ceased 14 Jan 2020

Mr Yehuda Schauder

Ceased
Gainsborough Street, SalfordM7 4AL
Born March 1987

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2018
Ceased 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 November 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Incorporation Company
20 February 2018
NEWINCIncorporation