Background WavePink WaveYellow Wave

BONDCARE (ROSEWOOD) LIMITED (11926193)

BONDCARE (ROSEWOOD) LIMITED (11926193) is an active UK company. incorporated on 4 April 2019. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BONDCARE (ROSEWOOD) LIMITED has been registered for 6 years. Current directors include GOLDSTEIN, Alan, LEVISON, Arieh Leib.

Company Number
11926193
Status
active
Type
ltd
Incorporated
4 April 2019
Age
6 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOLDSTEIN, Alan, LEVISON, Arieh Leib
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDCARE (ROSEWOOD) LIMITED

BONDCARE (ROSEWOOD) LIMITED is an active company incorporated on 4 April 2019 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BONDCARE (ROSEWOOD) LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11926193

LTD Company

Age

6 Years

Incorporated 4 April 2019

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 27 March 2024 - 26 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 27 March 2025 - 26 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

HAMBERLEY CARE (STEPNEY) LIMITED
From: 30 June 2023To: 2 April 2024
HAMBERLEY CARE (PROJECT 9) LIMITED
From: 4 April 2019To: 30 June 2023
Contact
Address

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

Previous Addresses

One Vine Street London W1J 0AH United Kingdom
From: 4 April 2019To: 2 April 2024
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Oct 23
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Owner Exit
Apr 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOLDSTEIN, Alan

Active
New Bailey Street, ManchesterM3 5FS
Born January 1981
Director
Appointed 27 Mar 2024

LEVISON, Arieh Leib

Active
New Bailey Street, ManchesterM3 5FS
Born September 1965
Director
Appointed 27 Mar 2024

KAY, Daniel

Resigned
LondonW1J 0AH
Born May 1969
Director
Appointed 04 Apr 2019
Resigned 27 Mar 2024

MCALEAR, Duncan John Howard

Resigned
LondonW1J 0AH
Born April 1968
Director
Appointed 04 Apr 2019
Resigned 27 Mar 2024

STREET, Timothy William

Resigned
LondonW1J 0AH
Born September 1974
Director
Appointed 04 Apr 2019
Resigned 27 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 27 Mar 2024
Ceased 27 Mar 2024
New Bailey Street, ManchesterM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Mar 2024
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2023
Ceased 27 Mar 2024
LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 04 Apr 2019
Ceased 05 Oct 2023
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
18 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Certificate Change Of Name Company
2 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
9 March 2024
MAMA
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Incorporation Company
4 April 2019
NEWINCIncorporation