Tchabe Kollel Limited WOODFORD GREEN


Tchabe Kollel started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05947238. The Tchabe Kollel company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Woodford Green at 19-20 Bourne Court. Postal code: IG8 8HD.

At present there are 3 directors in the the firm, namely Joseph B., Rachel D. and Gerald C.. In addition one secretary - Gerald C. - is with the company. As of 19 April 2024, there were 7 ex directors - Avrohom J., Simcha K. and others listed below. There were no ex secretaries.

Tchabe Kollel Limited Address / Contact

Office Address 19-20 Bourne Court
Office Address2 Southend Road
Town Woodford Green
Post code IG8 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05947238
Date of Incorporation Tue, 26th Sep 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 26th March
Company age 18 years old
Account next due date Tue, 26th Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Joseph B.

Position: Director

Appointed: 27 June 2022

Rachel D.

Position: Director

Appointed: 06 November 2013

Gerald C.

Position: Director

Appointed: 01 March 2012

Gerald C.

Position: Secretary

Appointed: 26 September 2006

Avrohom J.

Position: Director

Appointed: 27 June 2022

Resigned: 27 June 2022

Simcha K.

Position: Director

Appointed: 18 August 2013

Resigned: 27 June 2022

Joel S.

Position: Director

Appointed: 01 May 2012

Resigned: 06 November 2013

Abraham L.

Position: Director

Appointed: 01 March 2012

Resigned: 18 August 2013

Aron G.

Position: Director

Appointed: 26 September 2006

Resigned: 01 April 2011

Shalom S.

Position: Director

Appointed: 26 September 2006

Resigned: 01 May 2012

Benzion F.

Position: Director

Appointed: 26 September 2006

Resigned: 02 March 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we found, there is Nicha S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Joseph B. This PSC has significiant influence or control over the company,. Then there is Gerald C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Nicha S.

Notified on 21 February 2024
Nature of control: significiant influence or control

Joseph B.

Notified on 27 June 2022
Nature of control: significiant influence or control

Gerald C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rachel D.

Notified on 6 April 2016
Ceased on 21 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand113 88750 311103 84260 58477 68544 169889 956
Current Assets1 227 2281 141 604104 64260 58482 88549 369889 956
Debtors1 113 3411 091 293800 5 2005 200 
Net Assets Liabilities50 45961 105522 944392 70668 44115 635871 327
Other Debtors921 167899 119  5 2005 200 
Property Plant Equipment4 1904 4993 3732 5061 8563 295 
Other
Charity Funds50 45961 105522 944392 70668 44115 635871 327
Charity Registration Number England Wales 1 116 5981 116 5981 116 5981 116 5981 116 5981 116 598
Cost Charitable Activity3 373 8607 754 2355 345 2578 288 4987 688 6528 026 8577 458 164
Costs Raising Funds21 39917 18344 90926 82618 28914 1517 057
Donations Legacies3 171 5597 782 0604 806 1178 445 5628 168 0887 956 9328 352 183
Expenditure3 395 2597 771 4185 390 1668 315 3247 706 9418 041 0087 465 221
Expenditure Material Fund 7 771 4185 390 1668 315 3247 706 9418 041 0087 465 221
Further Item Donations Legacies Component Total Donations Legacies3 171 5597 703 1104 806 1178 445 5628 168 0887 956 9328 352 183
Income Endowments3 214 9327 782 0644 806 117    
Income From Other Trading Activities43 30078 950     
Income From Other Trading Activity43 30078 950     
Income Material Fund 7 782 0644 806 1178 445 5628 168 0887 956 9328 352 183
Investment Income734     
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses180 32710 646584 049130 238461 14784 076886 962
Total Grants To Institutions2 543 0356 502 2833 773 5816 911 2876 919 5626 567 0665 775 112
Accrued Liabilities9 7499 60012 60014 700   
Accumulated Depreciation Impairment Property Plant Equipment1 6953 1954 3215 1885 8386 9697 793
Average Number Employees During Period  99987
Bank Borrowings442 768      
Bank Borrowings Overdrafts442 768      
Creditors1 180 9591 084 998630 959455 79616 30068 29921 100
Depreciation Expense Property Plant Equipment1 3971 5001 1268676501 131824
Increase From Depreciation Charge For Year Property Plant Equipment 1 5001 1268676501 13110
Interest Income On Bank Deposits734     
Net Current Assets Liabilities46 26956 606526 317395 21266 58518 930868 856
Other Creditors728 4421 075 398618 359455 79616 30068 29921 100
Prepayments800800800    
Property Plant Equipment Gross Cost5 8857 6947 6947 6947 69410 264 
Social Security Costs12117041    
Total Additions Including From Business Combinations Property Plant Equipment 1 809   2 570 
Total Assets Less Current Liabilities50 45961 105522 944392 70668 44115 635871 327
Wages Salaries45 59143 28345 08942 20847 71648 01046 488

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Wed, 21st Feb 2024 new director was appointed.
filed on: 21st, February 2024
Free Download (2 pages)

Company search

Advertisements