UKBizDB.co.uk

JEWISH CARE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jewish Care. The company was founded 34 years ago and was given the registration number 02447900. The firm's registered office is in LONDON. You can find them at Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:JEWISH CARE
Company Number:02447900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Secretary02 July 2018Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director18 September 2023Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom, NW11 9DQ

Director29 April 2013Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director16 May 2022Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director05 November 2018Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director05 November 2018Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director14 September 2020Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director26 September 2016Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director22 March 2021Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director24 January 2022Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director22 November 2021Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom, NW11 9DQ

Director11 March 2010Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director24 January 2022Active
220, Golders Green Road, London, England, NW11 9DQ

Director01 March 2020Active
69 Exeter Road, London, N14 5JU

Secretary-Active
15 Green Walk, Hendon, London, NW4 2AL

Secretary23 October 2003Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom, NW11 9DQ

Secretary15 September 2010Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom, NW11 9DQ

Secretary04 May 2011Active
20 Vicars Close, London, E9 7HT

Secretary31 March 2000Active
76, Woodwarde Road, London, SE22 8UL

Secretary01 June 2009Active
Flat 3 1 Columbas Drive, Spaniards Road, London, NW3 7JD

Director19 June 2002Active
Cringle The Downs, Schools Hill, Cheadle, SK8 1JD

Director-Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director21 September 2015Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director05 November 2018Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom, NW11 9DQ

Director30 April 2012Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom, NW11 9DQ

Director07 November 2011Active
19 Acacia Road, London, NW8 6AN

Director01 January 1999Active
3 Milton Close, London, N2 0QH

Director03 May 2006Active
22 Daleside Gardens, Chigwell, IG7 6PR

Director06 July 1995Active
37a Queen's Grove, London, NW8 6HN

Director04 September 1996Active
21 Fairholme Gardens, London, N3 3ED

Director01 December 1993Active
Flat 1 185 Sutherland Avenue, London, W9 1ET

Director13 June 2001Active
Travelex, 65 Kingsway, London, WC2B 6TD

Director18 June 1997Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director05 November 2018Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director17 September 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type group.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type group.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-14Accounts

Accounts with accounts type group.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.