Background WavePink WaveYellow Wave

BONDCARE (HENLEY) LIMITED (13095562)

BONDCARE (HENLEY) LIMITED (13095562) is an active UK company. incorporated on 22 December 2020. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BONDCARE (HENLEY) LIMITED has been registered for 5 years. Current directors include GOLDSTEIN, Alan, LEVISON, Arieh Leib.

Company Number
13095562
Status
active
Type
ltd
Incorporated
22 December 2020
Age
5 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
GOLDSTEIN, Alan, LEVISON, Arieh Leib
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDCARE (HENLEY) LIMITED

BONDCARE (HENLEY) LIMITED is an active company incorporated on 22 December 2020 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BONDCARE (HENLEY) LIMITED was registered 5 years ago.(SIC: 87300)

Status

active

Active since 5 years ago

Company No

13095562

LTD Company

Age

5 Years

Incorporated 22 December 2020

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

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

Previous Addresses

1M Shillington Old School 181 Este Road London SW11 2TB
From: 22 December 2020To: 16 November 2022
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Apr 21
Director Joined
May 21
Loan Secured
Apr 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GOLDSTEIN, Alan

Active
New Bailey Street, ManchesterM3 5FS
Born January 1981
Director
Appointed 19 Apr 2021

LEVISON, Arieh Leib

Active
New Bailey Street, ManchesterM3 5FS
Born September 1965
Director
Appointed 22 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Bondcare (Henley) Holdings Limited

Active
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 05 Feb 2021

Leib Levison

Ceased
Riverside, ManchesterM3 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 22 Dec 2020
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
13 May 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 December 2020
NEWINCIncorporation