BONDCARE WILLINGTON LIMITED

Register to unlock more data on OkredoRegister

BONDCARE WILLINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07737973

Incorporation date

11/08/2011

Size

Full

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 11/08/2011)
dot icon26/11/2025
Change of details for Mr Arieh Leib Levison as a person with significant control on 2025-11-13
dot icon21/08/2025
Full accounts made up to 2024-12-30
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon08/08/2024
Full accounts made up to 2023-12-30
dot icon14/05/2024
Registration of charge 077379730012, created on 2024-05-13
dot icon09/04/2024
Registration of charge 077379730011, created on 2024-03-28
dot icon22/09/2023
Full accounts made up to 2022-12-30
dot icon16/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon25/04/2023
Satisfaction of charge 077379730007 in full
dot icon25/04/2023
Satisfaction of charge 077379730004 in full
dot icon25/04/2023
Satisfaction of charge 077379730008 in full
dot icon25/04/2023
Satisfaction of charge 077379730005 in full
dot icon25/04/2023
Satisfaction of charge 077379730006 in full
dot icon06/04/2023
Registration of charge 077379730010, created on 2023-04-04
dot icon05/04/2023
Registration of charge 077379730009, created on 2023-04-04
dot icon20/09/2022
Full accounts made up to 2021-12-30
dot icon22/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon20/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon11/08/2021
Full accounts made up to 2020-12-30
dot icon14/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon03/07/2020
Full accounts made up to 2019-12-30
dot icon02/10/2019
Full accounts made up to 2018-12-30
dot icon19/08/2019
Confirmation statement made on 2019-08-11 with no updates
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 to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-05-02
dot icon05/04/2019
Registration of charge 077379730008, created on 2019-04-02
dot icon18/03/2019
Satisfaction of charge 1 in full
dot icon05/03/2019
Satisfaction of charge 077379730003 in full
dot icon01/11/2018
Full accounts made up to 2017-12-27
dot icon26/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon22/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon22/08/2018
Notification of Yael Levison as a person with significant control on 2018-04-23
dot icon22/08/2018
Change of details for Mr Arieh Leib Levison as a person with significant control on 2018-04-23
dot icon22/08/2018
Cessation of Maurice Albert Perera as a person with significant control on 2018-04-23
dot icon22/08/2018
Cessation of Adrian Gerard Olivero as a person with significant control on 2018-04-23
dot icon22/08/2018
Cessation of Subash Malkani as a person with significant control on 2018-04-23
dot icon22/08/2018
Cessation of James David Hassan as a person with significant control on 2018-04-23
dot icon22/08/2018
Cessation of David Dennis Cuby as a person with significant control on 2018-04-23
dot icon22/08/2018
Cessation of William Damian Cid De La Paz as a person with significant control on 2018-04-23
dot icon02/10/2017
Full accounts made up to 2016-12-27
dot icon25/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon25/08/2017
Change of details for Mr Maurice Albert Perera as a person with significant control on 2016-04-06
dot icon25/08/2017
Change of details for Mr Adrian Gerard Olivero as a person with significant control on 2016-04-06
dot icon25/08/2017
Change of details for Mr Subash Malkani as a person with significant control on 2016-04-06
dot icon25/08/2017
Change of details for Mr David Dennis Cuby as a person with significant control on 2016-04-06
dot icon25/08/2017
Change of details for Mr James David Hassan as a person with significant control on 2016-04-06
dot icon25/08/2017
Change of details for Mr William Damian Cid De La Paz as a person with significant control on 2016-04-06
dot icon22/05/2017
Registration of charge 077379730004, created on 2017-05-15
dot icon22/05/2017
Registration of charge 077379730006, created on 2017-05-15
dot icon22/05/2017
Registration of charge 077379730005, created on 2017-05-15
dot icon22/05/2017
Registration of charge 077379730007, created on 2017-05-15
dot icon28/09/2016
Full accounts made up to 2015-12-27
dot icon15/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon22/04/2016
Termination of appointment of Yisroel Meir Plancey as a director on 2013-09-30
dot icon07/01/2016
Termination of appointment of Jacob Sorotzkin as a director on 2016-01-07
dot icon07/01/2016
Full accounts made up to 2014-12-29
dot icon25/09/2015
Previous accounting period shortened from 2014-12-29 to 2014-12-28
dot icon24/09/2015
Current accounting period shortened from 2015-12-29 to 2015-12-28
dot icon10/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon10/09/2015
Register(s) moved to registered office address C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG
dot icon04/09/2015
Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 2015-09-04
dot icon04/09/2015
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 C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 2015-09-04
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 icon22/06/2015
Full accounts made up to 2013-12-29
dot icon27/05/2015
Registration of charge 077379730003, created on 2015-05-15
dot icon22/05/2015
Satisfaction of charge 2 in full
dot icon15/05/2015
Memorandum and Articles of Association
dot icon15/05/2015
Resolutions
dot icon21/12/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon13/10/2014
Miscellaneous
dot icon22/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon22/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon17/09/2014
Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 2014-09-17
dot icon04/10/2013
Full accounts made up to 2012-12-30
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon12/08/2013
Director's details changed for Mr Jacob Sorotzkin on 2013-08-11
dot icon12/08/2013
Director's details changed for Yisroel Meir Plancey on 2013-08-11
dot icon12/08/2013
Director's details changed for Mr Arieh Leib Levison on 2013-08-11
dot icon02/05/2013
Previous accounting period shortened from 2013-04-22 to 2012-12-31
dot icon19/03/2013
Full accounts made up to 2012-04-22
dot icon01/03/2013
Previous accounting period shortened from 2012-12-31 to 2012-04-22
dot icon27/11/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon10/09/2012
Register(s) moved to registered inspection location
dot icon10/09/2012
Register inspection address has been changed
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/10/2011
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 2011-10-04
dot icon28/09/2011
Resolutions
dot icon16/08/2011
Appointment of Mr. Jacob Sorotzkin as a director
dot icon16/08/2011
Appointment of Yisroel Meir Plancey as a director
dot icon16/08/2011
Appointment of Mr Arieh Leib Levison as a director
dot icon12/08/2011
Termination of appointment of Andrew Davis as a director
dot icon11/08/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
420
3.89M
-
0.00
828.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
11/08/2011 - 11/08/2011
3388
Arieh Leib Levison
Director
11/08/2011 - Present
81
Plancey, Yisroel Meir
Director
11/08/2011 - 30/09/2013
29
Sorotzkin, Jacob
Director
11/08/2011 - 07/01/2016
81

Persons with Significant Control

10
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 WILLINGTON LIMITED

BONDCARE WILLINGTON LIMITED is an(a) Active company incorporated on 11/08/2011 with the registered office located at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS. There is currently 1 active director 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 WILLINGTON LIMITED?

toggle

BONDCARE WILLINGTON LIMITED is currently Active. It was registered on 11/08/2011 .

Where is BONDCARE WILLINGTON LIMITED located?

toggle

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

What does BONDCARE WILLINGTON LIMITED do?

toggle

BONDCARE WILLINGTON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BONDCARE WILLINGTON LIMITED?

toggle

The latest filing was on 26/11/2025: Change of details for Mr Arieh Leib Levison as a person with significant control on 2025-11-13.