Company NameJewish Helpline Limited
Company StatusDissolved
Company Number04969220
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date27 June 2023 (10 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Daniel Marc Carmel-Brown
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2021(18 years after company formation)
Appointment Duration1 year, 7 months (closed 27 June 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address221 Golders Green Road
London
NW11 9DQ
Director NameMr Richard Alex Shone
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2021(18 years after company formation)
Appointment Duration1 year, 7 months (closed 27 June 2023)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address221 Golders Green Road
London
NW11 9DQ
Director NameMr Jonathan Simon West
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2021(18 years after company formation)
Appointment Duration1 year, 7 months (closed 27 June 2023)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressAmelie House Golders Green Road
London
NW11 9DQ
Director NameMr David Grant Sinclair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Director NameFiona Maxine Sutton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleTeacher
Correspondence Address59 Fitzalan Road
London
N3 3PG
Secretary NameMr David Grant Sinclair
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Director NameDr Edward Douek
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 2008)
RoleDoctor
Correspondence Address20 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMrs Leah Harris
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 The Pryors
East Heath Road
London
NW3 1BP
Director NamePhilip Michael Caplan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2013)
RoleChartered Accountant
Correspondence AddressCardinal Point Park Road
Rickmansworth
Herts
WD3 1RE
Director NameRowena Elizabeth Rosenberg
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Allerton Court 1 Turnberry Close
Hendon
London
NW4 1JL
Director NameMr Michael Robert Stalbow
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2013)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address38 St Marys Avenue
Northwood
Middlesex
HA6 3AZ
Secretary NameMr Philip Michael Caplan
NationalityBritish
StatusResigned
Appointed22 May 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Point Park Road
Rickmansworth
Herts
WD3 1RE
Director NameMrs Debra Helen Davis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2013(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 17 November 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMrs Angela Kamiel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2013(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 17 November 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address18 Templars Crescent
Finchley
London
N3 3QS
Director NameMrs Tamara Rebecca Zenios
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 17 November 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2 2 Downshire Hill
London
NW3 2NR

Contact

Websitewww.jewishhelpline.co.uk
Telephone0800 6529249
Telephone regionFreephone

Location

Registered AddressAmelie House
Golders Green Road
London
NW11 9DQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,058
Cash£5,057

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 January 2017Registered office address changed from Studio 2 2 Downshire Hill London NW3 2NR to Amelie House Golders Green Road London NW11 9DQ on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Studio 2 2 Downshire Hill London NW3 2NR to Amelie House Golders Green Road London NW11 9DQ on 24 January 2017 (1 page)
16 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 November 2015Annual return made up to 19 November 2015 no member list (4 pages)
26 November 2015Annual return made up to 19 November 2015 no member list (4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 February 2015Annual return made up to 19 November 2014 no member list (4 pages)
6 February 2015Annual return made up to 19 November 2014 no member list (4 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Appointment of Mrs Tamara Zenios as a director (2 pages)
3 January 2014Appointment of Mrs Tamara Zenios as a director (2 pages)
1 January 2014Termination of appointment of Philip Caplan as a director (1 page)
1 January 2014Registered office address changed from Cardinal Point (C/O Caplan Associates) Park Road Rickmansworth Hertfordshire WD3 1RE on 1 January 2014 (1 page)
1 January 2014Termination of appointment of Michael Stalbow as a director (1 page)
1 January 2014Appointment of Mrs Angela Kamiel as a director (2 pages)
1 January 2014Registered office address changed from Cardinal Point (C/O Caplan Associates) Park Road Rickmansworth Hertfordshire WD3 1RE on 1 January 2014 (1 page)
1 January 2014Appointment of Mrs Debra Helen Davis as a director (2 pages)
1 January 2014Termination of appointment of Rowena Rosenberg as a director (1 page)
1 January 2014Termination of appointment of Philip Caplan as a secretary (1 page)
1 January 2014Appointment of Mrs Angela Kamiel as a director (2 pages)
1 January 2014Termination of appointment of Rowena Rosenberg as a director (1 page)
1 January 2014Termination of appointment of Philip Caplan as a secretary (1 page)
1 January 2014Registered office address changed from Cardinal Point (C/O Caplan Associates) Park Road Rickmansworth Hertfordshire WD3 1RE on 1 January 2014 (1 page)
1 January 2014Appointment of Mrs Debra Helen Davis as a director (2 pages)
1 January 2014Termination of appointment of Michael Stalbow as a director (1 page)
1 January 2014Termination of appointment of Philip Caplan as a director (1 page)
4 December 2013Annual return made up to 19 November 2013 no member list (5 pages)
4 December 2013Annual return made up to 19 November 2013 no member list (5 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 November 2012Annual return made up to 19 November 2012 no member list (5 pages)
22 November 2012Annual return made up to 19 November 2012 no member list (5 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 January 2012Annual return made up to 19 November 2011 no member list (5 pages)
11 January 2012Annual return made up to 19 November 2011 no member list (5 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 November 2010Annual return made up to 19 November 2010 no member list (5 pages)
22 November 2010Annual return made up to 19 November 2010 no member list (5 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
9 February 2010Director's details changed for Philip Michael Caplan on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Philip Michael Caplan on 9 February 2010 (1 page)
9 February 2010Director's details changed for Philip Michael Caplan on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Philip Michael Caplan on 9 February 2010 (1 page)
9 February 2010Director's details changed for Philip Michael Caplan on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Philip Michael Caplan on 9 February 2010 (1 page)
23 November 2009Annual return made up to 19 November 2009 no member list (4 pages)
23 November 2009Annual return made up to 19 November 2009 no member list (4 pages)
29 July 2009Registered office changed on 29/07/2009 from (ca) 39 the metro centre tolpits lane watford hertfordshire WD18 9SB (1 page)
29 July 2009Registered office changed on 29/07/2009 from (ca) 39 the metro centre tolpits lane watford hertfordshire WD18 9SB (1 page)
5 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 January 2009Annual return made up to 19/11/08 (3 pages)
5 January 2009Annual return made up to 19/11/08 (3 pages)
18 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 July 2008Registered office changed on 11/07/2008 from (ca) 39 the metro centre tolpits lane watford herts WD18 9SB (1 page)
11 July 2008Registered office changed on 11/07/2008 from (ca) 39 the metro centre tolpits lane watford herts WD18 9SB (1 page)
2 June 2008Registered office changed on 02/06/2008 from 39 the metro centre tolpits lane watford hertfordshire WD18 9SB (1 page)
2 June 2008Registered office changed on 02/06/2008 from 39 the metro centre tolpits lane watford hertfordshire WD18 9SB (1 page)
30 May 2008Director appointed michael robert stalbow (2 pages)
30 May 2008Director appointed michael robert stalbow (2 pages)
30 May 2008Registered office changed on 30/05/2008 from roman house 296 golders green road london NW11 9PT (1 page)
30 May 2008Registered office changed on 30/05/2008 from roman house 296 golders green road london NW11 9PT (1 page)
30 May 2008Appointment terminated director and secretary david sinclair (1 page)
30 May 2008Appointment terminated director edward douek (1 page)
30 May 2008Appointment terminated director and secretary david sinclair (1 page)
30 May 2008Appointment terminated director lea harris (1 page)
30 May 2008Director and secretary appointed philip michael caplan (2 pages)
30 May 2008Appointment terminated director lea harris (1 page)
30 May 2008Director and secretary appointed philip michael caplan (2 pages)
30 May 2008Appointment terminated director edward douek (1 page)
30 May 2008Director appointed rowena elizabeth rosenberg (2 pages)
30 May 2008Director appointed rowena elizabeth rosenberg (2 pages)
12 December 2007Annual return made up to 19/11/07 (2 pages)
12 December 2007Annual return made up to 19/11/07 (2 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
21 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
15 January 2007Annual return made up to 19/11/06 (2 pages)
15 January 2007Annual return made up to 19/11/06 (2 pages)
18 January 2006Annual return made up to 19/11/05 (2 pages)
18 January 2006Annual return made up to 19/11/05 (2 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 December 2004Annual return made up to 19/11/04 (4 pages)
22 December 2004Annual return made up to 19/11/04 (4 pages)
15 September 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
15 September 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2004Memorandum and Articles of Association (20 pages)
6 January 2004Memorandum and Articles of Association (20 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
19 November 2003Incorporation (26 pages)
19 November 2003Incorporation (26 pages)