Sharei Chaim MANCHESTER


Founded in 2015, Sharei Chaim, classified under reg no. 09704183 is an active company. Currently registered at 2nd Floor - Parkgates Bury New Road M25 0TL, Manchester the company has been in the business for nine years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since May 10, 2019 Sharei Chaim is no longer carrying the name Yeshivas Sharei Chaim.

The company has 3 directors, namely Sara R., Mordechei K. and Israel K.. Of them, Mordechei K., Israel K. have been with the company the longest, being appointed on 14 January 2019 and Sara R. has been with the company for the least time - from 17 January 2024. As of 28 April 2024, there were 4 ex directors - David W., Chaim M. and others listed below. There were no ex secretaries.

Sharei Chaim Address / Contact

Office Address 2nd Floor - Parkgates Bury New Road
Office Address2 Prestwich
Town Manchester
Post code M25 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09704183
Date of Incorporation Mon, 27th Jul 2015
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Sara R.

Position: Director

Appointed: 17 January 2024

Mordechei K.

Position: Director

Appointed: 14 January 2019

Israel K.

Position: Director

Appointed: 14 January 2019

David W.

Position: Director

Appointed: 14 January 2019

Resigned: 17 January 2024

Chaim M.

Position: Director

Appointed: 15 July 2016

Resigned: 02 June 2019

Mordechai K.

Position: Director

Appointed: 29 July 2015

Resigned: 15 July 2016

Marion B.

Position: Director

Appointed: 27 July 2015

Resigned: 29 July 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Chaim M. The abovementioned PSC has 75,01-100% voting rights.

Chaim M.

Notified on 26 July 2016
Nature of control: 75,01-100% voting rights

Company previous names

Yeshivas Sharei Chaim May 10, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand6 82023 62556 61188 784
Current Assets6 82028 35556 611 
Debtors 4 730  
Net Assets Liabilities352 555558 761938 679986 407
Other Debtors 4 730  
Property Plant Equipment442 9861 382 3041 590 0591 568 405
Other
Charitable Expenditure368 067533 650637 107690 469
Charitable Support Costs 8 3623 99814 475
Charity Funds352 555558 761938 678986 407
Charity Registration Number England Wales 1 184 5971 184 5971 184 597
Direct Charitable Expenditure 517 388633 109675 994
Donations Legacies401 240631 808749 235580 431
Expenditure374 631572 665721 005702 902
Gain Loss On Revaluation Fixed Assets  187 936 
Grant Funding 7 900  
Income Endowments549 289778 871912 987750 631
Income From Charitable Activities2 8123 4262 1807 882
Investment Income 11 46
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses174 658206 206191 98247 729
Net Increase Decrease In Charitable Funds 206 206379 91847 729
Other Income145 237143 626161 572162 272
Accrued Liabilities Deferred Income1 2002 4002 7003 900
Accumulated Depreciation Impairment Property Plant Equipment10 06439 71470 170102 755
Additions Other Than Through Business Combinations Property Plant Equipment 968 96850 27510 931
Average Number Employees During Period17172015
Bank Borrowings Overdrafts75420 42530 15130 150
Cash Cash Equivalents Cash Flow Value6 82023 62556 61188 785
Creditors47 25153 46273 59359 729
Depreciation Expense Property Plant Equipment9 62929 65030 45632 585
Depreciation Rate Used For Property Plant Equipment 222
Gain Loss In Cash Flows From Change In Accrued Items 1 2003001 200
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables25 773160 340-114 895-15 063
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -4 7304 730 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-25 66916 80532 98632 174
Increase Decrease In Net Debt From Cash Flows 576 302-62 298-55 519
Increase From Depreciation Charge For Year Property Plant Equipment 29 65030 45632 585
Interest Paid Classified As Operating Activities 15 30124 48740 461
Interest Payable Similar Charges Finance Costs 15 30124 48740 461
Interest Received Classified As Operating Activities 11 46
Net Cash Flows From Used In Financing Activities50 754593 107-29 312-23 346
Net Cash Flows From Used In Investing Activities-286 483-968 968-50 275-10 931
Net Cash Flows From Used In Operating Activities210 060392 666112 57366 451
Net Cash Generated From Operations210 060407 956137 060106 866
Net Current Assets Liabilities-40 431-25 107-16 98229 055
Net Debt Funds43 934620 236557 938502 419
Other Creditors43 98329 84639 96324 900
Other Interest Receivable Similar Income Finance Income 11 46
Other Taxation Social Security Payable1 314791779779
Pension Costs Defined Contribution Plan1 3591 1981 125812
Proceeds From Borrowings Classified As Financing Activities50 754593 107-29 312-23 346
Property Plant Equipment Gross Cost453 0501 422 0181 660 2291 671 160
Purchase Property Plant Equipment286 483968 96850 27510 931
Staff Costs Employee Benefits Expense  165 413132 913
Total Assets Less Current Liabilities402 5551 357 1971 573 0771 597 460
Total Increase Decrease From Revaluations Property Plant Equipment  187 936 
Wages Salaries  164 288132 101

Company filings

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

Company search