LIBERAL JUDAISM (ULPS)

Register to unlock more data on OkredoRegister

LIBERAL JUDAISM (ULPS)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08281223

Incorporation date

05/11/2012

Size

Small

Contacts

Registered address

Registered address

The Sternberg Centre For Judaism, 80 East End Road, London N3 2SYCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2012)
dot icon21/01/2026
Appointment of Mr Edward David Kessler as a director on 2026-01-01
dot icon21/01/2026
Appointment of Michele Ruth Saffer as a director on 2026-01-01
dot icon21/01/2026
Registered office address changed from The Montagu Centre 21 Maple Street London W1T 4BE to The Sternberg Centre for Judaism 80 East End Road London N3 2SY on 2026-01-21
dot icon21/01/2026
Termination of appointment of Penny Beral as a director on 2026-01-01
dot icon21/01/2026
Termination of appointment of Alexandra Nicole Boyd as a director on 2026-01-01
dot icon21/01/2026
Termination of appointment of Alex Kinchin-Smith as a director on 2026-01-01
dot icon21/01/2026
Termination of appointment of Leslie Norman Moss as a director on 2026-01-01
dot icon21/01/2026
Termination of appointment of Karen Melanie Newman as a director on 2026-01-01
dot icon21/01/2026
Termination of appointment of Owen Power as a director on 2026-01-01
dot icon21/01/2026
Termination of appointment of Anna Wolfson as a director on 2026-01-01
dot icon21/01/2026
Termination of appointment of Tommer Spence as a director on 2026-01-01
dot icon19/01/2026
Memorandum and Articles of Association
dot icon14/01/2026
Withdrawal of a person with significant control statement on 2026-01-14
dot icon14/01/2026
Notification of The Movement for Progressive Judaism as a person with significant control on 2026-01-01
dot icon11/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon01/10/2025
Accounts for a small company made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of Hannah Grant as a director on 2025-07-08
dot icon02/06/2025
Resolutions
dot icon15/01/2025
Confirmation statement made on 2024-11-05 with no updates
dot icon06/08/2024
Accounts for a small company made up to 2023-12-31
dot icon12/07/2024
Appointment of Tommer Spence as a director on 2024-07-10
dot icon11/07/2024
Termination of appointment of Rebecca Birk as a director on 2023-11-14
dot icon11/07/2024
Appointment of Mrs Amanda Mcfeeters as a director on 2024-07-10
dot icon11/07/2024
Appointment of Rabbi Anna Wolfson as a director on 2023-11-14
dot icon11/07/2024
Appointment of Penny Beral as a director on 2024-07-10
dot icon16/11/2023
Termination of appointment of Ruth Deirdre Seager as a director on 2023-10-30
dot icon16/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon13/09/2023
Appointment of Rabbi Rebecca Birk as a director on 2020-07-06
dot icon12/09/2023
Director's details changed for Ms Hannah Stephenson on 2023-09-12
dot icon08/09/2023
Termination of appointment of Susanne Szal as a director on 2023-07-12
dot icon08/09/2023
Termination of appointment of Rosalind Clayton as a director on 2023-07-12
dot icon11/11/2022
Termination of appointment of Amanda Mcfeeters as a director on 2021-07-04
dot icon11/11/2022
Termination of appointment of Janet Mary Berkman as a director on 2022-07-19
dot icon11/11/2022
Termination of appointment of Paul Richard Silver-Myer as a director on 2022-07-19
dot icon11/11/2022
Director's details changed for Ms Susanne Combe on 2022-11-11
dot icon11/11/2022
Appointment of Mrs Alexandra Nicole Boyd as a director on 2022-07-19
dot icon11/11/2022
Appointment of Mr Alex Kinchin-Smith as a director on 2021-07-06
dot icon11/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon19/12/2021
Full accounts made up to 2020-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon15/11/2021
Appointment of Mr Leslie Norman Moss as a director on 2021-07-06
dot icon15/11/2021
Termination of appointment of Amanda Mcfeeters as a secretary on 2021-07-06
dot icon15/11/2021
Termination of appointment of Joel Beckman as a director on 2021-07-06
dot icon07/04/2021
Appointment of Mrs Janet Mary Berkman as a director on 2020-07-07
dot icon07/04/2021
Appointment of Mr Joel Beckman as a director on 2020-10-20
dot icon07/04/2021
Termination of appointment of Omar Orlando Portillo as a director on 2021-04-06
dot icon07/04/2021
Termination of appointment of Graham Harold Carpenter as a director on 2021-01-26
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon16/11/2020
Appointment of Ms Susanne Combe as a director on 2020-07-07
dot icon16/11/2020
Appointment of Mr Owen Power as a director on 2020-07-07
dot icon16/11/2020
Termination of appointment of Jacqueline Anne Richards as a director on 2020-04-13
dot icon16/11/2020
Termination of appointment of Robin Moss as a director on 2020-07-07
dot icon16/11/2020
Termination of appointment of Jane Ruth Drapkin as a director on 2020-07-07
dot icon16/11/2020
Appointment of Mr Omar Orlando Portillo as a director on 2020-10-10
dot icon03/03/2020
Termination of appointment of Simon Benscher as a director on 2020-02-06
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon18/11/2019
Appointment of Ms Hannah Stephenson as a director on 2019-07-04
dot icon18/11/2019
Appointment of Mr Paul Richard Silver-Myer as a director on 2019-07-04
dot icon18/11/2019
Termination of appointment of Rosetta Marie Ward as a director on 2019-07-04
dot icon18/11/2019
Termination of appointment of Edward Benjamin Herman as a director on 2019-07-04
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon07/11/2018
Termination of appointment of Amelia Sarah Viney as a director on 2018-07-01
dot icon07/11/2018
Appointment of Ms Karen Melanie Newman as a director on 2018-07-01
dot icon07/11/2018
Appointment of Ms Jane Ruth Drapkin as a director on 2018-07-01
dot icon07/11/2018
Termination of appointment of Tamara Antonia Schmidt as a director on 2018-07-01
dot icon07/11/2018
Termination of appointment of David Philip Hockman as a director on 2018-07-01
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon16/01/2018
Termination of appointment of Howard Clive Cohen as a director on 2017-12-21
dot icon16/01/2018
Appointment of Mrs Amanda Mcfeeters as a secretary
dot icon20/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon20/11/2017
Appointment of Mrs Amanda Mcfeeters as a secretary on 2017-11-15
dot icon20/11/2017
Termination of appointment of Howard Clive Cohen as a secretary on 2017-11-15
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Appointment of Mrs Amanda Mcfeeters as a director on 2017-07-04
dot icon08/08/2017
Appointment of Ms Rosalind Clayton as a director on 2017-07-04
dot icon08/08/2017
Termination of appointment of Lucian John Hudson as a director on 2017-07-04
dot icon17/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon04/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/11/2015
Appointment of Mr Graham Harold Carpenter as a director on 2015-07-07
dot icon10/11/2015
Annual return made up to 2015-11-05 no member list
dot icon10/11/2015
Termination of appointment of Charlotte Hannah Baginsky as a director on 2015-07-07
dot icon10/11/2015
Termination of appointment of David Pelham as a director on 2015-07-07
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/04/2015
Appointment of Mrs Ruth Deirdre Seager as a director on 2013-07-25
dot icon23/04/2015
Appointment of Mr Robin Moss as a director on 2014-11-04
dot icon22/04/2015
Appointment of Ms Tamara Antonia Schmidt as a director on 2013-07-25
dot icon04/12/2014
Annual return made up to 2014-11-05 no member list
dot icon04/12/2014
Appointment of Mr Edward Benjamin Herman as a director on 2014-02-25
dot icon12/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/07/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon18/12/2013
Registered office address changed from Th Montagu Centre 21 Maple Street London W1T 4BE on 2013-12-18
dot icon18/12/2013
Annual return made up to 2013-11-05 no member list
dot icon30/09/2013
Appointment of Mr Lucian John Hudson as a director
dot icon30/09/2013
Appointment of Rabbi Charlotte Hannah Baginsky as a director
dot icon16/09/2013
Appointment of Rosetta Marie Ward as a director
dot icon16/09/2013
Appointment of David Philip Hockman as a director
dot icon16/09/2013
Appointment of David Pelham as a director
dot icon16/09/2013
Appointment of Amelia Sarah Viney as a director
dot icon05/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benscher, Simon
Director
05/11/2012 - 06/02/2020
4
Spence, Tommer
Director
10/07/2024 - 01/01/2026
-
Hockman, David Philip
Director
29/05/2013 - 01/07/2018
14
Moss, Leslie Norman
Director
06/07/2021 - 01/01/2026
2
Silver-Myer, Paul Richard
Director
04/07/2019 - 19/07/2022
10

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 LIBERAL JUDAISM (ULPS)

LIBERAL JUDAISM (ULPS) is an(a) Active company incorporated on 05/11/2012 with the registered office located at The Sternberg Centre For Judaism, 80 East End Road, London N3 2SY. 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 LIBERAL JUDAISM (ULPS)?

toggle

LIBERAL JUDAISM (ULPS) is currently Active. It was registered on 05/11/2012 .

Where is LIBERAL JUDAISM (ULPS) located?

toggle

LIBERAL JUDAISM (ULPS) is registered at The Sternberg Centre For Judaism, 80 East End Road, London N3 2SY.

What does LIBERAL JUDAISM (ULPS) do?

toggle

LIBERAL JUDAISM (ULPS) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LIBERAL JUDAISM (ULPS)?

toggle

The latest filing was on 21/01/2026: Appointment of Mr Edward David Kessler as a director on 2026-01-01.