Company NameJewish Care Community Foundation
DirectorJonathan David Zenios
Company StatusActive
Company Number03071151
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 June 1995(28 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan David Zenios
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Secretary NameMr Jonathan West
StatusCurrent
Appointed06 October 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Director NameLord The Lord Levy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleChairman/Managing Director
Correspondence AddressChase House
Nan Clarks Lane
London
NW7 4HH
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDerwen Compton Avenue
London
N6 4LH
Director NamePaul Brian Marber
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1
One Carlos Place
London
W1K 3AJ
Director NameMr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Heath Drive
Hampstead
London
NW3 7SY
Director NameClaude James Weil
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleRetired
Correspondence Address62 High Point
North Hill
London
N6 4AZ
Director NameLord David Ivor Young-Of-Graffham
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 York Terrace West
London
NW1 4QA
Secretary NameMelvyn Ian Carlowe
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address69 Exeter Road
London
N14 5JU
Secretary NameMr Jeremy Oppenheim
NationalityBritish
StatusResigned
Appointed31 March 2000(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20 Vicars Close
London
E9 7HT
Director NameMr Steven David Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(8 years after company formation)
Appointment Duration19 years, 3 months (resigned 06 October 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Stormont Road
London
N6 4NR
Director NameMr Michael Goldmeier
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address104 Marsh Lane
Mill Hill
London
NW7 4PA
Director NameMr Colin Ivor Lehmann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(8 years after company formation)
Appointment Duration12 months (resigned 23 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Totteridge Village
London
N20 8PN
Director NameDame Gail Ronson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(8 years after company formation)
Appointment Duration6 years, 4 months (resigned 09 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House
19 Marylebone Road
London
NW1 5JL
Secretary NameMrs Brenda Ruth Feldman
NationalityBritish
StatusResigned
Appointed23 October 2003(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Green Walk
Hendon
London
NW4 2AL
Director NameMr Stephen Anthony Zimmerman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(10 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Stormont Road
London
N6 4NR
Secretary NameHelen Verney
NationalityBritish
StatusResigned
Appointed01 June 2009(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2010)
RoleFinance Director
Correspondence Address76 Woodwarde Road
London
SE22 8UL
Secretary NameMrs Wendy Hilary Goodkind
StatusResigned
Appointed15 September 2010(15 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 May 2011)
RoleCompany Director
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Secretary NameMr Andrew Hope
StatusResigned
Appointed04 May 2011(15 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 June 2011)
RoleCompany Director
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Secretary NameMr Andrew Hope
StatusResigned
Appointed04 May 2011(15 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 October 2022)
RoleCompany Director
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ

Contact

Websitewww.arpfoundation.org

Location

Registered AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 3 weeks ago)
Next Return Due5 July 2024 (1 month, 4 weeks from now)

Filing History

24 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
7 October 2022Appointment of Mr Jonathan Zenios as a director on 6 October 2022 (2 pages)
6 October 2022Termination of appointment of Andrew Hope as a secretary on 6 October 2022 (1 page)
6 October 2022Termination of appointment of Steven David Lewis as a director on 6 October 2022 (1 page)
6 October 2022Appointment of Mr Jonathan West as a secretary on 6 October 2022 (2 pages)
15 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
20 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 July 2016Annual return made up to 21 June 2016 no member list (4 pages)
6 July 2016Annual return made up to 21 June 2016 no member list (4 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 August 2015Annual return made up to 21 June 2015 no member list (3 pages)
3 August 2015Annual return made up to 21 June 2015 no member list (3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 21 June 2014 no member list (3 pages)
23 June 2014Annual return made up to 21 June 2014 no member list (3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 June 2013Annual return made up to 21 June 2013 no member list (3 pages)
21 June 2013Annual return made up to 21 June 2013 no member list (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
21 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 November 2011Termination of appointment of Stephen Zimmerman as a director (1 page)
7 November 2011Termination of appointment of Stephen Zimmerman as a director (1 page)
21 June 2011Termination of appointment of Andrew Hope as a secretary (1 page)
21 June 2011Annual return made up to 21 June 2011 no member list (4 pages)
21 June 2011Termination of appointment of Andrew Hope as a secretary (1 page)
21 June 2011Annual return made up to 21 June 2011 no member list (4 pages)
4 May 2011Appointment of Mr Andrew Hope as a secretary (1 page)
4 May 2011Appointment of Mr Andrew Hope as a secretary (1 page)
4 May 2011Appointment of Mr Andrew Hope as a secretary (1 page)
4 May 2011Appointment of Mr Andrew Hope as a secretary (1 page)
3 May 2011Termination of appointment of Wendy Goodkind as a secretary (1 page)
3 May 2011Termination of appointment of Wendy Goodkind as a secretary (1 page)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 September 2010Appointment of Mrs Wendy Hilary Goodkind as a secretary (1 page)
16 September 2010Appointment of Mrs Wendy Hilary Goodkind as a secretary (1 page)
16 September 2010Termination of appointment of Helen Verney as a secretary (1 page)
16 September 2010Termination of appointment of Helen Verney as a secretary (1 page)
13 July 2010Registered office address changed from C/O 221 Golders Green Road 221 Golders Green Road Golders Green London NW11 9DQ on 13 July 2010 (1 page)
13 July 2010Registered office address changed from C/O 221 Golders Green Road 221 Golders Green Road Golders Green London NW11 9DQ on 13 July 2010 (1 page)
21 June 2010Annual return made up to 21 June 2010 no member list (3 pages)
21 June 2010Annual return made up to 21 June 2010 no member list (3 pages)
11 February 2010Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 11 February 2010 (1 page)
23 November 2009Termination of appointment of Gail Ronson as a director (1 page)
23 November 2009Termination of appointment of Gail Ronson as a director (1 page)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 June 2009Annual return made up to 21/06/09 (3 pages)
23 June 2009Annual return made up to 21/06/09 (3 pages)
8 June 2009Secretary appointed helen verney (2 pages)
8 June 2009Secretary appointed helen verney (2 pages)
8 June 2009Appointment terminated secretary brenda feldman (1 page)
8 June 2009Appointment terminated secretary brenda feldman (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 July 2008Annual return made up to 21/06/08 (3 pages)
2 July 2008Annual return made up to 21/06/08 (3 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Annual return made up to 21/06/07 (2 pages)
9 August 2007Annual return made up to 21/06/07 (2 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Registered office changed on 28/06/07 from: stuart house 221 golders green road london NW11 9DQ (1 page)
28 June 2007Registered office changed on 28/06/07 from: stuart house 221 golders green road london NW11 9DQ (1 page)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Annual return made up to 21/06/06 (2 pages)
22 June 2006Annual return made up to 21/06/06 (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 July 2005Annual return made up to 21/06/05 (4 pages)
18 July 2005Annual return made up to 21/06/05 (4 pages)
1 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
28 June 2004Annual return made up to 21/06/04 (6 pages)
28 June 2004Annual return made up to 21/06/04 (6 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
7 July 2003Annual return made up to 21/06/03 (4 pages)
7 July 2003Annual return made up to 21/06/03 (4 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 July 2002Annual return made up to 21/06/02 (4 pages)
16 July 2002Annual return made up to 21/06/02 (4 pages)
5 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
29 July 2001Annual return made up to 21/06/01 (4 pages)
29 July 2001Annual return made up to 21/06/01 (4 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
3 July 2000Annual return made up to 21/06/00 (4 pages)
3 July 2000Annual return made up to 21/06/00 (4 pages)
18 April 2000Director resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
1 July 1999Annual return made up to 21/06/99 (11 pages)
1 July 1999Annual return made up to 21/06/99 (11 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 July 1998Annual return made up to 21/06/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1998Annual return made up to 21/06/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
17 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 June 1997Director resigned (1 page)
30 June 1997Annual return made up to 21/06/97 (11 pages)
30 June 1997Annual return made up to 21/06/97 (11 pages)
30 June 1997Director resigned (1 page)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 December 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 July 1996Annual return made up to 21/06/96 (12 pages)
17 July 1996Annual return made up to 21/06/96 (12 pages)
19 March 1996Accounting reference date notified as 31/12 (1 page)
19 March 1996Accounting reference date notified as 31/12 (1 page)
21 June 1995Incorporation (92 pages)
21 June 1995Incorporation (92 pages)