Background WavePink WaveYellow Wave

CARE WORLDWIDE (RAMSEY) LIMITED (15535620)

CARE WORLDWIDE (RAMSEY) LIMITED (15535620) is an active UK company. incorporated on 2 March 2024. 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. CARE WORLDWIDE (RAMSEY) LIMITED has been registered for 2 years. Current directors include CHERSKY, Mayer, GOLDMAN, Eliyohu, SCHREIBER, Nathan.

Company Number
15535620
Status
active
Type
ltd
Incorporated
2 March 2024
Age
2 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
CHERSKY, Mayer, GOLDMAN, Eliyohu, SCHREIBER, Nathan
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE WORLDWIDE (RAMSEY) LIMITED

CARE WORLDWIDE (RAMSEY) LIMITED is an active company incorporated on 2 March 2024 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. CARE WORLDWIDE (RAMSEY) LIMITED was registered 2 years ago.(SIC: 87300)

Status

active

Active since 2 years ago

Company No

15535620

LTD Company

Age

2 Years

Incorporated 2 March 2024

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 21 August 2025 (7 months ago)
Period: 2 March 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

BONDCARE (NATIONAL) LIMITED
From: 2 March 2024To: 7 January 2025
Contact
Address

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

Timeline

11 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHERSKY, Mayer

Active
New Bailey Street, ManchesterM3 5FS
Born February 1990
Director
Appointed 02 Mar 2026

GOLDMAN, Eliyohu

Active
New Bailey Street, ManchesterM3 5FS
Born September 1990
Director
Appointed 02 Mar 2026

SCHREIBER, Nathan

Active
New Bailey Street, ManchesterM3 5FS
Born August 1991
Director
Appointed 02 Mar 2026

GOLDSTEIN, Alan

Resigned
New Bailey Street, ManchesterM3 5FS
Born January 1981
Director
Appointed 02 Mar 2024
Resigned 02 Mar 2026

LEVISON, Arieh Leib

Resigned
New Bailey Street, ManchesterM3 5FS
Born September 1965
Director
Appointed 02 Mar 2024
Resigned 02 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2026
Riverside, 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 02 Dec 2024
Ceased 02 Mar 2026

Alan Goldstein

Ceased
New Bailey Street, ManchesterM3 5FS
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2024
Ceased 02 Dec 2024

Arieh Leib Levison

Ceased
New Bailey Street, ManchesterM3 5FS
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2024
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Certificate Change Of Name Company
7 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 March 2024
NEWINCIncorporation