Background WavePink WaveYellow Wave

BONDCARE (LONDON2) LIMITED (11984759)

BONDCARE (LONDON2) LIMITED (11984759) is an active UK company. incorporated on 8 May 2019. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BONDCARE (LONDON2) LIMITED has been registered for 6 years. Current directors include LEVISON, Leib.

Company Number
11984759
Status
active
Type
ltd
Incorporated
8 May 2019
Age
6 years
Address
1st Floor, Cloister House, Riverside, Salford, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
LEVISON, Leib
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDCARE (LONDON2) LIMITED

BONDCARE (LONDON2) LIMITED is an active company incorporated on 8 May 2019 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BONDCARE (LONDON2) LIMITED was registered 6 years ago.(SIC: 87300)

Status

active

Active since 6 years ago

Company No

11984759

LTD Company

Age

6 Years

Incorporated 8 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

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

Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Aug 19
Loan Secured
Nov 19
Loan Cleared
Jan 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

LEVISON, Leib

Active
New Bailey Street, SalfordM3 5FS
Born September 1965
Director
Appointed 08 May 2019

Persons with significant control

2

1 Active
1 Ceased
New Bailey Street, ManchesterM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2019

Mr Leib Levison

Ceased
New Bailey Street, SalfordM3 5FS
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2019
Ceased 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Legacy
1 December 2023
PARENT_ACCPARENT_ACC
Legacy
1 December 2023
AGREEMENT2AGREEMENT2
Legacy
1 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Legacy
10 February 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Legacy
27 January 2023
PARENT_ACCPARENT_ACC
Legacy
27 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2022
AAAnnual Accounts
Legacy
11 April 2022
PARENT_ACCPARENT_ACC
Legacy
11 February 2022
GUARANTEE2GUARANTEE2
Legacy
1 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 May 2019
NEWINCIncorporation