BONDCARE 4 LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
BONDCARE 4 LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
BONDCARE 4 LIMITED was incorporated 16 years ago on 10/03/2008 and has the registered number: 06528327. The accounts status is MICRO ENTITY and accounts are next due on 26/09/2024.
BONDCARE 4 LIMITED was incorporated 16 years ago on 10/03/2008 and has the registered number: 06528327. The accounts status is MICRO ENTITY and accounts are next due on 26/09/2024.
BONDCARE 4 LIMITED - MANCHESTER
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
26 / 12 | 31/12/2022 | 26/09/2024 |
Registered Office
1ST FLOOR CLOISTER HOUSE RIVERSIDE
MANCHESTER
M3 5FS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/03/2023 | 20/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEIB LEVISON | Sep 1965 | British | Director | 2008-03-11 | CURRENT |
MR LEIB LEVISON | Sep 1965 | British | Secretary | 2008-03-11 | CURRENT |
QA NOMINEES LIMITED | Corporate Director | 2008-03-10 UNTIL 2008-03-10 | RESIGNED | ||
MR JACOB SOROTZKIN | Oct 1970 | British | Director | 2008-03-11 UNTIL 2016-01-07 | RESIGNED |
QA REGISTRARS LIMITED | Corporate Secretary | 2008-03-10 UNTIL 2008-03-10 | RESIGNED | ||
MR DOVID SHARMAN | Apr 1981 | British | Director | 2008-03-11 UNTIL 2010-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Yael Levison | 2018-04-23 | 6/1968 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James David Hassan | 2016-04-06 - 2018-04-23 | 11/1946 | Manchester | Ownership of shares 75 to 100 percent as trust |
Mr David Dennis Cuby | 2016-04-06 - 2018-04-23 | 5/1948 | Manchester | Ownership of shares 75 to 100 percent as trust |
Mr Subash Malkani | 2016-04-06 - 2018-04-23 | 5/1955 | Manchester | Ownership of shares 75 to 100 percent as trust |
Mr Adrian Gerard Olivero | 2016-04-06 - 2018-04-23 | 5/1967 | Manchester | Ownership of shares 75 to 100 percent as trust |
Mr Maurice Albert Perera | 2016-04-06 - 2018-04-23 | 10/1961 | Manchester | Ownership of shares 75 to 100 percent as trust |
Mr William Damian Cid De La Paz | 2016-04-06 - 2018-04-23 | 11/1958 | Manchester | Ownership of shares 75 to 100 percent as trust |
Mr Leib Levison | 2016-04-06 | 9/1965 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BONDCARE_4_LIMITED - Accounts | 2023-09-27 | 31-12-2022 | £-507,004 equity |
BONDCARE_4_LIMITED - Accounts | 2022-09-24 | 31-12-2021 | £-507,004 equity |
BONDCARE_4_LIMITED - Accounts | 2021-09-24 | 31-12-2020 | £-503,903 equity |
BONDCARE_4_LIMITED - Accounts | 2020-10-27 | 31-12-2019 | £-500,988 equity |
BONDCARE_4_LIMITED - Accounts | 2019-09-26 | 31-12-2018 | £-1,683,670 equity |
BONDCARE_4_LIMITED - Accounts | 2018-09-27 | 31-12-2017 | £-1,682,711 equity |
BONDCARE_4_LIMITED - Accounts | 2017-09-27 | 31-12-2016 | £-1,683,152 equity |
BONDCARE_4_LIMITED - Accounts | 2016-09-27 | 31-12-2015 | £609 Cash £-1,683,041 equity |
BONDCARE_4_LIMITED - Accounts | 2016-03-05 | 31-12-2014 | £576 Cash £-1,684,614 equity |