JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY
Overview
| Company Name | JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00959535 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY?
| Company Name | From | Until |
|---|---|---|
| JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY | Aug 04, 1969 | Aug 04, 1969 |
What are the latest accounts for JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 52 pages | AA | ||
Termination of appointment of Peter Howard Silverman as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Jacob Harvey Gould on Jun 19, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stewart Howard Russell as a director on Jun 11, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jacob Harvey Gould as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr Joshua Warren Prince as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael Benjamin Winehouse as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 50 pages | AA | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 51 pages | AA | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Frances Samantha Gertler as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Appointment of Ms Laura Caroline Phillips as a director on Sep 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lance Barry Joseph as a director on Sep 13, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jacob Saul Colton as a director on Sep 13, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 43 pages | AA | ||
Director's details changed for Mr Anthony Levy on Aug 24, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Simmons as a director on Jan 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Michael Joseph as a director on Oct 05, 2021 | 1 pages | TM01 | ||
Termination of appointment of Malcolm John Ozin as a director on Oct 05, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Appointment of Mr Marc Gordon as a director on Jul 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OZIN, Malcolm John | Secretary | Frances & Dick James Court 35 Langstone Way NW7 1GT London | British | 8940090002 | ||||||
| COLTON, Jacob Saul | Director | 35 Langstone Way NW7 1GT London 35 Langstone Way England | England | British | 148362280003 | |||||
| GERTLER, Frances Samantha | Director | Frances & Dick James Court 35 Langstone Way NW7 1GT London | England | British | 302809140001 | |||||
| GORDON, Marc | Director | Frances & Dick James Court 35 Langstone Way NW7 1GT London | United Kingdom | British | 38922180001 | |||||
| GOULDE, Jacob Harvey | Director | Frances & Dick James Court 35 Langstone Way NW7 1GT London | England | British | 331740180002 | |||||
| KINTISH, Antony Harris | Director | 33-35 Daws Lane NW7 4SD London Daws House England | England | British | 185517770001 | |||||
| LEVY, Anthony | Director | 35 Langstone Way NW7 1GT London Frances & Dick James Court England | United Kingdom | British | 85490970001 | |||||
| PHILLIPS, Laura Caroline | Director | Langstone Way NW7 1GT London 35 England | England | British | 203676760001 | |||||
| PRINCE, Joshua Warren | Director | Frances & Dick James Court 35 Langstone Way NW7 1GT London | England | British | 331739710001 | |||||
| WINEHOUSE, Michael Benjamin | Director | Frances & Dick James Court 35 Langstone Way NW7 1GT London | England | British | 195235090001 | |||||
| BERG, Mark Avrom | Secretary | 161 Brondesbury Park NW2 5JL London Greater London | British | 104879160001 | ||||||
| OZIN, Malcolm John | Secretary | 118 Seymour Place W14 1NP London | British | 8940090001 | ||||||
| BRILL, Eve Laurel | Director | Lynmouth Road N2 9LS London 12 England | England | British | 182048670002 | |||||
| COHEN, Michael George | Director | 8 Hadley Close Elstree WD6 3LB Borehamwood Hertfordshire | England | British | 153509790001 | |||||
| COREN, Gershon | Director | 5 Golders Park Close NW11 7QR London | British | 6416510001 | ||||||
| DAVIS, Jeremy Sinclair Wingate | Director | 11 Hocroft Avenue NW2 2EJ London | United Kingdom | British | 30864000005 | |||||
| DAVIS, Reginald | Director | 16 Burlington Park House Dennis Lane HA7 4LH Stanmore Burlington Park House England | England | British | 12138030002 | |||||
| DENNIS, Cyril | Director | The Penthouse Spaniards Park One Columbas Drive Hampstead NW3 7JD London | British | 74790290001 | ||||||
| ECKHARDT, David | Director | 29 Montpelier Square SW7 1JY London | United Kingdom | British | 2150470001 | |||||
| EDEN, Stacy Adam | Director | Langstone Way NW7 1GT London 35 England | England | Uk | 177643930001 | |||||
| FREEMAN, Lionel | Director | 2 Downalong Bushey WD2 1HZ Watford | England | British | 38620820001 | |||||
| GREEN, Ian David | Director | Frances & Dick James Court 35 Langstone Way NW7 1GT London | England | United Kingdom | 75562660003 | |||||
| HART, Betty | Director | 15 Claydon House NW4 1LS London | British | 19916510001 | ||||||
| HART, John Anthony | Director | 67 Lullington Garth N12 7BL London | British | 19916500001 | ||||||
| JOSEPH, John Michael | Director | Frances & Dick James Court 35 Langstone Way NW7 1GT London | England | British | 11598580003 | |||||
| JOSEPH, Lance Barry | Director | Frances & Dick James Court 35 Langstone Way NW7 1GT London | England | British | 65911310003 | |||||
| KRAINES, Jonathan Phillip | Director | Frances & Dick James Court 35 Langstone Way NW7 1GT London | Uk | British | 29202080004 | |||||
| KURER, Michael Hugh Jeremy | Director | Frances & Dick James Court 35 Langstone Way NW7 1GT London | United Kingdom | British | 90763060002 | |||||
| LAWSON, Alfred | Director | Flat 6 75 Prince Albert Road NW8 7SA London | United Kingdom | British | 1875210002 | |||||
| LAWSON, John | Director | 15 Saint Edmunds Court St Edmunds Terrace NW8 7QL London | British | 86011140001 | ||||||
| MENDOZA, Martin | Director | Frances & Dick James Court 35 Langstone Way NW7 1GT London | United Kingdom | British | 7469880003 | |||||
| OZIN, Malcolm John | Director | Frances & Dick James Court 35 Langstone Way NW7 1GT London | United Kingdom | British | 8940090002 | |||||
| OZIN, Marilyn Rochelle | Director | 7 Knightshayes House 95 Holdershill Road NW4 1JY London | England | British | 92114680001 | |||||
| PHILLIPS, Laurence | Director | 190 Hale Lane HA8 9RF Edgware Middlesex | British | 19916480001 | ||||||
| ROSE, John Jacob | Director | 28 Crawford Street W1H 1PL London | British | 9574290001 |
What are the latest statements on persons with significant control for JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 10, 2017 | The 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