BONDCARE WILLINGTON LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
BONDCARE WILLINGTON LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
BONDCARE WILLINGTON LIMITED was incorporated 12 years ago on 11/08/2011 and has the registered number: 07737973. The accounts status is FULL and accounts are next due on 27/09/2024.
BONDCARE WILLINGTON LIMITED was incorporated 12 years ago on 11/08/2011 and has the registered number: 07737973. The accounts status is FULL and accounts are next due on 27/09/2024.
BONDCARE WILLINGTON LIMITED - MANCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 12 | 30/12/2022 | 27/09/2024 |
Registered Office
1ST FLOOR CLOISTER HOUSE RIVERSIDE
MANCHESTER
M3 5FS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/08/2023 | 25/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ARIEH LEIB LEVISON | Sep 1965 | British | Director | 2011-08-11 | CURRENT |
MR JACOB SOROTZKIN | Oct 1970 | British | Director | 2011-08-11 UNTIL 2016-01-07 | RESIGNED |
MR ANDREW SIMON DAVIS | Jul 1963 | British | Director | 2011-08-11 UNTIL 2011-08-11 | RESIGNED |
MR YISROEL MEIR PLANCEY | Mar 1972 | British | Director | 2011-08-11 UNTIL 2013-09-30 | 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 Subash Malkani | 2016-04-06 - 2018-04-23 | 5/1955 | Manchester |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr James David Hassan | 2016-04-06 - 2018-04-23 | 11/1946 | Manchester |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Maurice Albert Perera | 2016-04-06 - 2018-04-23 | 10/1961 | Manchester |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr David Dennis Cuby | 2016-04-06 - 2018-04-23 | 5/1948 | Manchester |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Adrian Gerard Olivero | 2016-04-06 - 2018-04-23 | 5/1967 | Manchester |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors 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 Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Arieh 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_WILLINGTON_LIMIT - Accounts | 2023-09-23 | 30-12-2022 | £1,343,446 Cash £5,172,459 equity |
BONDCARE_WILLINGTON_LIMIT - Accounts | 2022-09-21 | 30-12-2021 | £828,625 Cash £3,887,963 equity |
BONDCARE_WILLINGTON_LIMIT - Accounts | 2021-08-12 | 30-12-2020 | £673,807 Cash £1,814,668 equity |
BONDCARE_WILLINGTON_LIMIT - Accounts | 2020-07-04 | 30-12-2019 | £314,887 Cash £714,836 equity |