THE JEWISH ASSOCIATION FOR MENTAL ILLNESS

THE JEWISH ASSOCIATION FOR MENTAL ILLNESS

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

    Company NameTHE JEWISH ASSOCIATION FOR MENTAL ILLNESS
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02618170
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE JEWISH ASSOCIATION FOR MENTAL ILLNESS?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE JEWISH ASSOCIATION FOR MENTAL ILLNESS located?

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

    What were the previous names of THE JEWISH ASSOCIATION FOR MENTAL ILLNESS?

    Previous Company Names
    Company NameFromUntil
    THE JEWISH ASSOCIATION FOR THE MENTALLY ILLJun 07, 1991Jun 07, 1991

    What are the latest accounts for THE JEWISH ASSOCIATION FOR MENTAL ILLNESS?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE JEWISH ASSOCIATION FOR MENTAL ILLNESS?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025

    What are the latest filings for THE JEWISH ASSOCIATION FOR MENTAL ILLNESS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Current accounting period extended from Mar 31, 2025 to Sep 30, 2025

    1 pagesAA01

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    52 pagesAA

    Appointment of Mr Jonathan Simon West as a director on Mar 18, 2024

    2 pagesAP01

    Termination of appointment of Jonathan David Zenios as a director on Sep 26, 2024

    1 pagesTM01

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Zenios as a director on Mar 18, 2024

    2 pagesAP01

    Registered office address changed from Amelie House the Maurice and Vivienne Wohl Campus 221 Golders Green Road London NW11 6TG United Kingdom to Amelie House Maurice and Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ on Apr 08, 2024

    1 pagesAD01

    Registered office address changed from Leila's House, 55 Christchurch Avenue Christchurch Avenue London N12 0DG England to Amelie House the Maurice and Vivienne Wohl Campus 221 Golders Green Road London NW11 6TG on Apr 04, 2024

    1 pagesAD01

    Appointment of Mr Jonathan West as a secretary on Mar 18, 2024

    2 pagesAP03

    Termination of appointment of Abigail Joanna Swerdlow as a director on Mar 18, 2024

    1 pagesTM01

    Termination of appointment of Warren Paul Taylor as a director on Mar 18, 2024

    1 pagesTM01

    Termination of appointment of Susan Sara Mandelbaum as a director on Mar 18, 2024

    1 pagesTM01

    Termination of appointment of Gemma Lyons as a director on Mar 18, 2024

    1 pagesTM01

    Termination of appointment of Gideon Max Holme Kay as a director on Mar 18, 2024

    1 pagesTM01

    Termination of appointment of Michael Stuart Glass as a director on Mar 18, 2024

    1 pagesTM01

    Termination of appointment of Tessa Shelley Ingram Arnold as a director on Mar 18, 2024

    1 pagesTM01

    Appointment of Mr Daniel Carmel Brown as a director on Mar 18, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    55 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Gemma Lyons as a director on Feb 09, 2023

    2 pagesAP01

    Who are the officers of THE JEWISH ASSOCIATION FOR MENTAL ILLNESS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEST, Jonathan
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    England
    Secretary
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    England
    321285410001
    CARMEL BROWN, Daniel
    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 KingdomBritish321281370001
    DAWSON, Adam David
    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
    EnglandBritish156415400001
    WEST, Jonathan Simon
    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 KingdomBritish169908920002
    LAZARUS, Alan Brian
    Flat 10 Randall Court
    Page Street Mill Hill
    NW7 2NJ London
    Secretary
    Flat 10 Randall Court
    Page Street Mill Hill
    NW7 2NJ London
    British21758750001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    AARON, Jean
    24 Brookland Rise
    NW11 6DP London
    Director
    24 Brookland Rise
    NW11 6DP London
    United KingdomBritish52911560003
    AARON, Jean
    1 Queenswood Park
    Finchley
    N3 1UN London
    Director
    1 Queenswood Park
    Finchley
    N3 1UN London
    British52911560001
    AARON, Martin, Professor
    24 Brookland Rise
    NW11 6DP London
    Director
    24 Brookland Rise
    NW11 6DP London
    United KingdomBritish7380060005
    ARNOLD, Tessa Shelley Ingram
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    Director
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    United KingdomBritish263181090001
    BENSON, Richard Jonathan
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    Director
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    EnglandBritish264361250001
    BLANE, Michael Lawrence
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    Director
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    EnglandAmerican37569570002
    BRESLAW, Jeffrey Arnold
    11 Littleberry Court
    St Vincents Lane Mill Hill
    NW7 1EN London
    Director
    11 Littleberry Court
    St Vincents Lane Mill Hill
    NW7 1EN London
    United KingdomBritish103793070001
    CALVERT, Hyman Louis
    64 Deansway
    Finchley
    N2 0HY London
    Director
    64 Deansway
    Finchley
    N2 0HY London
    British54160710001
    CALVERT, Hyman Louis
    64 Deansway
    Finchley
    N2 0HY London
    Director
    64 Deansway
    Finchley
    N2 0HY London
    British54160710001
    CALVERT, Joan Reva
    64 Deansway
    Finchley
    N2 0HY London
    Director
    64 Deansway
    Finchley
    N2 0HY London
    British54160800001
    CANNON, Elise Rebecca, Dr
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    Director
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    EnglandBritish178245700001
    COHEN, Alan Charles, Dr
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    Director
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    EnglandBritish134094310001
    COHEN, Terence Samuel Jamie Crane
    1 Cranley Terrace
    Holders Hill Drive
    NW4 1NQ London
    Director
    1 Cranley Terrace
    Holders Hill Drive
    NW4 1NQ London
    United KingdomBritish82963910001
    CURRY, Lionel Gerald
    6 Priory Road
    NW6 4SG London
    Director
    6 Priory Road
    NW6 4SG London
    United KingdomBritish75180780003
    FABIAN, Ross Marc
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    Director
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    EnglandBritish220691140001
    FELDMAN, Raymond, Professor
    38 Harrowes Meade
    HA8 8RP Edgware
    Middlesex
    Director
    38 Harrowes Meade
    HA8 8RP Edgware
    Middlesex
    British12033120001
    FOX, Debra Jane
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    Director
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    EnglandBritish126187750001
    GALE, Norman Eric, Doctor
    Gorford Court Marsh Lane
    HA7 4TQ London
    Director
    Gorford Court Marsh Lane
    HA7 4TQ London
    British54624850002
    GALE, Norman Eric, Reverend Doctor Ba
    Flat 19 Palace Court
    NW3 6DN London
    Director
    Flat 19 Palace Court
    NW3 6DN London
    British54624850001
    GARDNER, Doris
    23 Cedar Drive
    N2 0PS London
    Director
    23 Cedar Drive
    N2 0PS London
    EnglandBritish3098020002
    GARDNER, Doris
    69 Sheringham
    NW8 6RB London
    Director
    69 Sheringham
    NW8 6RB London
    British3098020001
    GARDNER, Jack
    23 Cedar Drive
    N2 0PS London
    Director
    23 Cedar Drive
    N2 0PS London
    British35683880002
    GLASS, Michael Stuart
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    Director
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    EnglandBritish150613970002
    GOLDSTONE, Jennifer Anne
    67 Loom Lane
    WD7 8NX Radlett
    Hertfordshire
    Director
    67 Loom Lane
    WD7 8NX Radlett
    Hertfordshire
    EnglandBritish60802370001
    GOODMAN, Lewis Raphael
    57 Acacia Road
    NW8 6AG London
    Director
    57 Acacia Road
    NW8 6AG London
    British58321360001
    GRAYSON, Jose David
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    Director
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    EnglandBritish174310490001
    HARRIS, Raymond Ian
    3 Golfside Close
    N20 0RD London
    Director
    3 Golfside Close
    N20 0RD London
    United KingdomBritish91547170001
    HELMAN, Anthony Lawrence
    20 Duchy Road
    Hadley Wood
    EN4 0HU Barnet
    Hertfordshire
    Director
    20 Duchy Road
    Hadley Wood
    EN4 0HU Barnet
    Hertfordshire
    EnglandBritish2108520001
    HUTCHINSON, James Philip
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    Director
    Christchurch Avenue
    N12 0DG London
    Leila's House, 55 Christchurch Avenue
    England
    EnglandBritish131748800002

    What are the latest statements on persons with significant control for THE JEWISH ASSOCIATION FOR MENTAL ILLNESS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 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