Jewish Community Day School Advisory Board LONDON


Founded in 2002, Jewish Community Day School Advisory Board, classified under reg no. 04354490 is an active company. Currently registered at 20 St James Avenue N20 0JT, London the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely Susanne S., William B. and Emily C. and others. In addition one secretary - Sharon S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard G. who worked with the the firm until 24 December 2018.

Jewish Community Day School Advisory Board Address / Contact

Office Address 20 St James Avenue
Town London
Post code N20 0JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04354490
Date of Incorporation Thu, 17th Jan 2002
Industry Activities of religious organizations
Industry Educational support services
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Susanne S.

Position: Director

Appointed: 20 November 2023

William B.

Position: Director

Appointed: 20 November 2023

Sharon S.

Position: Secretary

Appointed: 01 November 2022

Emily C.

Position: Director

Appointed: 10 June 2020

Barbara R.

Position: Director

Appointed: 11 November 2019

Lauren N.

Position: Director

Appointed: 11 October 2017

Deborah Y.

Position: Director

Appointed: 11 June 2014

Peter B.

Position: Director

Appointed: 13 October 2017

Resigned: 11 November 2021

Josephine K.

Position: Director

Appointed: 08 November 2016

Resigned: 04 November 2021

Irene K.

Position: Director

Appointed: 13 November 2012

Resigned: 26 June 2017

John M.

Position: Director

Appointed: 19 September 2006

Resigned: 07 June 2016

Paul L.

Position: Director

Appointed: 19 September 2006

Resigned: 11 June 2014

Michael G.

Position: Director

Appointed: 17 May 2006

Resigned: 13 November 2012

Jonathan E.

Position: Director

Appointed: 01 February 2005

Resigned: 06 June 2019

Frank H.

Position: Director

Appointed: 01 February 2005

Resigned: 09 May 2017

Jerome F.

Position: Director

Appointed: 17 January 2002

Resigned: 19 September 2006

Jonathan B.

Position: Director

Appointed: 17 January 2002

Resigned: 05 January 2003

Michael B.

Position: Director

Appointed: 17 January 2002

Resigned: 11 November 2019

Peter L.

Position: Director

Appointed: 17 January 2002

Resigned: 13 November 2004

Andrew G.

Position: Director

Appointed: 17 January 2002

Resigned: 19 September 2006

Richard G.

Position: Secretary

Appointed: 17 January 2002

Resigned: 24 December 2018

Philip S.

Position: Director

Appointed: 17 January 2002

Resigned: 17 May 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 8 names. As BizStats discovered, there is Deborah Y. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Lauren N. This PSC has significiant influence or control over the company,. Moving on, there is Josephine K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Deborah Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lauren N.

Notified on 11 October 2017
Nature of control: significiant influence or control

Josephine K.

Notified on 8 November 2016
Ceased on 4 November 2021
Nature of control: significiant influence or control

Peter B.

Notified on 13 October 2017
Ceased on 4 November 2021
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Ceased on 11 November 2019
Nature of control: significiant influence or control

Jonathan E.

Notified on 6 April 2016
Ceased on 6 June 2019
Nature of control: significiant influence or control

Irene K.

Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: significiant influence or control

Frank H.

Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 9353 9673 9703 8182 6663 688
Net Assets Liabilities3 9353 9673 9703 8182 6533 688
Other
Average Number Employees During Period   11 
Creditors    163 
Net Current Assets Liabilities3 9353 9673 9703 8182 6533 688
Total Assets Less Current Liabilities3 9353 9673 9703 8182 6533 688

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search