Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUTH ALIYAH - CHILD RESCUE
Company Information for

YOUTH ALIYAH - CHILD RESCUE

235 REGENTS PARK ROAD, LONDON, N3 3LF,
Company Registration Number
03845916
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Youth Aliyah - Child Rescue
YOUTH ALIYAH - CHILD RESCUE was founded on 1999-09-21 and has its registered office in London. The organisation's status is listed as "Active". Youth Aliyah - Child Rescue is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
YOUTH ALIYAH - CHILD RESCUE
 
Legal Registered Office
235 REGENTS PARK ROAD
LONDON
N3 3LF
Other companies in N3
 
Previous Names
I RESCUE05/12/2007
Charity Registration
Charity Number 1077913
Charity Address TROJAN HOUSE, 34 ARCADIA AVENUE, FINCHLEY, LONDON, N3 2JU
Charter REPRESENTS YOUTH VILLAGES IN ISRAEL THAT OFFER A HAVEN FOR UNDER-PRIVILEGED, DEPRIVED AND NEEDY IMMIGRANT, REFUGEE AND NATIVE ISRAELI CHILDREN.
Filing Information
Company Number 03845916
Company ID Number 03845916
Date formed 1999-09-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts GROUP
Last Datalog update: 2024-03-05 08:33:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUTH ALIYAH - CHILD RESCUE
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 YOUTH ALIYAH - CHILD RESCUE

Current Directors
Officer Role Date Appointed
DALIAH MEHDI
Company Secretary 2016-03-09
ANTON DAVID CURTIS
Director 2011-10-25
BETTINA SUSAN CURTIS
Director 2014-06-01
DANIEL JEREMY POLDEN
Director 2011-10-25
LORRAINE DEBORAH MIRIAM ROBINSON
Director 2015-11-18
MELVIN FRANK ROBINSON
Director 2003-01-14
GRAHAME DAVID ROTH
Director 2014-06-16
ANNA JOY SHIELDS
Director 2018-02-22
STEVEN MICHAEL STRAUSS
Director 2011-10-25
ARON JOSEPH TAYLOR
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX EDWARD ALTMAN
Director 2016-07-21 2018-05-08
HARVEY MURRAY SONING
Director 1999-09-21 2018-01-26
STEPHEN JEFFREY BARRY
Director 2001-06-18 2017-02-20
NELLY EBERT
Company Secretary 2005-10-10 2016-03-09
RICHARD MAURICE BENSON
Director 2011-10-25 2014-02-25
ELLA LATCHMAN
Director 1999-09-21 2011-02-14
ADRIENNE SUSSMAN
Director 1999-09-21 2009-01-26
GREGORY SHELDON RACK
Director 2001-02-13 2006-12-01
SHARON MIRIAM BLACKSTONE
Company Secretary 2004-02-29 2005-10-10
PETER ALLAN RODNEY
Director 1999-09-21 2005-03-14
SHEILA MILLICENT NORMA DIAMOND
Director 1999-09-21 2004-05-26
CLAUDIA KATHERINE RUBENSTEIN
Company Secretary 2001-11-30 2004-02-29
GERALD GAFFIN
Director 1999-09-21 2004-01-14
KATE GOLDBERG
Company Secretary 1999-09-21 2001-11-30
NEIL VICTOR ISRAEL
Director 1999-09-21 1999-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON DAVID CURTIS AMG PRIVATE FINANCE LTD Director 2017-07-11 CURRENT 2017-07-11 Active
ANTON DAVID CURTIS SBH PARK LIMITED Director 2017-06-27 CURRENT 2016-10-04 Active - Proposal to Strike off
ANTON DAVID CURTIS SBH PARK HOLDING LIMITED Director 2017-06-27 CURRENT 2016-11-28 Active
ANTON DAVID CURTIS VERVE GAIN (HARWICH) LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
ANTON DAVID CURTIS CREATEFUTURE TWO LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
ANTON DAVID CURTIS HYJAN CITRUS LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
ANTON DAVID CURTIS TJC DISTRIBUTION LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
LORRAINE DEBORAH MIRIAM ROBINSON HARTSBOURNE COUNTRY CLUB (MEMBERS) LIMITED Director 2018-05-08 CURRENT 1966-10-18 Active
MELVIN FRANK ROBINSON MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
MELVIN FRANK ROBINSON WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
MELVIN FRANK ROBINSON REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
MELVIN FRANK ROBINSON WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
MELVIN FRANK ROBINSON REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
MELVIN FRANK ROBINSON WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
MELVIN FRANK ROBINSON REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
MELVIN FRANK ROBINSON REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
MELVIN FRANK ROBINSON TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MELVIN FRANK ROBINSON BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
MELVIN FRANK ROBINSON REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
MELVIN FRANK ROBINSON 121-123 STATION ROAD HENDON (MANAGEMENT) LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
MELVIN FRANK ROBINSON JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
MELVIN FRANK ROBINSON PROVIS ESTATES (MONMOUTH) LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
MELVIN FRANK ROBINSON JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-09-23 CURRENT 2005-07-07 Active
MELVIN FRANK ROBINSON GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
MELVIN FRANK ROBINSON FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
MELVIN FRANK ROBINSON JOINTURBAN LIMITED Director 2004-11-16 CURRENT 2001-11-05 Active - Proposal to Strike off
MELVIN FRANK ROBINSON FAIRCHILD PROPERTIES LIMITED Director 2004-07-08 CURRENT 2004-07-07 Active
MELVIN FRANK ROBINSON WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
MELVIN FRANK ROBINSON WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
MELVIN FRANK ROBINSON HALEFIELD PROPERTIES LIMITED Director 1998-10-01 CURRENT 1987-02-03 Dissolved 2018-06-12
MELVIN FRANK ROBINSON LIMEBROOK INVESTMENT COMPANY LIMITED Director 1998-10-01 CURRENT 1994-10-19 Active
MELVIN FRANK ROBINSON JASPER PROPERTIES LIMITED Director 1998-10-01 CURRENT 1984-12-28 Active
MELVIN FRANK ROBINSON THE WINSTON GROUP LIMITED Director 1998-10-01 CURRENT 1996-10-17 Active
MELVIN FRANK ROBINSON REGAL INVESTMENTS LIMITED Director 1992-10-21 CURRENT 1992-09-29 Dissolved 2018-06-19
GRAHAME DAVID ROTH PHILLIPS ROTH PROPERTY ADVISORS LTD Director 2016-03-15 CURRENT 2016-03-15 Liquidation
GRAHAME DAVID ROTH GOLDENACRE PROPERTY MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2013-02-26 Liquidation
GRAHAME DAVID ROTH GOLDTIQUE LINDO NOMINEE 1 LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2015-11-24
GRAHAME DAVID ROTH GOLDTIQUE LINDO NOMINEE 2 LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2015-11-24
GRAHAME DAVID ROTH GOLDTIQUE LINDO GP LIMITED Director 2010-06-14 CURRENT 2010-06-14 Dissolved 2015-11-24
GRAHAME DAVID ROTH GOLDTIQUE VISTA NOMINEE 2 LIMITED Director 2008-01-15 CURRENT 2007-11-21 Active - Proposal to Strike off
GRAHAME DAVID ROTH GOLDTIQUE VISTA NOMINEE 1 LIMITED Director 2008-01-15 CURRENT 2007-11-21 Active - Proposal to Strike off
GRAHAME DAVID ROTH GOLDTIQUE GP LIMITED Director 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
GRAHAME DAVID ROTH GOLDTIQUE VENTURES LIMITED Director 2007-04-18 CURRENT 2007-04-17 Active
GRAHAME DAVID ROTH GOLDTIQUE SECURITIES LIMITED Director 2006-12-21 CURRENT 2006-12-15 Active - Proposal to Strike off
GRAHAME DAVID ROTH LONPALL PROPERTY COMPANY LIMITED Director 2006-02-06 CURRENT 2003-05-16 Active - Proposal to Strike off
GRAHAME DAVID ROTH AXIS 4/5 MANAGEMENT LIMITED Director 2003-05-20 CURRENT 1990-10-24 Active
GRAHAME DAVID ROTH GOLDTIQUE ESTATES LIMITED Director 2000-11-09 CURRENT 2000-11-09 Dissolved 2015-07-21
GRAHAME DAVID ROTH MANORVALLEY LIMITED Director 1996-05-21 CURRENT 1996-05-21 Dissolved 2016-09-27
ANNA JOY SHIELDS CONSENSIO PARTNERS RESOLUTION LTD. Director 2008-04-15 CURRENT 2007-12-20 Active

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
2023-12-04APPOINTMENT TERMINATED, DIRECTOR BRIAN IVAN LEAVER
2023-12-04APPOINTMENT TERMINATED, DIRECTOR GRANT SPITAL
2023-10-11Director's details changed for Mr Aron Joseph Taylor on 2023-10-11
2023-10-11Director's details changed for Mr Aron Joseph Taylor on 2023-09-15
2023-10-11CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE DEBORAH MIRIAM ROBINSON
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JOY SHIELDS
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2021-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-27AP01DIRECTOR APPOINTED MR GRANT SPITAL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JEREMY POLDEN
2021-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-01-13AAMDAmended group accounts made up to 2019-03-31
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM Trojan House 34 Arcadia Avenue London N3 2JU
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-18AP01DIRECTOR APPOINTED MR BRIAN IVAN LEAVER
2018-12-11AP01DIRECTOR APPOINTED MR HARVEY MURRAY SONING
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-07-10CH01Director's details changed for Mr Anton David Curtis on 2018-07-01
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEX EDWARD ALTMAN
2018-03-20CH01Director's details changed for Mrs Anna Joy Shields on 2018-03-20
2018-03-05AP01DIRECTOR APPOINTED MRS ANNA JOY SHIELDS
2018-03-05AP01DIRECTOR APPOINTED MR ARON JOSEPH TAYLOR
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY MURRAY SONING
2017-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-01CH01Director's details changed for Mr Steven Michael Strauss on 2017-11-01
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 01/06/2017
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE DEBORAH MIRIAM ROBINSON / 01/06/2017
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEFFREY BARRY
2016-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON DAVID CURTIS / 01/03/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTINA SUSAN CURTIS / 01/03/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON DAVID CURTIS / 01/03/2016
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-12AP01DIRECTOR APPOINTED MR ALEXANDER EDWARD ALTMAN
2016-03-23AP03Appointment of Ms Daliah Mehdi as company secretary on 2016-03-09
2016-03-23TM02Termination of appointment of Nelly Ebert on 2016-03-09
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 01/01/2015
2015-12-07AP01DIRECTOR APPOINTED MRS LORRAINE DEBORAH MIRIAM ROBINSON
2015-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-09AR0109/09/15 NO MEMBER LIST
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 01/11/2013
2014-09-23AP01DIRECTOR APPOINTED MRS BETTINA SUSAN CURTIS
2014-09-22AR0117/09/14 NO MEMBER LIST
2014-06-16AP01DIRECTOR APPOINTED MR GRAHAME DAVID ROTH
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENSON
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-17AR0117/09/13 NO MEMBER LIST
2012-12-11AR0121/09/12 NO MEMBER LIST
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFREY BARRY / 26/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFREY BARRY / 23/01/2012
2012-01-19AP01DIRECTOR APPOINTED MR STEVEN MICHAEL STRAUSS
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFREY BARRY / 19/01/2012
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-15AP01DIRECTOR APPOINTED MR RICHARD MAURICE BENSON
2011-11-15AP01DIRECTOR APPOINTED MR DANIEL JEREMY POLDEN
2011-11-15AP01DIRECTOR APPOINTED MR ANTON DAVID CURTIS
2011-10-10AR0121/09/11 NO MEMBER LIST
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ELLA LATCHMAN
2010-10-23AR0121/09/10 NO MEMBER LIST
2010-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLA LATCHMAN / 21/09/2010
2010-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30363aANNUAL RETURN MADE UP TO 21/09/09
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 126 ALBERT STREET LONDON NW1 7NE
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY / 29/09/2009
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR ADRIENNE SUSSMAN
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-29363aANNUAL RETURN MADE UP TO 21/09/08
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-05CERTNMCOMPANY NAME CHANGED I RESCUE CERTIFICATE ISSUED ON 05/12/07
2007-11-21363aANNUAL RETURN MADE UP TO 21/09/07
2007-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-20288bDIRECTOR RESIGNED
2006-11-06363sANNUAL RETURN MADE UP TO 21/09/06
2005-11-14363sANNUAL RETURN MADE UP TO 21/09/05
2005-11-07288aNEW SECRETARY APPOINTED
2005-11-07288bSECRETARY RESIGNED
2005-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-03-15288bDIRECTOR RESIGNED
2004-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-10-04288bDIRECTOR RESIGNED
2004-10-04363sANNUAL RETURN MADE UP TO 21/09/04
2004-07-28288aNEW SECRETARY APPOINTED
2004-07-28288bSECRETARY RESIGNED
2004-02-23288bDIRECTOR RESIGNED
2004-02-14CERTNMCOMPANY NAME CHANGED YOUTH ALIYAH - CHILD RESCUE CERTIFICATE ISSUED ON 13/02/04
2003-09-26363sANNUAL RETURN MADE UP TO 21/09/03
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: BRITANNIA HOUSE 960 HIGH ROAD LONDON N12 9YA
2002-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-19363sANNUAL RETURN MADE UP TO 21/09/02
2002-04-17288bSECRETARY RESIGNED
2002-04-17288aNEW SECRETARY APPOINTED
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-29363sANNUAL RETURN MADE UP TO 21/09/01
2001-08-22288aNEW DIRECTOR APPOINTED
2001-06-28288aNEW DIRECTOR APPOINTED
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
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 YOUTH ALIYAH - CHILD RESCUE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YOUTH ALIYAH - CHILD RESCUE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YOUTH ALIYAH - CHILD RESCUE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of YOUTH ALIYAH - CHILD RESCUE registering or being granted any patents
Domain Names
We do not have the domain name information for YOUTH ALIYAH - CHILD RESCUE
Trademarks
We have not found any records of YOUTH ALIYAH - CHILD RESCUE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUTH ALIYAH - CHILD RESCUE. 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 YOUTH ALIYAH - CHILD RESCUE 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 YOUTH ALIYAH - CHILD RESCUE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUTH ALIYAH - CHILD RESCUE 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 YOUTH ALIYAH - CHILD RESCUE 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.