Company NameBikur Cholim Ltd
Company StatusActive
Company Number04001168
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 2000(23 years, 11 months ago)
Previous NameBCDT Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Rachel Deborah Cohen
NationalityBritish
StatusCurrent
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT
Director NameMr Jacob Moshe Grosskopf
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Craven Walk
London
N16 6BS
Director NameMr Robert Grussgott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Stamford Hill
London
N16 6QT
Director NameMr Aron Oberlander
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address32 Warwick Grove
London
E5 9HU
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameMr Harold Cohen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT
Director NameMr Isaac Scher
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Craven Walk
London
N16 6BU
Director NameMrs Rachel Deborah Cohen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT
Director NameMrs Gyta Schreiber
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 July 2012)
RoleMarried Woman Housewife
Country of ResidenceEngland
Correspondence Address34 Jessam Avenue
London
E5 9DU

Contact

Websitebikurcholim.co.uk
Telephone020 88007575
Telephone regionLondon

Location

Registered AddressGound Floor
2a Northfield Road
London
N16 5RN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2014
Turnover£2,066,969
Net Worth£1,215,025
Cash£655,216
Current Liabilities£158,124

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

3 July 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
31 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 January 2023Statement of company's objects (2 pages)
27 January 2023Memorandum and Articles of Association (13 pages)
10 January 2023Accounts for a small company made up to 31 March 2022 (34 pages)
27 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
24 March 2022Accounts for a small company made up to 31 March 2021 (35 pages)
30 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
2 March 2021Accounts for a small company made up to 31 March 2020 (33 pages)
3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (32 pages)
12 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (33 pages)
13 November 2018Notification of a person with significant control statement (2 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (30 pages)
11 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (27 pages)
7 January 2017Full accounts made up to 31 March 2016 (27 pages)
6 June 2016Annual return made up to 24 May 2016 no member list (6 pages)
6 June 2016Annual return made up to 24 May 2016 no member list (6 pages)
16 December 2015Full accounts made up to 31 March 2015 (28 pages)
16 December 2015Full accounts made up to 31 March 2015 (28 pages)
1 June 2015Annual return made up to 24 May 2015 no member list (6 pages)
1 June 2015Annual return made up to 24 May 2015 no member list (6 pages)
18 December 2014Full accounts made up to 31 March 2014 (27 pages)
18 December 2014Full accounts made up to 31 March 2014 (27 pages)
3 December 2014Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Gound Floor 2a Northfield Road London N16 5RN on 3 December 2014 (1 page)
3 December 2014Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Gound Floor 2a Northfield Road London N16 5RN on 3 December 2014 (1 page)
3 December 2014Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Gound Floor 2a Northfield Road London N16 5RN on 3 December 2014 (1 page)
2 June 2014Annual return made up to 24 May 2014 no member list (6 pages)
2 June 2014Annual return made up to 24 May 2014 no member list (6 pages)
4 January 2014Full accounts made up to 31 March 2013 (27 pages)
4 January 2014Full accounts made up to 31 March 2013 (27 pages)
29 July 2013Termination of appointment of Rachel Cohen as a director (1 page)
29 July 2013Termination of appointment of Rachel Cohen as a director (1 page)
29 July 2013Termination of appointment of Isaac Scher as a director (2 pages)
29 July 2013Termination of appointment of Isaac Scher as a director (2 pages)
29 July 2013Termination of appointment of Harold Cohen as a director (1 page)
29 July 2013Termination of appointment of Harold Cohen as a director (1 page)
29 May 2013Annual return made up to 24 May 2013 no member list (9 pages)
29 May 2013Annual return made up to 24 May 2013 no member list (9 pages)
8 March 2013Full accounts made up to 31 March 2012 (24 pages)
8 March 2013Full accounts made up to 31 March 2012 (24 pages)
19 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
19 September 2012Appointment of Schlolme Rand as a director (2 pages)
19 September 2012Appointment of Schlolme Rand as a director (2 pages)
19 September 2012Appointment of Robert Grussgott as a director (2 pages)
19 September 2012Appointment of Robert Grussgott as a director (2 pages)
11 September 2012Appointment of Mr Aron Oberlander as a director (2 pages)
11 September 2012Appointment of Mr Aron Oberlander as a director (2 pages)
11 September 2012Appointment of Mr Jacob Moishe Grosskopf as a director (2 pages)
11 September 2012Appointment of Mr Jacob Moishe Grosskopf as a director (2 pages)
22 August 2012Termination of appointment of Gyta Schreiber as a director (1 page)
22 August 2012Termination of appointment of Gyta Schreiber as a director (1 page)
21 August 2012Termination of appointment of Gyta Schreiber as a director (1 page)
21 August 2012Termination of appointment of Gyta Schreiber as a director (1 page)
11 July 2012Annual return made up to 24 May 2012 no member list (6 pages)
11 July 2012Annual return made up to 24 May 2012 no member list (6 pages)
29 June 2012Appointment of Mrs Rachel Cohen as a director (2 pages)
29 June 2012Appointment of Mrs Rachel Cohen as a director (2 pages)
2 February 2012Full accounts made up to 31 March 2011 (25 pages)
2 February 2012Full accounts made up to 31 March 2011 (25 pages)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
2 June 2011Annual return made up to 24 May 2011 no member list (5 pages)
2 June 2011Annual return made up to 24 May 2011 no member list (5 pages)
30 March 2011Company name changed bcdt LTD\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
(2 pages)
30 March 2011Change of name notice (2 pages)
30 March 2011Change of name notice (2 pages)
30 March 2011Company name changed bcdt LTD\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
(2 pages)
7 January 2011Full accounts made up to 31 March 2010 (23 pages)
7 January 2011Full accounts made up to 31 March 2010 (23 pages)
2 June 2010Annual return made up to 24 May 2010 no member list (4 pages)
2 June 2010Annual return made up to 24 May 2010 no member list (4 pages)
5 January 2010Full accounts made up to 31 March 2009 (23 pages)
5 January 2010Full accounts made up to 31 March 2009 (23 pages)
26 May 2009Annual return made up to 24/05/09 (3 pages)
26 May 2009Annual return made up to 24/05/09 (3 pages)
30 January 2009Full accounts made up to 31 March 2008 (21 pages)
30 January 2009Full accounts made up to 31 March 2008 (21 pages)
17 December 2008Annual return made up to 24/05/08 (3 pages)
17 December 2008Annual return made up to 24/05/08 (3 pages)
16 December 2008Registered office changed on 16/12/2008 from lower ground floor rear of 123 clapton common london E5 9AB (1 page)
16 December 2008Registered office changed on 16/12/2008 from lower ground floor rear of 123 clapton common london E5 9AB (1 page)
18 March 2008Full accounts made up to 31 March 2007 (20 pages)
18 March 2008Full accounts made up to 31 March 2007 (20 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2007Annual return made up to 24/05/07 (4 pages)
21 July 2007Annual return made up to 24/05/07 (4 pages)
26 January 2007Full accounts made up to 31 March 2006 (21 pages)
26 January 2007Full accounts made up to 31 March 2006 (21 pages)
1 June 2006Annual return made up to 24/05/06 (4 pages)
1 June 2006Annual return made up to 24/05/06 (4 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (20 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (20 pages)
18 November 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
18 November 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
26 May 2005Annual return made up to 24/05/05 (4 pages)
26 May 2005Annual return made up to 24/05/05 (4 pages)
14 April 2005Full accounts made up to 31 May 2004 (22 pages)
14 April 2005Full accounts made up to 31 May 2004 (22 pages)
5 January 2005Registered office changed on 05/01/05 from: 130 stamford hill london N16 6QT (1 page)
5 January 2005Registered office changed on 05/01/05 from: 130 stamford hill london N16 6QT (1 page)
25 January 2004Full accounts made up to 31 May 2003 (22 pages)
25 January 2004Full accounts made up to 31 May 2003 (22 pages)
24 October 2003Annual return made up to 24/05/03 (4 pages)
24 October 2003Annual return made up to 24/05/03 (4 pages)
13 December 2002Full accounts made up to 31 May 2001 (21 pages)
13 December 2002Full accounts made up to 31 May 2002 (21 pages)
13 December 2002Full accounts made up to 31 May 2002 (21 pages)
13 December 2002Full accounts made up to 31 May 2001 (21 pages)
20 May 2002Annual return made up to 24/05/02 (4 pages)
20 May 2002Annual return made up to 24/05/02 (4 pages)
23 July 2001Annual return made up to 24/05/01 (3 pages)
23 July 2001Annual return made up to 24/05/01 (3 pages)
24 May 2000Incorporation (19 pages)
24 May 2000Incorporation (19 pages)