JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY

JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00959535
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY located?

    Registered Office Address
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    Undeliverable Registered Office AddressNo

    What were the previous names of JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY?

    Previous Company Names
    Company NameFromUntil
    JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETYAug 04, 1969Aug 04, 1969

    What are the latest accounts for JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    52 pagesAA

    Termination of appointment of Peter Howard Silverman as a director on Jun 30, 2025

    1 pagesTM01

    Director's details changed for Mr Jacob Harvey Gould on Jun 19, 2025

    2 pagesCH01

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stewart Howard Russell as a director on Jun 11, 2025

    1 pagesTM01

    Appointment of Mr Jacob Harvey Gould as a director on Dec 12, 2024

    2 pagesAP01

    Appointment of Mr Joshua Warren Prince as a director on Dec 12, 2024

    2 pagesAP01

    Appointment of Mr Michael Benjamin Winehouse as a director on Dec 12, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    50 pagesAA

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    51 pagesAA

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Frances Samantha Gertler as a director on Nov 28, 2022

    2 pagesAP01

    Appointment of Ms Laura Caroline Phillips as a director on Sep 13, 2022

    2 pagesAP01

    Termination of appointment of Lance Barry Joseph as a director on Sep 13, 2022

    1 pagesTM01

    Appointment of Mr Jacob Saul Colton as a director on Sep 13, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    43 pagesAA

    Director's details changed for Mr Anthony Levy on Aug 24, 2022

    2 pagesCH01

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Simmons as a director on Jan 24, 2022

    1 pagesTM01

    Termination of appointment of John Michael Joseph as a director on Oct 05, 2021

    1 pagesTM01

    Termination of appointment of Malcolm John Ozin as a director on Oct 05, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    31 pagesAA

    Appointment of Mr Marc Gordon as a director on Jul 15, 2021

    2 pagesAP01

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Who are the officers of JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OZIN, Malcolm John
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    Secretary
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    British8940090002
    COLTON, Jacob Saul
    35 Langstone Way
    NW7 1GT London
    35 Langstone Way
    England
    Director
    35 Langstone Way
    NW7 1GT London
    35 Langstone Way
    England
    EnglandBritish148362280003
    GERTLER, Frances Samantha
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    Director
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    EnglandBritish302809140001
    GORDON, Marc
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    Director
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    United KingdomBritish38922180001
    GOULDE, Jacob Harvey
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    Director
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    EnglandBritish331740180002
    KINTISH, Antony Harris
    33-35 Daws Lane
    NW7 4SD London
    Daws House
    England
    Director
    33-35 Daws Lane
    NW7 4SD London
    Daws House
    England
    EnglandBritish185517770001
    LEVY, Anthony
    35 Langstone Way
    NW7 1GT London
    Frances & Dick James Court
    England
    Director
    35 Langstone Way
    NW7 1GT London
    Frances & Dick James Court
    England
    United KingdomBritish85490970001
    PHILLIPS, Laura Caroline
    Langstone Way
    NW7 1GT London
    35
    England
    Director
    Langstone Way
    NW7 1GT London
    35
    England
    EnglandBritish203676760001
    PRINCE, Joshua Warren
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    Director
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    EnglandBritish331739710001
    WINEHOUSE, Michael Benjamin
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    Director
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    EnglandBritish195235090001
    BERG, Mark Avrom
    161 Brondesbury Park
    NW2 5JL London
    Greater London
    Secretary
    161 Brondesbury Park
    NW2 5JL London
    Greater London
    British104879160001
    OZIN, Malcolm John
    118 Seymour Place
    W14 1NP London
    Secretary
    118 Seymour Place
    W14 1NP London
    British8940090001
    BRILL, Eve Laurel
    Lynmouth Road
    N2 9LS London
    12
    England
    Director
    Lynmouth Road
    N2 9LS London
    12
    England
    EnglandBritish182048670002
    COHEN, Michael George
    8 Hadley Close
    Elstree
    WD6 3LB Borehamwood
    Hertfordshire
    Director
    8 Hadley Close
    Elstree
    WD6 3LB Borehamwood
    Hertfordshire
    EnglandBritish153509790001
    COREN, Gershon
    5 Golders Park Close
    NW11 7QR London
    Director
    5 Golders Park Close
    NW11 7QR London
    British6416510001
    DAVIS, Jeremy Sinclair Wingate
    11 Hocroft Avenue
    NW2 2EJ London
    Director
    11 Hocroft Avenue
    NW2 2EJ London
    United KingdomBritish30864000005
    DAVIS, Reginald
    16 Burlington Park House
    Dennis Lane
    HA7 4LH Stanmore
    Burlington Park House
    England
    Director
    16 Burlington Park House
    Dennis Lane
    HA7 4LH Stanmore
    Burlington Park House
    England
    EnglandBritish12138030002
    DENNIS, Cyril
    The Penthouse Spaniards Park
    One Columbas Drive Hampstead
    NW3 7JD London
    Director
    The Penthouse Spaniards Park
    One Columbas Drive Hampstead
    NW3 7JD London
    British74790290001
    ECKHARDT, David
    29 Montpelier Square
    SW7 1JY London
    Director
    29 Montpelier Square
    SW7 1JY London
    United KingdomBritish2150470001
    EDEN, Stacy Adam
    Langstone Way
    NW7 1GT London
    35
    England
    Director
    Langstone Way
    NW7 1GT London
    35
    England
    EnglandUk177643930001
    FREEMAN, Lionel
    2 Downalong
    Bushey
    WD2 1HZ Watford
    Director
    2 Downalong
    Bushey
    WD2 1HZ Watford
    EnglandBritish38620820001
    GREEN, Ian David
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    Director
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    EnglandUnited Kingdom75562660003
    HART, Betty
    15 Claydon House
    NW4 1LS London
    Director
    15 Claydon House
    NW4 1LS London
    British19916510001
    HART, John Anthony
    67 Lullington Garth
    N12 7BL London
    Director
    67 Lullington Garth
    N12 7BL London
    British19916500001
    JOSEPH, John Michael
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    Director
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    EnglandBritish11598580003
    JOSEPH, Lance Barry
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    Director
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    EnglandBritish65911310003
    KRAINES, Jonathan Phillip
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    Director
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    Uk British29202080004
    KURER, Michael Hugh Jeremy
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    Director
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    United KingdomBritish90763060002
    LAWSON, Alfred
    Flat 6
    75 Prince Albert Road
    NW8 7SA London
    Director
    Flat 6
    75 Prince Albert Road
    NW8 7SA London
    United KingdomBritish1875210002
    LAWSON, John
    15 Saint Edmunds Court
    St Edmunds Terrace
    NW8 7QL London
    Director
    15 Saint Edmunds Court
    St Edmunds Terrace
    NW8 7QL London
    British86011140001
    MENDOZA, Martin
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    Director
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    United KingdomBritish7469880003
    OZIN, Malcolm John
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    Director
    Frances & Dick James Court
    35 Langstone Way
    NW7 1GT London
    United KingdomBritish8940090002
    OZIN, Marilyn Rochelle
    7 Knightshayes House
    95 Holdershill Road
    NW4 1JY London
    Director
    7 Knightshayes House
    95 Holdershill Road
    NW4 1JY London
    EnglandBritish92114680001
    PHILLIPS, Laurence
    190 Hale Lane
    HA8 9RF Edgware
    Middlesex
    Director
    190 Hale Lane
    HA8 9RF Edgware
    Middlesex
    British19916480001
    ROSE, John Jacob
    28 Crawford Street
    W1H 1PL London
    Director
    28 Crawford Street
    W1H 1PL London
    British9574290001

    What are the latest statements on persons with significant control for JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0