UKBizDB.co.uk

FRIENDS OF MAYANEI HAYESHUA MEDICAL CENTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Friends Of Mayanei Hayeshua Medical Center Limited. The company was founded 16 years ago and was given the registration number 06473395. The firm's registered office is in LONDON. You can find them at Ground Floor Sutherland House Northern & Midland Holdings Limited, 70/78 West Hendon Broadway, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FRIENDS OF MAYANEI HAYESHUA MEDICAL CENTER LIMITED
Company Number:06473395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Sutherland House Northern & Midland Holdings Limited, 70/78 West Hendon Broadway, London, England, NW9 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director07 December 2017Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director01 June 2011Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director06 December 2016Active
385 Edgware Road, London, NW2 6BA

Secretary15 January 2008Active
Roman House, 296 Golders Green Road, London, NW11 9PT

Corporate Secretary15 January 2008Active
4th, Floor Sutherland House, 70/78 West Hendon Broadway, London, United Kingdom, NW9 7BT

Corporate Secretary03 March 2008Active
8, Rechov Mishkalov, Jerusalem,

Director30 September 2009Active
Roman House, 296 Golders Green Road, London, NW11 9PT

Corporate Director15 January 2008Active
5, Wellesley Court Apsley Way, London, United Kingdom, NW2 7HF

Corporate Director15 January 2008Active
PO BOX 4614, Zurich, Switzerland,

Corporate Director03 March 2008Active

People with Significant Control

Dr Rosalind Landau
Notified on:07 December 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Shlomo Zeev Rotshild
Notified on:01 June 2016
Status:Active
Date of birth:March 1972
Nationality:Israeli
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Haim Gershon Lider
Notified on:01 June 2016
Status:Active
Date of birth:November 1945
Nationality:Israeli
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Address

Change registered office address company with date old address new address.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-04-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.