Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENMATE LIMITED
Company Information for

GLENMATE LIMITED

137 HOLMLEIGH ROAD, LONDON, N16 5QA,
Company Registration Number
02707695
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Glenmate Ltd
GLENMATE LIMITED was founded on 1992-04-16 and has its registered office in . The organisation's status is listed as "Active". Glenmate Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLENMATE LIMITED
 
Legal Registered Office
137 HOLMLEIGH ROAD
LONDON
N16 5QA
Other companies in N16
 
Charity Registration
Charity Number 1048882
Charity Address 137 HOLMLEIGH ROAD, LONDON, N16 5QA
Charter HELP TO DEPRIVED AND ILL PEOPLE OF JEWISH FAITH.HELP TO JEWISH INSTITUTIONS IN FINANCIAL NEEDS.
Filing Information
Company Number 02707695
Company ID Number 02707695
Date formed 1992-04-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 03/05/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB293692557  
Last Datalog update: 2025-03-05 09:15:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENMATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENMATE LIMITED

Current Directors
Officer Role Date Appointed
HELENE LIPSCHITZ
Company Secretary 1997-05-01
MOISHE LIPSCHITZ
Company Secretary 2013-05-09
HELENE LIPSCHITZ
Director 1997-05-01
MOISHE LIPSCHITZ
Director 2017-06-08
KREINDEL RAPAPORT
Director 1998-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NAFTOLI LIPSCHITZ
Director 2012-03-22 2013-05-09
JACOB MAYER LIPSCHITZ
Director 1997-05-01 2011-08-12
SHEVA LEAH LEIFER
Company Secretary 1993-04-16 1997-05-01
NOSSON GNIWOSCH
Director 1993-04-16 1997-05-01
HARVEY MAURICE GROSS
Director 1993-02-25 1997-05-01
SHEVA LEAH LEIFER
Director 1994-04-16 1997-05-01
CCS SECRETARIES LIMITED
Nominated Secretary 1992-04-16 1993-04-16
CCS DIRECTORS LIMITED
Nominated Director 1992-04-16 1993-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELENE LIPSCHITZ ARTISTIC DESIGN LIMITED Director 2006-12-12 CURRENT 2006-12-12 Active
MOISHE LIPSCHITZ HIGHBUILD LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
MOISHE LIPSCHITZ 59 BARONET FREEHOLD LTD Director 2017-07-17 CURRENT 2017-07-17 Active
MOISHE LIPSCHITZ 57 BARONET FREEHOLD LTD Director 2017-07-03 CURRENT 2017-07-03 Active
MOISHE LIPSCHITZ AFFORDABLE BUILDING LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
MOISHE LIPSCHITZ HOLMLEIGH ESTATES LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
MOISHE LIPSCHITZ DUNSMURE LTD Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2014-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-03Previous accounting period shortened from 03/05/24 TO 02/05/24
2024-10-14REGISTRATION OF A CHARGE / CHARGE CODE 027076950017
2024-10-14REGISTRATION OF A CHARGE / CHARGE CODE 027076950018
2024-05-03CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-05-02Previous accounting period shortened from 04/05/23 TO 03/05/23
2024-02-05Previous accounting period shortened from 05/05/23 TO 04/05/23
2023-06-19CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-04-20Previous accounting period shortened from 22/04/22 TO 21/04/22
2023-01-23Previous accounting period shortened from 23/04/22 TO 22/04/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-03-16AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027076950016
2022-01-20Previous accounting period shortened from 24/04/21 TO 23/04/21
2022-01-20Previous accounting period shortened from 24/04/21 TO 23/04/21
2022-01-20AA01Previous accounting period shortened from 24/04/21 TO 23/04/21
2021-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027076950016
2021-07-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-22AA01Previous accounting period shortened from 25/04/20 TO 24/04/20
2021-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027076950014
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23AA01Previous accounting period shortened from 26/04/19 TO 25/04/19
2019-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027076950013
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027076950012
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027076950009
2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027076950011
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23AA01Previous accounting period shortened from 27/04/18 TO 26/04/18
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027076950011
2018-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027076950006
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027076950009
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25AA01Previous accounting period shortened from 28/04/17 TO 27/04/17
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027076950006
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027076950007
2017-06-08AP01DIRECTOR APPOINTED MR MOISHE LIPSCHITZ
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26AA01Previous accounting period shortened from 29/04/16 TO 28/04/16
2016-05-05AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2015-05-17AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-13AR0130/04/13 NO MEMBER LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KREINDEL RAPAPORT / 10/03/2013
2013-05-10AP03SECRETARY APPOINTED MR MOISHE LIPSCHITZ
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NAFTOLI LIPSCHITZ
2013-01-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-04MEM/ARTSARTICLES OF ASSOCIATION
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-31RES01ALTER MEMORANDUM 12/07/2012
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-04-24AR0116/04/12 NO MEMBER LIST
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-22AP01DIRECTOR APPOINTED MR NAFTOLI LIPSCHITZ
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JACOB LIPSCHITZ
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-04AR0116/04/11 NO MEMBER LIST
2010-08-23AA30/04/10 TOTAL EXEMPTION FULL
2010-04-19AR0116/04/10 NO MEMBER LIST
2010-04-19AD02SAIL ADDRESS CREATED
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KREINDEL RAPAPORT / 16/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB MAYER LIPSCHITZ / 16/04/2010
2009-08-17AA30/04/09 TOTAL EXEMPTION FULL
2009-04-27363aANNUAL RETURN MADE UP TO 16/04/09
2009-03-05AA30/04/08 TOTAL EXEMPTION FULL
2008-05-12363aANNUAL RETURN MADE UP TO 16/04/08
2007-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-14363sANNUAL RETURN MADE UP TO 16/04/07
2006-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-11363sANNUAL RETURN MADE UP TO 16/04/06
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-16363sANNUAL RETURN MADE UP TO 16/04/05
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-11363sANNUAL RETURN MADE UP TO 16/04/04
2003-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-07363sANNUAL RETURN MADE UP TO 16/04/03
2003-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-24363sANNUAL RETURN MADE UP TO 16/04/02
2002-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/01
2001-04-26363sANNUAL RETURN MADE UP TO 16/04/01
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-07363aANNUAL RETURN MADE UP TO 16/04/00
2000-02-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-19363aANNUAL RETURN MADE UP TO 16/04/99
1999-10-05DISS40STRIKE-OFF ACTION DISCONTINUED
1999-10-04363aANNUAL RETURN MADE UP TO 16/04/98
1999-10-04363aANNUAL RETURN MADE UP TO 16/04/96
1999-10-04363aANNUAL RETURN MADE UP TO 16/04/97
1999-09-14GAZ1FIRST GAZETTE
1999-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-28288bDIRECTOR RESIGNED
1999-01-28288aNEW DIRECTOR APPOINTED
1999-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-28288bDIRECTOR RESIGNED
1999-01-28288aNEW DIRECTOR APPOINTED
1998-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-04-09363aANNUAL RETURN MADE UP TO 16/04/95
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLENMATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1999-09-14
Fines / Sanctions
No fines or sanctions have been issued against GLENMATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-26 Outstanding OCTANE PROPERTY FINANCE LIMITED
2017-07-26 Outstanding OCTANE PROPERTY FINANCE LIMITED
LEGAL CHARGE 2012-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-04-18 Outstanding RANN INVESTMENTS LIMITED, FINANCE AND CREDIT CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENMATE LIMITED

Intangible Assets
Patents
We have not found any records of GLENMATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENMATE LIMITED
Trademarks
We have not found any records of GLENMATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENMATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as GLENMATE LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where GLENMATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGLENMATE LIMITEDEvent Date1999-09-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENMATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENMATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.