BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST

Register to unlock more data on OkredoRegister

BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05951295

Incorporation date

29/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2006)
dot icon13/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon17/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/11/2024
Termination of appointment of Belinda Kim Gabriel as a director on 2024-11-04
dot icon14/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon10/10/2024
Termination of appointment of Daniel Marc Wynne as a secretary on 2023-10-16
dot icon10/10/2024
Appointment of Mr Alan Joseph Milstein as a secretary on 2023-10-16
dot icon21/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/02/2024
Appointment of Mr Jordan Alexander Lewis as a director on 2023-10-16
dot icon05/02/2024
Termination of appointment of Daniel Marc Wynne as a director on 2023-10-16
dot icon05/02/2024
Director's details changed for Mrs Belinda Kim Gabriel on 2023-10-16
dot icon13/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/12/2022
Appointment of Mr Alan Joseph Milstein as a director on 2022-11-01
dot icon02/11/2022
Termination of appointment of Paul Edward Simon Baker as a director on 2022-10-31
dot icon24/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/03/2019
Change of details for The Trustees of the J.S.S.M. as a person with significant control on 2019-03-14
dot icon14/03/2019
Director's details changed for Mr Daniel Marc Wynne on 2019-03-14
dot icon14/03/2019
Director's details changed for Mr Anthony Howard Steinberg on 2019-03-14
dot icon14/03/2019
Director's details changed for Mrs Daniela Grossman on 2019-03-14
dot icon14/03/2019
Director's details changed for Paul Edward Simon Baker on 2019-03-14
dot icon14/03/2019
Secretary's details changed for Daniel Marc Wynne on 2019-03-14
dot icon14/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-14
dot icon10/12/2018
Resolutions
dot icon10/12/2018
Change of name with request to seek comments from relevant body
dot icon10/12/2018
Miscellaneous
dot icon10/12/2018
Change of name notice
dot icon08/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon23/05/2018
Full accounts made up to 2017-08-31
dot icon06/03/2018
Termination of appointment of Darrell Yawitch as a director on 2017-10-30
dot icon31/10/2017
Appointment of Daniel Marc Wynne as a secretary on 2017-10-30
dot icon31/10/2017
Appointment of Mrs Daniela Grossman as a director on 2017-10-30
dot icon31/10/2017
Termination of appointment of Darrell Yawitch as a secretary on 2017-10-30
dot icon18/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon09/04/2017
Full accounts made up to 2016-08-31
dot icon04/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon19/09/2016
Appointment of Mr Daniel Marc Wynne as a director on 2016-09-15
dot icon19/09/2016
Appointment of Mr Anthony Howard Steinberg as a director on 2016-09-15
dot icon19/09/2016
Termination of appointment of Michael Louis Zvi Feingold as a director on 2016-09-15
dot icon19/09/2016
Termination of appointment of Naomi Cowan as a director on 2016-09-15
dot icon19/09/2016
Termination of appointment of Vanessa Kushner as a director on 2016-09-15
dot icon19/09/2016
Termination of appointment of Alan Tapnack as a director on 2016-09-15
dot icon05/08/2016
Current accounting period extended from 2016-03-31 to 2016-08-31
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-09-29 no member list
dot icon30/10/2015
Director's details changed for Paul Edward Simon Baker on 2015-09-29
dot icon17/09/2015
Termination of appointment of Ruth Karen Kosiner as a director on 2015-09-10
dot icon11/09/2015
Appointment of Mrs Vanessa Kushner as a director on 2015-09-10
dot icon10/09/2015
Appointment of Mrs Naomi Cowan as a director on 2015-09-04
dot icon10/09/2015
Appointment of Dr Belinda Kim Gabriel as a director on 2015-09-04
dot icon09/04/2015
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-09
dot icon04/03/2015
Appointment of Paul Edward Simon Baker as a director on 2014-12-20
dot icon04/03/2015
Termination of appointment of Daniel Simon Quint as a director on 2014-12-19
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-09-29 no member list
dot icon04/12/2014
Termination of appointment of Edmond Breuer Weil as a director on 2014-07-31
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-09-29 no member list
dot icon05/07/2013
Certificate of change of name
dot icon05/07/2013
Change of name notice
dot icon05/07/2013
Miscellaneous
dot icon29/05/2013
Termination of appointment of Suzanne Breuer Weil as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-09-29 no member list
dot icon22/11/2012
Director's details changed for Mr Alan Tapnack on 2012-09-29
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-09-29 no member list
dot icon24/10/2011
Secretary's details changed for Darrel Yawitch on 2011-09-29
dot icon24/10/2011
Director's details changed for Darrel Yawitch on 2011-09-29
dot icon11/08/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon06/06/2011
Full accounts made up to 2010-08-31
dot icon25/10/2010
Annual return made up to 2010-09-29 no member list
dot icon25/10/2010
Director's details changed for Darrel Yawitch on 2010-09-29
dot icon25/10/2010
Director's details changed for Ruth Karen Kosiner on 2010-09-29
dot icon25/10/2010
Director's details changed for Michael Louis Zvi Feingold on 2010-09-29
dot icon25/10/2010
Director's details changed for Daniel Simon Quint on 2010-09-29
dot icon25/10/2010
Director's details changed for Edmond Breuer Weil on 2010-09-29
dot icon25/10/2010
Director's details changed for Suzanne Lorraine Breuer Weil on 2010-09-29
dot icon28/05/2010
Full accounts made up to 2009-08-31
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2009
Annual return made up to 2009-09-29 no member list
dot icon29/06/2009
Full accounts made up to 2008-08-31
dot icon29/10/2008
Annual return made up to 29/09/08
dot icon29/10/2008
Registered office changed on 29/10/2008 from 261 hale lane edgware middlesex HA8 8NX
dot icon29/10/2008
Location of debenture register
dot icon29/10/2008
Location of register of members
dot icon29/07/2008
Full accounts made up to 2007-08-31
dot icon25/07/2008
Accounting reference date shortened from 30/09/2007 to 31/08/2007
dot icon24/10/2007
Annual return made up to 29/09/07
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon29/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quint, Daniel Simon
Director
29/09/2006 - 19/12/2014
58
Berenblut, Ruth
Director
29/09/2006 - 31/08/2007
1
Steinberg, Anthony Howard
Director
15/09/2016 - Present
6
Berenblut, Marcel Ellis
Director
29/09/2006 - 31/08/2007
2
Feingold, Michael Louis Zvi
Director
29/09/2006 - 15/09/2016
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST

BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST is an(a) Active company incorporated on 29/09/2006 with the registered office located at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST?

toggle

BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST is currently Active. It was registered on 29/09/2006 .

Where is BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST located?

toggle

BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST is registered at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX.

What does BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST do?

toggle

BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-08-31.