UKBizDB.co.uk

THE REISNER CHARITABLE FOUNDATION LTD

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

This company is commonly known as The Reisner Charitable Foundation Ltd. The company was founded 19 years ago and was given the registration number 05402076. The firm's registered office is in SALFORD. You can find them at 1 Allanadale Court, Waterpark Road, Salford, Lancashire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE REISNER CHARITABLE FOUNDATION LTD
Company Number:05402076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:1 Allanadale Court, Waterpark Road, Salford, Lancashire, M7 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Allanadale Court, Waterpark Road, Salford, England, M7 4JN

Director05 July 2022Active
1 Allanadale Court, Waterpark Road, Salford, England, M7 4JN

Director28 June 2021Active
1 Allanadale Court, Waterpark Road, Salford, England, M7 4JN

Director28 June 2021Active
1 Allanadale Court, Waterpark Road, Salford, M7 4JN

Secretary21 July 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 March 2005Active
1 Allanadale Court, Waterpark Road, Salford, M7 4JN

Director07 May 2015Active
1 Allanadale Court, Waterpark Road, Salford, M7 4JN

Director21 July 2005Active
1 Allanadale Court, Waterpark Road, Salford, M7 4JN

Director21 July 2005Active
1 Allanadale Court, Waterpark Road, Salford, M7 4JN

Director05 March 2020Active
1 Allanadale Court, Waterpark Road, Salford, M7 4JN

Director21 July 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 March 2005Active

People with Significant Control

Mr David Neuwirth
Notified on:13 June 2022
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:1 Allanadale Court, Waterpark Road, Salford, England, M7 4JN
Nature of control:
  • Significant influence or control as trust
Mrs Gillian Marghanita Weis
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:1 Allanadale Court, Salford, M7 4JN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matitiahu Reisner
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:Israeli
Address:1 Allanadale Court, Salford, M7 4JN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Tzipora Rosental
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:Israeli
Address:1 Allanadale Court, Salford, M7 4JN
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 (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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Address

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

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Address

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

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination secretary company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.