BONDCARE 5 LIMITED

Register to unlock more data on OkredoRegister

BONDCARE 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06528325

Incorporation date

10/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2008)
dot icon18/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon18/03/2026
Secretary's details changed for Mr Leib Levison on 2026-03-18
dot icon18/03/2026
Change of details for Mr Leib Levison as a person with significant control on 2026-03-18
dot icon17/03/2026
Director's details changed for Mr Leib Levison on 2026-03-17
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Satisfaction of charge 065283250004 in full
dot icon11/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon26/10/2020
Micro company accounts made up to 2019-12-31
dot icon13/10/2020
Satisfaction of charge 1 in full
dot icon13/10/2020
Satisfaction of charge 2 in full
dot icon13/10/2020
Satisfaction of charge 3 in full
dot icon16/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/05/2019
Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-05-02
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon06/03/2019
Notification of Yael Levison as a person with significant control on 2018-04-23
dot icon06/03/2019
Change of details for Mr Leib Levison as a person with significant control on 2018-04-23
dot icon06/03/2019
Cessation of Maurice Albert Perera as a person with significant control on 2018-04-23
dot icon06/03/2019
Cessation of Adrian Gerard Olivero as a person with significant control on 2018-04-23
dot icon06/03/2019
Cessation of Subash Malkani as a person with significant control on 2018-04-23
dot icon06/03/2019
Cessation of James David Hassan as a person with significant control on 2018-04-23
dot icon06/03/2019
Cessation of David Dennis Cuby as a person with significant control on 2018-04-23
dot icon06/03/2019
Cessation of William Damian Cid De La Paz as a person with significant control on 2018-04-23
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon29/01/2018
Registration of charge 065283250004, created on 2018-01-15
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon20/04/2016
Director's details changed for Mr Leib Levison on 2015-03-01
dot icon20/04/2016
Secretary's details changed for Mr Leib Levison on 2015-03-01
dot icon04/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2016
Compulsory strike-off action has been discontinued
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon07/01/2016
Termination of appointment of Jacob Sorotzkin as a director on 2016-01-07
dot icon25/09/2015
Previous accounting period shortened from 2014-12-27 to 2014-12-26
dot icon24/09/2015
Current accounting period shortened from 2015-12-27 to 2015-12-26
dot icon04/09/2015
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 2015-09-04
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon21/12/2014
Previous accounting period shortened from 2013-12-28 to 2013-12-27
dot icon22/09/2014
Previous accounting period shortened from 2013-12-29 to 2013-12-28
dot icon19/03/2014
Total exemption small company accounts made up to 2012-12-30
dot icon10/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon21/12/2013
Previous accounting period shortened from 2012-12-30 to 2012-12-29
dot icon25/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon11/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon18/02/2013
Previous accounting period extended from 2012-10-31 to 2012-12-31
dot icon31/01/2013
Accounts for a small company made up to 2011-11-05
dot icon29/10/2012
Previous accounting period shortened from 2011-11-01 to 2011-10-31
dot icon31/07/2012
Previous accounting period shortened from 2011-11-02 to 2011-11-01
dot icon12/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon20/12/2011
Accounts for a small company made up to 2010-11-07
dot icon25/10/2011
Previous accounting period shortened from 2010-11-03 to 2010-11-02
dot icon29/07/2011
Previous accounting period shortened from 2010-11-04 to 2010-11-03
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon02/11/2010
Accounts for a small company made up to 2009-11-05
dot icon04/08/2010
Previous accounting period shortened from 2009-11-05 to 2009-11-04
dot icon15/04/2010
Termination of appointment of Dovid Sharman as a director
dot icon10/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon17/11/2009
Accounts for a small company made up to 2008-11-05
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/03/2009
Return made up to 10/03/09; full list of members
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/06/2008
Accounting reference date shortened from 31/03/2009 to 05/11/2008
dot icon24/04/2008
Ad 11/03/08\gbp si 99@1=99\gbp ic 100/199\
dot icon01/04/2008
Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon31/03/2008
Director and secretary appointed leib levison
dot icon31/03/2008
Director appointed jacob sorotzkin
dot icon31/03/2008
Director appointed dovid sharman
dot icon14/03/2008
Appointment terminated director qa nominees LIMITED
dot icon12/03/2008
Registered office changed on 12/03/2008 from the studio st nicholas close elstree herts. WD6 3EW
dot icon12/03/2008
Appointment terminated secretary qa registrars LIMITED
dot icon10/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
374.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levison, Leib
Director
11/03/2008 - Present
83
Sorotzkin, Jacob
Director
10/03/2008 - 06/01/2016
81
Sharman, Dovid
Director
10/03/2008 - 11/03/2010
21
QA REGISTRARS LIMITED
Corporate Secretary
09/03/2008 - 09/03/2008
41
QA NOMINEES LIMITED
Corporate Director
09/03/2008 - 09/03/2008
41

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONDCARE 5 LIMITED

BONDCARE 5 LIMITED is an(a) Active company incorporated on 10/03/2008 with the registered office located at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONDCARE 5 LIMITED?

toggle

BONDCARE 5 LIMITED is currently Active. It was registered on 10/03/2008 .

Where is BONDCARE 5 LIMITED located?

toggle

BONDCARE 5 LIMITED is registered at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS.

What does BONDCARE 5 LIMITED do?

toggle

BONDCARE 5 LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BONDCARE 5 LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-06 with no updates.