UKBizDB.co.uk

THE CHEETHAM HEBREW CONGREGATION

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

This company is commonly known as The Cheetham Hebrew Congregation. The company was founded 22 years ago and was given the registration number 04249277. The firm's registered office is in MANCHESTER. You can find them at C/o The Jewish Cultural Centre, Jubilee School, Bury Old Road, Manchester, Greater Manchester. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE CHEETHAM HEBREW CONGREGATION
Company Number:04249277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:C/o The Jewish Cultural Centre, Jubilee School, Bury Old Road, Manchester, Greater Manchester, M7 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Jewish Cultural Centre, Jubilee School, Bury Old Road, Manchester, M7 4QY

Director19 November 2021Active
Tarnside House, Counthill Drive, Manchester, England, M8 4JP

Director28 February 2024Active
9 Harrow Close, Blackford Bridge, Bury, BL9 9UD

Secretary10 July 2001Active
Flat 15, Counthill Drive, Manchester, England, M8 4JP

Secretary26 January 2021Active
7 Hillcrest Road, Prestwich, Manchester, M25 9UD

Director10 July 2001Active
28, Redcot Court Off Ringley Road, Whitefield, England, M45 7JY

Director10 July 2001Active
45 Peakdale Avenue, Manchester, M8 5QB

Director10 July 2001Active

People with Significant Control

Rev Ben Topp
Notified on:27 March 2024
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Tarnside House, Counthill Drive, Manchester, England, M8 4JP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jack Abenson
Notified on:19 November 2021
Status:Active
Date of birth:February 1962
Nationality:British
Address:C/O The Jewish Cultural Centre, Manchester, M7 4QY
Nature of control:
  • Right to appoint and remove directors
Mr Jack Elliott Freeman
Notified on:11 July 2016
Status:Active
Date of birth:July 1946
Nationality:English
Country of residence:England
Address:9, Harrow Close, Bury, England, BL9 9UD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination secretary company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-28Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Officers

Appoint person secretary company with name date.

Download
2021-01-26Officers

Termination secretary company with name termination date.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.