The Jewish Deaf Association NORTH FINCHLEY


The Jewish Deaf Association started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04983830. The The Jewish Deaf Association company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in North Finchley at Julius Newman House. Postal code: N12 8RP.

The company has 8 directors, namely Malcolm C., Bob S. and Caroline J. and others. Of them, Trudy K. has been with the company the longest, being appointed on 3 December 2003 and Malcolm C. has been with the company for the least time - from 3 December 2019. 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 - Robert G. who worked with the the company until 3 December 2012.

The Jewish Deaf Association Address / Contact

Office Address Julius Newman House
Office Address2 Woodside Park Road
Town North Finchley
Post code N12 8RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04983830
Date of Incorporation Wed, 3rd Dec 2003
Industry Social work activities without accommodation for the elderly and disabled
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Malcolm C.

Position: Director

Appointed: 03 December 2019

Bob S.

Position: Director

Appointed: 14 December 2015

Caroline J.

Position: Director

Appointed: 27 January 2014

Richard H.

Position: Director

Appointed: 08 July 2013

Mira G.

Position: Director

Appointed: 07 December 2010

Robert C.

Position: Director

Appointed: 05 December 2007

Duncan G.

Position: Director

Appointed: 07 March 2006

Trudy K.

Position: Director

Appointed: 03 December 2003

Clarisse A.

Position: Director

Appointed: 01 June 2015

Resigned: 08 March 2016

David R.

Position: Director

Appointed: 14 June 2011

Resigned: 01 December 2014

Daniel C.

Position: Director

Appointed: 11 April 2011

Resigned: 01 December 2014

Daniel G.

Position: Director

Appointed: 11 April 2011

Resigned: 11 April 2011

Martin B.

Position: Director

Appointed: 18 March 2008

Resigned: 11 April 2011

Ilan D.

Position: Director

Appointed: 08 August 2005

Resigned: 18 March 2008

George G.

Position: Director

Appointed: 03 December 2003

Resigned: 21 July 2008

Evelyn G.

Position: Director

Appointed: 03 December 2003

Resigned: 03 February 2013

Robert G.

Position: Director

Appointed: 03 December 2003

Resigned: 03 December 2012

Gerald R.

Position: Director

Appointed: 03 December 2003

Resigned: 07 December 2010

Robert G.

Position: Secretary

Appointed: 03 December 2003

Resigned: 03 December 2012

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, November 2023
Free Download (40 pages)

Company search

Advertisements