BONDCARE (AMBASSADOR) LIMITED

Register to unlock more data on OkredoRegister

BONDCARE (AMBASSADOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03727583

Incorporation date

05/03/1999

Size

Small

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 05/03/1999)
dot icon09/03/2026
Director's details changed for Mr Leib Levison on 2026-03-09
dot icon09/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon21/08/2025
Accounts for a small company made up to 2024-12-29
dot icon13/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon08/08/2024
Full accounts made up to 2023-12-29
dot icon12/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-29
dot icon23/06/2023
Registration of charge 037275830012, created on 2023-06-13
dot icon23/06/2023
Registration of charge 037275830013, created on 2023-06-13
dot icon23/06/2023
Registration of charge 037275830014, created on 2023-06-13
dot icon21/06/2023
Satisfaction of charge 037275830011 in full
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-29
dot icon11/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon10/11/2021
Appointment of Mr Alan Goldstein as a director on 2021-11-09
dot icon10/11/2021
Termination of appointment of Daniel Theodore Klein as a director on 2021-11-09
dot icon11/08/2021
Accounts for a small company made up to 2020-12-29
dot icon01/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-12-29
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon21/02/2020
Director's details changed for Mr Leib Levison on 2019-03-05
dot icon21/02/2020
Change of details for Loven Care Homes Limited as a person with significant control on 2019-03-05
dot icon19/07/2019
Accounts for a small company made up to 2018-12-30
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon05/03/2019
Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-03-05
dot icon17/12/2018
Termination of appointment of Francois Klein as a director on 2018-07-01
dot icon12/07/2018
Accounts for a small company made up to 2017-12-24
dot icon07/06/2018
Appointment of Mr Daniel Theodore Klein as a director on 2018-06-06
dot icon13/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon21/12/2017
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 2017-12-21
dot icon07/08/2017
Full accounts made up to 2016-12-25
dot icon09/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-27
dot icon10/05/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon20/04/2016
Termination of appointment of Jacob Sorotzkin as a director on 2016-01-25
dot icon20/04/2016
Termination of appointment of Jacob Sorotzkin as a secretary on 2016-01-25
dot icon06/07/2015
Full accounts made up to 2014-12-28
dot icon16/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2014-08-18
dot icon18/08/2014
Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2014-08-18
dot icon16/07/2014
Miscellaneous
dot icon02/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon30/06/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-30
dot icon02/07/2013
Satisfaction of charge 9 in full
dot icon18/06/2013
Appointment of Francois Klein as a director
dot icon18/06/2013
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 2013-06-18
dot icon18/06/2013
Memorandum and Articles of Association
dot icon18/06/2013
Resolutions
dot icon13/06/2013
Satisfaction of charge 8 in full
dot icon13/06/2013
Satisfaction of charge 10 in full
dot icon13/06/2013
Registration of charge 037275830011
dot icon14/05/2013
Previous accounting period extended from 2012-11-05 to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon07/11/2012
Full accounts made up to 2011-11-06
dot icon06/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-11-07
dot icon08/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon11/08/2010
Full accounts made up to 2009-11-08
dot icon05/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon05/09/2009
Full accounts made up to 2008-11-09
dot icon17/03/2009
Return made up to 05/03/09; full list of members
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon20/10/2008
Full accounts made up to 2007-11-05
dot icon11/04/2008
Accounting reference date extended from 30/06/2007 to 05/11/2007 alignment with parent or subsidiary
dot icon12/03/2008
Return made up to 05/03/08; full list of members
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Secretary resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New secretary appointed;new director appointed
dot icon10/05/2007
Full accounts made up to 2006-06-25
dot icon08/03/2007
Return made up to 05/03/07; full list of members
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Resolutions
dot icon08/06/2006
Full accounts made up to 2005-06-26
dot icon09/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon20/03/2006
Return made up to 05/03/06; full list of members
dot icon27/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon04/04/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon09/03/2005
Return made up to 05/03/05; full list of members
dot icon15/12/2004
New director appointed
dot icon10/12/2004
Declaration of satisfaction of mortgage/charge
dot icon10/12/2004
Declaration of satisfaction of mortgage/charge
dot icon10/12/2004
Declaration of satisfaction of mortgage/charge
dot icon10/12/2004
Declaration of satisfaction of mortgage/charge
dot icon10/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon22/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/07/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon20/04/2004
Ad 27/01/04--------- £ si 98@1
dot icon11/03/2004
Return made up to 05/03/04; full list of members
dot icon06/03/2004
Resolutions
dot icon13/02/2004
Memorandum and Articles of Association
dot icon28/01/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon27/01/2004
Certificate of change of name
dot icon20/01/2004
Particulars of mortgage/charge
dot icon01/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/06/2003
Director's particulars changed
dot icon11/03/2003
Return made up to 05/03/03; full list of members
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon24/06/2002
New director appointed
dot icon19/03/2002
Accounts for a dormant company made up to 2001-03-31
dot icon09/03/2002
Return made up to 05/03/02; full list of members
dot icon06/02/2002
Director's particulars changed
dot icon08/03/2001
Return made up to 05/03/01; full list of members
dot icon30/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon30/11/2000
Resolutions
dot icon01/08/2000
Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP
dot icon20/03/2000
Return made up to 05/03/00; full list of members
dot icon13/03/1999
Secretary resigned
dot icon05/03/1999
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
136
4.27M
-
0.00
288.94K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levison, Leib
Director
05/03/1999 - Present
84
Sorotzkin, Jacob
Director
07/06/2007 - 24/01/2016
80
Sorotzkin, Jacob
Director
24/11/2004 - 31/07/2006
80
Alan Goldstein
Director
09/11/2021 - Present
130
Klein, Francois
Director
09/06/2013 - 30/06/2018
11

Persons with Significant Control

1
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 (AMBASSADOR) LIMITED

BONDCARE (AMBASSADOR) LIMITED is an(a) Active company incorporated on 05/03/1999 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 (AMBASSADOR) LIMITED?

toggle

BONDCARE (AMBASSADOR) LIMITED is currently Active. It was registered on 05/03/1999 .

Where is BONDCARE (AMBASSADOR) LIMITED located?

toggle

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

What does BONDCARE (AMBASSADOR) LIMITED do?

toggle

BONDCARE (AMBASSADOR) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BONDCARE (AMBASSADOR) LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Leib Levison on 2026-03-09.