MANCHESTER BETH DIN LTD

Register to unlock more data on OkredoRegister

MANCHESTER BETH DIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07477967

Incorporation date

23/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manchester Jewish Community Centre Manchester Jewish Cultural Centre, Bury Oldroad, Manchester, Great Britain M7 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2010)
dot icon23/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon27/09/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon25/04/2023
Total exemption full accounts made up to 2021-12-31
dot icon26/12/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon20/12/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon20/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon06/08/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon06/12/2019
Termination of appointment of Henry Mark Brownson as a director on 2019-12-06
dot icon21/11/2019
Registered office address changed from C/O Crowe Uk the Lexicon Mount St Manchester M2 5NT England to Manchester Jewish Community Centre Manchester Jewish Cultural Centre Bury Oldroad Manchester Great Britain M7 4QY on 2019-11-21
dot icon21/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Notification of David Eisenberg as a person with significant control on 2019-04-16
dot icon20/05/2019
Notification of Jacob Aaron Rubinstein as a person with significant control on 2019-04-16
dot icon09/05/2019
Appointment of Rabbi David Eisenberg as a director on 2019-04-16
dot icon09/05/2019
Appointment of Rabbi Alan Charles Herman as a director on 2019-04-16
dot icon09/05/2019
Appointment of Rabbi Jacob Aaron Rubinstein as a director on 2019-04-16
dot icon09/05/2019
Appointment of Rabbi Dovid Yaackov Lewis as a director on 2019-04-16
dot icon09/05/2019
Appointment of Rabbi Daniel Yonatan Walker as a director on 2019-04-16
dot icon08/05/2019
Termination of appointment of Martin Spitzer as a director on 2019-04-16
dot icon08/05/2019
Termination of appointment of Jeremy Nussbaum as a director on 2019-04-16
dot icon08/05/2019
Cessation of Jeremy Nussbaum as a person with significant control on 2019-04-16
dot icon20/02/2019
Appointment of Mr Martin Spitzer as a director on 2019-02-18
dot icon15/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Registered office address changed from Manchester Jewsih Community Centret Bury Old Road Salford M7 4QY England to C/O Crowe Uk the Lexicon Mount St Manchester M2 5NT on 2018-09-13
dot icon05/02/2018
Registered office address changed from Manchester Jewish Community Centre Bury Old Road Salford M7 4QY England to Manchester Jewsih Community Centret Bury Old Road Salford M7 4QY on 2018-02-05
dot icon05/02/2018
Registered office address changed from 113 Union Street Oldham OL1 1RU England to Manchester Jewish Community Centre Bury Old Road Salford M7 4QY on 2018-02-05
dot icon31/01/2018
Registered office address changed from Jewish Community Centre Bury Old Road Manchester M7 4QY to 113 Union Street Oldham OL1 1RU on 2018-01-31
dot icon16/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon09/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-03 no member list
dot icon09/11/2015
Termination of appointment of Jeffrey Brodie as a director on 2015-06-03
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-11-03 no member list
dot icon23/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-25 no member list
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-23 no member list
dot icon27/12/2012
Registered office address changed from the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2012-12-27
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-23 no member list
dot icon23/05/2011
Memorandum and Articles of Association
dot icon23/05/2011
Resolutions
dot icon12/04/2011
Termination of appointment of Hillel Royde as a director
dot icon12/04/2011
Appointment of Mr Jeremy Nussbaum as a director
dot icon12/04/2011
Appointment of Mr Henri Mark Brownson as a director
dot icon12/04/2011
Appointment of Rabbi Jeffrey Brodie as a director
dot icon18/03/2011
Memorandum and Articles of Association
dot icon18/03/2011
Resolutions
dot icon23/12/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£518.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
13
342.96K
-
532.11K
518.00
-
2021
13
342.96K
-
532.11K
518.00
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

342.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

532.11K £Ascended- *

Cash in Bank(GBP)

518.00 £Ascended- *

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
Eisenberg, David
Director
16/04/2019 - Present
8
Rubinstein, Jacob Aaron, Rabbi
Director
16/04/2019 - Present
2
Royde, Hillel Raphael
Director
23/12/2010 - 12/04/2011
17
Walker, Daniel Yonatan
Director
16/04/2019 - Present
5
Herman, Alan Charles, Rabbi
Director
16/04/2019 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

143
GOODHEART ANIMAL SANCTUARIESThe Nickless Farm, Milson, Kidderminster, Worcestershire DY14 0BE
Active

Category:

Farm animal boarding and care

Comp. code:

09596510

Reg. date:

18/05/2015

Turnover:

-

No. of employees:

7
NANHORON FARMS LIMITEDNanhoron, Pwllheli, Gwynedd LL53 8DL
Active

Category:

Mixed farming

Comp. code:

04427098

Reg. date:

29/04/2002

Turnover:

-

No. of employees:

7
ORIENTAL PRINTING LIMITEDUnit 20 Clipper Park, Thurrock Park Way, Tilbury, Essex RM18 7HG
Active

Category:

Printing n.e.c.

Comp. code:

06444162

Reg. date:

04/12/2007

Turnover:

-

No. of employees:

6
AJD SECURITY LIMITED106 Leeds Road, Wakefield WF1 2QD
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

06540830

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

5
CLOMAC LTD.Picton Works Wellington Road, Wavertree, Liverpool L15 4JN
Active

Category:

Manufacture of other plastic products

Comp. code:

03787256

Reg. date:

10/06/1999

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MANCHESTER BETH DIN LTD

MANCHESTER BETH DIN LTD is an(a) Active company incorporated on 23/12/2010 with the registered office located at Manchester Jewish Community Centre Manchester Jewish Cultural Centre, Bury Oldroad, Manchester, Great Britain M7 4QY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER BETH DIN LTD?

toggle

MANCHESTER BETH DIN LTD is currently Active. It was registered on 23/12/2010 .

Where is MANCHESTER BETH DIN LTD located?

toggle

MANCHESTER BETH DIN LTD is registered at Manchester Jewish Community Centre Manchester Jewish Cultural Centre, Bury Oldroad, Manchester, Great Britain M7 4QY.

What does MANCHESTER BETH DIN LTD do?

toggle

MANCHESTER BETH DIN LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does MANCHESTER BETH DIN LTD have?

toggle

MANCHESTER BETH DIN LTD had 13 employees in 2021.

What is the latest filing for MANCHESTER BETH DIN LTD?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-14 with no updates.