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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Jewish Cultural Centre, Jubilee School, Bury Old Road, Manchester, M7 4QY | Director | 19 November 2021 | Active |
Tarnside House, Counthill Drive, Manchester, England, M8 4JP | Director | 28 February 2024 | Active |
9 Harrow Close, Blackford Bridge, Bury, BL9 9UD | Secretary | 10 July 2001 | Active |
Flat 15, Counthill Drive, Manchester, England, M8 4JP | Secretary | 26 January 2021 | Active |
7 Hillcrest Road, Prestwich, Manchester, M25 9UD | Director | 10 July 2001 | Active |
28, Redcot Court Off Ringley Road, Whitefield, England, M45 7JY | Director | 10 July 2001 | Active |
45 Peakdale Avenue, Manchester, M8 5QB | Director | 10 July 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Officers | Termination secretary company with name termination date. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-28 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Officers | Appoint person secretary company with name date. | Download |
2021-01-26 | Officers | Termination secretary company with name termination date. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.