JEWISH CARE

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

    Company NameJEWISH CARE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02447900
    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 CARE?

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

    Where is JEWISH CARE located?

    Registered Office Address
    Amelie House Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JEWISH CARE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JEWISH CARE?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for JEWISH CARE?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    95 pagesAA

    Registration of charge 024479000008, created on Dec 18, 2025

    43 pagesMR01

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Tessa Shelley Ingram Arnold as a director on May 19, 2025

    2 pagesAP01

    Appointment of Dr Abigail Joanna Swerdlow as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Abraham Shapiro as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Dr Charles Conrad Daniels as a director on Dec 31, 2024

    2 pagesAP01

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

    83 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    legacy

    pagesANNOTATION

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan David Zenios as a director on Sep 25, 2024

    1 pagesTM01

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

    72 pagesAA

    Termination of appointment of Simon Friend as a director on Dec 11, 2023

    1 pagesTM01

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Darren Spencer Braham as a director on Sep 18, 2023

    2 pagesAP01

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

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

    100 pagesAA

    Appointment of Mrs Stephanie Ruth Cooper as a director on May 16, 2022

    2 pagesAP01

    Termination of appointment of Julia Ruth Bekhor as a director on May 16, 2022

    1 pagesTM01

    Termination of appointment of Matthew Simon Weiner as a director on Mar 21, 2022

    1 pagesTM01

    Appointment of Mrs Amy Woolf as a director on Jan 24, 2022

    2 pagesAP01

    Appointment of Dr Jonathan Abraham Shapiro as a director on Jan 24, 2022

    2 pagesAP01

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

    104 pagesAA

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Who are the officers of JEWISH CARE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEST, Jonathan Simon
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Secretary
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    248035650001
    ARNOLD, Tessa Shelley Ingram
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United KingdomBritish263181090001
    BRAHAM, Darren Spencer
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    EnglandBritish280508790001
    BRODTMAN, Michael Harris
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United Kingdom
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United Kingdom
    EnglandBritish48234480002
    COOPER, Stephanie Ruth
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    EnglandBritish184952200001
    DANIELS, Charles Conrad, Dr
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    EnglandBritish331266540001
    DAWSON, Adam David
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United KingdomBritish217911310001
    GITTELMON, Harold
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United KingdomBritish58586430003
    HURST, Leah Anna
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    EnglandBritish135565710001
    KLEIN, Gayle
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    EnglandBritish216300890001
    ROSE, Jonathan Winston
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    EnglandBritish153486390002
    SPERBER, Marcus
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United KingdomBritish69147520002
    SWERDLOW, Abigail Joanna, Dr
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    EnglandBritish290643830001
    WAGNER OBE, Arnold
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United Kingdom
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United Kingdom
    United KingdomBritish149635040001
    WOOLF, Amy
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    EnglandBritish251549110001
    CARLOWE, Melvyn Ian
    69 Exeter Road
    N14 5JU London
    Secretary
    69 Exeter Road
    N14 5JU London
    British1589930001
    FELDMAN, Brenda Ruth
    15 Green Walk
    Hendon
    NW4 2AL London
    Secretary
    15 Green Walk
    Hendon
    NW4 2AL London
    British6775040001
    GOODKIND, Wendy Hilary
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United Kingdom
    Secretary
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United Kingdom
    154159050001
    HOPE, Andrew
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United Kingdom
    Secretary
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United Kingdom
    159762250001
    OPPENHEIM, Jeremy
    20 Vicars Close
    E9 7HT London
    Secretary
    20 Vicars Close
    E9 7HT London
    British11841950002
    VERNEY, Helen
    Woodwarde Road
    SE22 8UL London
    76
    Secretary
    Woodwarde Road
    SE22 8UL London
    76
    British138803720001
    ABRAHAMS, Anthony
    Flat 3 1 Columbas Drive
    Spaniards Road
    NW3 7JD London
    Director
    Flat 3 1 Columbas Drive
    Spaniards Road
    NW3 7JD London
    United KingdomBritish83086040001
    ALLIANCE, Nigel
    Cringle The Downs
    Schools Hill
    SK8 1JD Cheadle
    Cheshire
    Director
    Cringle The Downs
    Schools Hill
    SK8 1JD Cheadle
    Cheshire
    British6512380001
    ANTICONI, Rachel
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    EnglandBritish81605070001
    BEKHOR, Julia Ruth
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United KingdomBritish17212110005
    BLAKE, Michael Julian
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United Kingdom
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United Kingdom
    EnglandBritish7977350001
    BOGOD, Linda
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United Kingdom
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    United Kingdom
    United KingdomBritish164349300001
    BRADFIELD, Bettina Lynda
    19 Acacia Road
    NW8 6AN London
    Greater London
    Director
    19 Acacia Road
    NW8 6AN London
    Greater London
    EnglandBritish59073650001
    BRUMMER, Malcolm Howard
    3 Milton Close
    N2 0QH London
    Director
    3 Milton Close
    N2 0QH London
    British9083900001
    CASS, Frank
    22 Daleside Gardens
    IG7 6PR Chigwell
    Essex
    Director
    22 Daleside Gardens
    IG7 6PR Chigwell
    Essex
    British7954610001
    CROWN, Stephen Maurice
    37a Queen's Grove
    NW8 6HN London
    Director
    37a Queen's Grove
    NW8 6HN London
    British2996560002
    DAGUL, Malcolm
    21 Fairholme Gardens
    N3 3ED London
    Director
    21 Fairholme Gardens
    N3 3ED London
    British57824200002
    DINER, James Elliot
    Flat 1 185 Sutherland Avenue
    W9 1ET London
    Director
    Flat 1 185 Sutherland Avenue
    W9 1ET London
    British141734600001
    DORFMAN, Lloyd Marshall
    Travelex
    65 Kingsway
    WC2B 6TD London
    Director
    Travelex
    65 Kingsway
    WC2B 6TD London
    EnglandBritish89428640001
    EDWARDS, Graham Henry
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    Director
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    EnglandBritish78751620003

    What are the latest statements on persons with significant control for JEWISH CARE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 20, 2016The 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