This company is commonly known as Beis Ruchel School Ltd. The company was founded 25 years ago and was given the registration number 03561612. The firm's registered office is in MANCHESTER. You can find them at Rico House George Street, Prestwich, Manchester, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | BEIS RUCHEL SCHOOL LTD |
---|---|---|
Company Number | : | 03561612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1998 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rico House George Street, Prestwich, Manchester, M25 9WS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Legh Street, Salford, M7 4EF | Secretary | 15 May 1998 | Active |
67 Wellington Street East, Salford, M7 4DN | Director | 09 May 2005 | Active |
22 New Hall Avenue, Salford, M7 4HR | Nominee Secretary | 11 May 1998 | Active |
6 Marston Road, Salford, M7 4ER | Director | 15 May 1998 | Active |
22 New Hall Avenue, Salford, M7 4HR | Nominee Director | 11 May 1998 | Active |
3 Saltire Gardens, Salford, M7 4BG | Director | 10 May 2005 | Active |
5 Castelfield Avenue, Salford, M7 0HJ | Director | 25 May 1998 | Active |
Mr Paul Rothschild | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Address | : | Rico House, George Street, Manchester, M25 9WS |
Nature of control | : |
|
Mr Chaim Shimen Lebrecht | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Rico House, George Street, Manchester, M25 9WS |
Nature of control | : |
|
Mr Berusch Krausz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | 144 Fawcett Estate, Clapton Common, London, E5 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-04-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-25 | Accounts | Change account reference date company previous extended. | Download |
2018-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Accounts | Change account reference date company current shortened. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.