General information

Office Address:

2nd Floor - Parkgates Bury New Road Prestwich M25 0TL Manchester

Number: 09704183

Incorporation date: 2015-07-27

End of financial year: 31 July

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

The Sharei Chaim firm has been operating on the market for at least nine years, having launched in 2015. Started with Companies House Reg No. 09704183, Sharei Chaim was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in 2nd Floor - Parkgates Bury New Road, Manchester M25 0TL. It debuted under the name Yeshivas Sharei Chaim, but for the last 5 years has operated under the name Sharei Chaim. The firm's registered with SIC code 85590 and has the NACE code: Other education not elsewhere classified. Sharei Chaim filed its latest accounts for the financial year up to Sun, 31st Jul 2022. The business most recent confirmation statement was released on Wed, 26th Jul 2023.

Currently, the directors enumerated by this limited company include: Sara R. appointed nearly one year ago, Mordechei K. appointed 5 years ago and Israel K. appointed in 2019 in January.

Chaim M. is the individual with significant control over this firm and has 3/4 to full of voting rights.

  • Previous company's names
  • Sharei Chaim 2019-05-10
  • Yeshivas Sharei Chaim 2015-07-27

Financial data based on annual reports

Company staff

Sara R.

Role: Director

Appointed: 17 January 2024

Latest update: 28 February 2024

Mordechei K.

Role: Director

Appointed: 14 January 2019

Latest update: 28 February 2024

Israel K.

Role: Director

Appointed: 14 January 2019

Latest update: 28 February 2024

People with significant control

Chaim M.
Notified on 26 July 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-27
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
On January 17, 2024 new director was appointed. (AP01)
filed on: 29th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
8
Company Age