Brodetsky Jewish Primary School Foundation Trust LEEDS


Founded in 2013, Brodetsky Jewish Primary School Foundation Trust, classified under reg no. 08407722 is an active company. Currently registered at Brodetsky Jewish Primary School LS17 7TN, Leeds the company has been in the business for 11 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 5 directors, namely Carolyn G., Henry C. and Jason B. and others. Of them, Jason K., Daniel C. have been with the company the longest, being appointed on 18 February 2013 and Carolyn G. has been with the company for the least time - from 28 February 2019. As of 29 April 2024, there were 8 ex directors - Vered B., Howard M. and others listed below. There were no ex secretaries.

Brodetsky Jewish Primary School Foundation Trust Address / Contact

Office Address Brodetsky Jewish Primary School
Office Address2 Wentworth Avenue
Town Leeds
Post code LS17 7TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08407722
Date of Incorporation Mon, 18th Feb 2013
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Carolyn G.

Position: Director

Appointed: 28 February 2019

Henry C.

Position: Director

Appointed: 08 June 2015

Jason B.

Position: Director

Appointed: 02 October 2013

Jason K.

Position: Director

Appointed: 18 February 2013

Daniel C.

Position: Director

Appointed: 18 February 2013

Vered B.

Position: Director

Appointed: 02 October 2013

Resigned: 18 September 2014

Howard M.

Position: Director

Appointed: 18 February 2013

Resigned: 31 August 2017

Abigail L.

Position: Director

Appointed: 18 February 2013

Resigned: 02 October 2013

Ivan G.

Position: Director

Appointed: 18 February 2013

Resigned: 31 August 2017

Helen L.

Position: Director

Appointed: 18 February 2013

Resigned: 31 August 2017

Alan D.

Position: Director

Appointed: 18 February 2013

Resigned: 01 November 2023

Paul G.

Position: Director

Appointed: 18 February 2013

Resigned: 31 August 2017

Charlene L.

Position: Director

Appointed: 18 February 2013

Resigned: 31 August 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282014-08-31
Net Worth2 174 6692 152 469
Balance Sheet
Current Assets600600
Debtors600600
Net Assets Liabilities Including Pension Asset Liability2 174 6692 152 469
Tangible Fixed Assets2 174 6692 152 469
Reserves/Capital
Profit Loss Account Reserve2 174 6692 152 469
Shareholder Funds2 174 6692 152 469
Other
Creditors Due Within One Year600600
Fixed Assets2 174 6692 152 469
Tangible Fixed Assets Cost Or Valuation2 220 0002 220 000
Tangible Fixed Assets Depreciation45 33167 531
Tangible Fixed Assets Depreciation Charged In Period 22 200
Total Assets Less Current Liabilities2 174 6692 152 469

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2024-02-18
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements