EAST EUROPEAN JEWISH HERITAGE PROJECT

Register to unlock more data on OkredoRegister

EAST EUROPEAN JEWISH HERITAGE PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03316436

Incorporation date

11/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

25 Plantation Park, University Of Keele, Keele, Newcastle, Staffordshire ST5 5NACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1997)
dot icon23/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon18/11/2025
Notification of a person with significant control statement
dot icon17/11/2025
Cessation of Kathleen Grace Cushing as a person with significant control on 2025-11-14
dot icon09/11/2025
Micro company accounts made up to 2025-02-28
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-02-28
dot icon17/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon19/11/2023
Micro company accounts made up to 2023-02-28
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon20/11/2021
Micro company accounts made up to 2021-02-28
dot icon21/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon20/02/2021
Micro company accounts made up to 2020-02-28
dot icon16/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon24/11/2019
Micro company accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon18/12/2018
Director's details changed for Franklin James Swartz on 2018-12-08
dot icon02/11/2018
Micro company accounts made up to 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/02/2016
Annual return made up to 2016-02-11 no member list
dot icon02/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-02-11 no member list
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-11 no member list
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-11 no member list
dot icon20/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon20/02/2012
Annual return made up to 2012-02-11 no member list
dot icon17/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-11 no member list
dot icon27/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-11 no member list
dot icon15/02/2010
Director's details changed for Franklin James Swartz on 2010-02-12
dot icon12/02/2010
Director's details changed for Dr Kathleen Grace Cushing on 2010-02-12
dot icon12/02/2010
Director's details changed for Daniel Mark Solomon on 2010-02-12
dot icon08/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon20/02/2009
Annual return made up to 11/02/09
dot icon20/02/2009
Director's change of particulars / kathleen cushing / 01/10/2008
dot icon09/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon17/10/2008
Registered office changed on 17/10/2008 from, 3 keele farmhouse, keele village, newcastle under lyme, staffordshire, ST5 5AR
dot icon18/02/2008
Annual return made up to 11/02/08
dot icon12/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon16/02/2007
Annual return made up to 11/02/07
dot icon21/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon23/02/2006
Annual return made up to 11/02/06
dot icon23/02/2006
Director's particulars changed
dot icon28/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon11/05/2005
Registered office changed on 11/05/05 from:\26 south street, oxford, oxfordshire OX2 0BE
dot icon11/05/2005
Director resigned
dot icon22/02/2005
Annual return made up to 11/02/05
dot icon16/12/2004
New director appointed
dot icon12/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon22/03/2004
Amended accounts made up to 2003-02-28
dot icon18/02/2004
Annual return made up to 11/02/04
dot icon14/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon24/02/2003
Annual return made up to 11/02/03
dot icon05/04/2002
Total exemption full accounts made up to 2002-02-28
dot icon14/02/2002
Annual return made up to 11/02/02
dot icon26/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon10/07/2001
New director appointed
dot icon24/05/2001
Annual return made up to 11/02/01
dot icon24/05/2001
Registered office changed on 24/05/01 from:\jarn, old boars hill, oxford, OX1 5JQ
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon18/12/2000
Accounts for a small company made up to 2000-02-28
dot icon15/03/2000
Annual return made up to 11/02/99
dot icon10/03/2000
Annual return made up to 11/02/00
dot icon09/02/2000
Accounts for a small company made up to 1999-02-28
dot icon07/04/1999
Accounts for a small company made up to 1998-02-26
dot icon18/03/1998
Director resigned
dot icon03/03/1998
Annual return made up to 11/02/98
dot icon17/03/1997
Resolutions
dot icon11/02/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.44K
-
0.00
-
-
2022
0
11.42K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solomon, Daniel Mark
Director
01/07/2001 - Present
17
Swartz Franklin James
Director
11/02/1997 - Present
3
Cushing, Kathleen Grace, Dr
Director
15/12/2004 - Present
1

Persons with Significant Control

2
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 EAST EUROPEAN JEWISH HERITAGE PROJECT

EAST EUROPEAN JEWISH HERITAGE PROJECT is an(a) Active company incorporated on 11/02/1997 with the registered office located at 25 Plantation Park, University Of Keele, Keele, Newcastle, Staffordshire ST5 5NA. There are currently 3 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 EAST EUROPEAN JEWISH HERITAGE PROJECT?

toggle

EAST EUROPEAN JEWISH HERITAGE PROJECT is currently Active. It was registered on 11/02/1997 .

Where is EAST EUROPEAN JEWISH HERITAGE PROJECT located?

toggle

EAST EUROPEAN JEWISH HERITAGE PROJECT is registered at 25 Plantation Park, University Of Keele, Keele, Newcastle, Staffordshire ST5 5NA.

What does EAST EUROPEAN JEWISH HERITAGE PROJECT do?

toggle

EAST EUROPEAN JEWISH HERITAGE PROJECT operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for EAST EUROPEAN JEWISH HERITAGE PROJECT?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-11 with no updates.