Jewish Community Academy Trust LONDON


Founded in 2011, Jewish Community Academy Trust, classified under reg no. 07643890 is an active company. Currently registered at 154 Chase Road N14 4LG, London the company has been in the business for thirteen years. Its financial year was closed on 30th August and its latest financial statement was filed on Wednesday 31st August 2022. Since Monday 18th February 2019 Jewish Community Academy Trust is no longer carrying the name Jewish Community Academy Trust.

The company has 6 directors, namely Jennifer B., Michael B. and Maurice M. and others. Of them, Claire L. has been with the company the longest, being appointed on 1 March 2019 and Jennifer B. has been with the company for the least time - from 29 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rachel C. who worked with the the company until 31 August 2018.

Jewish Community Academy Trust Address / Contact

Office Address 154 Chase Road
Town London
Post code N14 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07643890
Date of Incorporation Mon, 23rd May 2011
Industry Primary education
End of financial Year 30th August
Company age 13 years old
Account next due date Thu, 30th May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Jennifer B.

Position: Director

Appointed: 29 March 2023

Michael B.

Position: Director

Appointed: 02 February 2022

Maurice M.

Position: Director

Appointed: 14 July 2021

Russell T.

Position: Director

Appointed: 05 January 2021

Michael G.

Position: Director

Appointed: 01 January 2021

Claire L.

Position: Director

Appointed: 01 March 2019

Sarah T.

Position: Director

Appointed: 07 March 2022

Resigned: 12 July 2022

Gareth J.

Position: Director

Appointed: 07 October 2021

Resigned: 31 December 2021

Julia C.

Position: Director

Appointed: 03 March 2020

Resigned: 30 April 2021

Joanne G.

Position: Director

Appointed: 01 March 2019

Resigned: 22 November 2019

Stephen R.

Position: Director

Appointed: 01 March 2019

Resigned: 15 November 2020

Glenn B.

Position: Director

Appointed: 01 March 2019

Resigned: 31 March 2022

Daniel B.

Position: Director

Appointed: 01 March 2019

Resigned: 24 March 2023

Dean J.

Position: Director

Appointed: 01 March 2019

Resigned: 17 October 2022

Jeremy N.

Position: Director

Appointed: 01 March 2019

Resigned: 08 October 2019

Alan C.

Position: Director

Appointed: 01 March 2019

Resigned: 01 January 2021

Jason M.

Position: Director

Appointed: 01 March 2019

Resigned: 03 December 2019

Claudia K.

Position: Director

Appointed: 01 March 2019

Resigned: 20 December 2019

Emma G.

Position: Director

Appointed: 01 September 2018

Resigned: 01 March 2019

Joe T.

Position: Director

Appointed: 01 September 2018

Resigned: 01 March 2019

Suzanne T.

Position: Director

Appointed: 01 September 2018

Resigned: 01 March 2019

Jacob L.

Position: Director

Appointed: 01 January 2018

Resigned: 20 June 2018

Matthew S.

Position: Director

Appointed: 15 December 2017

Resigned: 01 March 2019

Paul M.

Position: Director

Appointed: 13 December 2017

Resigned: 01 March 2019

Brian D.

Position: Director

Appointed: 01 September 2017

Resigned: 01 March 2019

Adam Q.

Position: Director

Appointed: 20 April 2017

Resigned: 01 March 2019

Jennifer S.

Position: Director

Appointed: 20 April 2017

Resigned: 01 March 2019

Veronica K.

Position: Director

Appointed: 01 September 2016

Resigned: 01 March 2019

Sarah F.

Position: Director

Appointed: 01 September 2016

Resigned: 31 August 2018

Joshua D.

Position: Director

Appointed: 01 September 2016

Resigned: 31 August 2017

Sara K.

Position: Director

Appointed: 01 September 2015

Resigned: 01 March 2019

Yolande K.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2016

Jonathan B.

Position: Director

Appointed: 01 May 2014

Resigned: 31 August 2016

Kerrie J.

Position: Director

Appointed: 01 February 2014

Resigned: 31 August 2016

Rachel S.

Position: Director

Appointed: 18 March 2013

Resigned: 18 March 2017

Felicia A.

Position: Director

Appointed: 03 September 2012

Resigned: 12 March 2013

Joanna E.

Position: Director

Appointed: 03 September 2012

Resigned: 01 April 2014

Harvey B.

Position: Director

Appointed: 01 September 2012

Resigned: 01 September 2014

Benjamin L.

Position: Director

Appointed: 01 August 2012

Resigned: 31 August 2017

Richard L.

Position: Director

Appointed: 02 July 2012

Resigned: 31 August 2017

Zoe D.

Position: Director

Appointed: 11 April 2012

Resigned: 10 January 2015

David V.

Position: Director

Appointed: 23 May 2011

Resigned: 01 November 2017

Rachel C.

Position: Secretary

Appointed: 23 May 2011

Resigned: 31 August 2018

Rachel C.

Position: Director

Appointed: 23 May 2011

Resigned: 31 August 2018

Julia C.

Position: Director

Appointed: 23 May 2011

Resigned: 01 March 2019

People with significant control

The list of PSCs that own or have control over the company consists of 9 names. As we discovered, there is Michael G. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Joshua R. This PSC has significiant influence or control over the company,. Moving on, there is Ephraim M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Michael G.

Notified on 1 March 2019
Nature of control: significiant influence or control

Joshua R.

Notified on 1 March 2019
Nature of control: significiant influence or control

Ephraim M.

Notified on 1 March 2019
Nature of control: significiant influence or control

Saul F.

Notified on 1 March 2019
Nature of control: significiant influence or control

Claire L.

Notified on 1 March 2019
Nature of control: significiant influence or control

Brian D.

Notified on 1 September 2017
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

David V.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Julia C.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Rachel C.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jewish Community Academy Trust February 18, 2019
Rimon Jewish Primary School February 11, 2019
Golders Green Jewish Primary School July 19, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to Thursday 31st August 2023
filed on: 3rd, March 2024
Free Download (59 pages)

Company search