About

Registered Number: 08118886
Date of Incorporation: 26/06/2012 (12 years ago)
Company Status: Active
Registered Address: B OLSBERG & CO, Enterprise House - 3 Middleton Rd, Middleton Road, Manchester, M8 5DT

 

Ahavas Torah Boys Academy was registered on 26 June 2012 and are based in Manchester, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Mankoff, Dov, Weller, Arthur Winston, Lande, David, Pines, Jacob, Shwartz, Yechiel Moshe, Weisbart, Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANKOFF, Dov 04 February 2019 - 1
WELLER, Arthur Winston 11 December 2017 - 1
LANDE, David 26 June 2012 05 August 2013 1
PINES, Jacob 26 June 2012 14 December 2017 1
SHWARTZ, Yechiel Moshe 26 June 2012 04 July 2012 1
WEISBART, Steven 24 February 2014 04 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AA01 - Change of accounting reference date 26 August 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 12 July 2019
AA01 - Change of accounting reference date 24 May 2019
AP01 - Appointment of director 12 February 2019
PSC07 - N/A 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 05 June 2018
AA01 - Change of accounting reference date 30 May 2018
AP01 - Appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 11 May 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 03 June 2014
AA01 - Change of accounting reference date 17 March 2014
AP01 - Appointment of director 03 March 2014
CH01 - Change of particulars for director 02 March 2014
AA01 - Change of accounting reference date 14 August 2013
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 05 August 2013
AD01 - Change of registered office address 11 June 2013
AD01 - Change of registered office address 07 February 2013
TM01 - Termination of appointment of director 09 July 2012
NEWINC - New incorporation documents 26 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.