Background WavePink WaveYellow Wave

THE SYMPATHETIC TRUST (12437048)

THE SYMPATHETIC TRUST (12437048) is an active UK company. incorporated on 3 February 2020. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE SYMPATHETIC TRUST has been registered for 6 years. Current directors include HALPERN, Rephoel Tzvi, HASSAN, Benjamin David, NEUWIRTH, David.

Company Number
12437048
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 February 2020
Age
6 years
Address
53 Waterpark Road, Salford, M7 4JL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HALPERN, Rephoel Tzvi, HASSAN, Benjamin David, NEUWIRTH, David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SYMPATHETIC TRUST

THE SYMPATHETIC TRUST is an active company incorporated on 3 February 2020 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE SYMPATHETIC TRUST was registered 6 years ago.(SIC: 94990)

Status

active

Active since 6 years ago

Company No

12437048

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

Age

6 Years

Incorporated 3 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

53 Waterpark Road Salford, M7 4JL,

Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jun 25
New Owner
Jul 25
New Owner
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HALPERN, Rephoel Tzvi

Active
Waterpark Road, SalfordM7 4JL
Born February 1971
Director
Appointed 24 Jun 2025

HASSAN, Benjamin David

Active
Waterpark Road, SalfordM7 4JL
Born February 1983
Director
Appointed 03 Feb 2020

NEUWIRTH, David

Active
Waterpark Road, SalfordM7 4JL
Born November 1970
Director
Appointed 03 Feb 2020

HASSAN, Nissim

Resigned
Waterpark Road, SalfordM7 4JL
Born January 1978
Director
Appointed 03 Feb 2020
Resigned 15 Oct 2020

STONE, Benny

Resigned
Waterpark Road, SalfordM7 4JL
Born June 1973
Director
Appointed 16 Oct 2020
Resigned 24 Jun 2025

Persons with significant control

3

Mr Rephoel Tzvi Halpern

Active
Waterpark Road, SalfordM7 4JL
Born February 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jun 2025

Mr David Neuwirth

Active
Waterpark Road, SalfordM7 4JL
Born November 1970

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Feb 2020

Benjamin David Hassan

Active
Waterpark Road, SalfordM7 4JL
Born February 1983

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Incorporation Company
3 February 2020
NEWINCIncorporation