Background WavePink WaveYellow Wave

THE MINCHAS YITZCHOK MIKVAH LTD (11472373)

THE MINCHAS YITZCHOK MIKVAH LTD (11472373) is an active UK company. incorporated on 19 July 2018. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE MINCHAS YITZCHOK MIKVAH LTD has been registered for 7 years. Current directors include BRODIE, Zev, LEVY, Eliyohu Pincus, STEINER, Aubrey.

Company Number
11472373
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 July 2018
Age
7 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRODIE, Zev, LEVY, Eliyohu Pincus, STEINER, Aubrey
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MINCHAS YITZCHOK MIKVAH LTD

THE MINCHAS YITZCHOK MIKVAH LTD is an active company incorporated on 19 July 2018 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.. THE MINCHAS YITZCHOK MIKVAH LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11472373

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 19 July 2018

Size

N/A

Accounts

ARD: 25/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 25 April 2026
Period: 1 August 2024 - 25 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

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

Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Mar 19
Director Left
Mar 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRODIE, Zev

Active
Bury New Road, ManchesterM25 0TL
Born September 1980
Director
Appointed 19 Jul 2018

LEVY, Eliyohu Pincus

Active
Bury New Road, ManchesterM25 0TL
Born August 1966
Director
Appointed 19 Jul 2018

STEINER, Aubrey

Active
Bury New Road, ManchesterM25 0TL
Born November 1964
Director
Appointed 19 Jul 2018

SOFER, Yehoshua Ahron, Rabbi

Resigned
Bury New Road, ManchesterM25 0TL
Born December 1972
Director
Appointed 19 Jul 2018
Resigned 19 Jul 2018

WARFMAN, Bernard Daniel

Resigned
Bury New Road, ManchesterM25 0TL
Born July 1951
Director
Appointed 19 Jul 2018
Resigned 19 Jul 2018

Persons with significant control

1

Mr Aubrey Steiner

Active
Bury New Road, ManchesterM25 0TL
Born November 1964

Nature of Control

Significant influence or control
Notified 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Incorporation Company
19 July 2018
NEWINCIncorporation