Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEO BAECK INSTITUTE LIMITED
Company Information for

LEO BAECK INSTITUTE LIMITED

44 RUSSELL SQUARE, LONDON, WC1B 4JP,
Company Registration Number
00766699
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Leo Baeck Institute Ltd
LEO BAECK INSTITUTE LIMITED was founded on 1963-07-05 and has its registered office in London. The organisation's status is listed as "Active". Leo Baeck Institute Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEO BAECK INSTITUTE LIMITED
 
Legal Registered Office
44 RUSSELL SQUARE
LONDON
WC1B 4JP
Other companies in E1
 
Filing Information
Company Number 00766699
Company ID Number 00766699
Date formed 1963-07-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:43:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEO BAECK INSTITUTE LIMITED
The accountancy firm based at this address is PI ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEO BAECK INSTITUTE LIMITED
The following companies were found which have the same name as LEO BAECK INSTITUTE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEO BAECK INSTITUTE, INC. 15 WEST 16TH STREET New York NEW YORK NY 10011 Active Company formed on the 1957-01-14

Company Officers of LEO BAECK INSTITUTE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL WILDMANN
Company Secretary 2015-07-17
SIMON ADLER
Director 2017-07-14
CATHY GELBIN
Director 2010-08-01
SANDER GILMAN
Director 2011-06-17
DAVID GOLDSMITH
Director 2008-04-30
PETER PULZER
Director 1991-08-25
DAVID RECHTER
Director 2002-03-25
STEFANIE SCHULER-SPRINGORUM
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL WILDMANN
Director 2016-01-01 2017-07-03
ADAM JEREMY FREUDENHEIM
Director 2005-01-01 2015-09-01
RAPHAEL MARTIN GROSS
Company Secretary 2001-05-01 2015-07-17
ARNOLD PAUCKER
Director 2001-08-01 2012-03-31
JOHN GRENVILLE
Director 1991-08-25 2011-03-07
LOUISE ANN LONDON
Director 1997-12-05 2004-12-31
BERNARD WASSERSTEIN
Director 1997-12-05 2003-12-31
ARNOLD PAUCKER
Company Secretary 1991-08-25 2001-08-01
WERNER EUGEN EMIL MOSSE
Director 1991-08-25 2001-04-30
JULIUS CARLEBACH
Director 1991-08-25 2001-04-16
ESRA BENNATHAN
Director 1991-08-25 1998-07-30
ROBERT SOLOMON WISTRICH
Director 1993-03-11 1998-07-30
ERNEST KARL LITTHAUER
Director 1993-03-11 1997-07-10
DAVID JAN SORKIN
Director 1991-08-25 1992-07-17
HANS FELD
Director 1991-08-25 1992-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GOLDSMITH LONDON AGE Director 2015-01-14 CURRENT 2015-01-14 Active
DAVID GOLDSMITH AGE CONCERN LONDON RETAIL COMPANY LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active - Proposal to Strike off
DAVID GOLDSMITH AGE UK CITY OF LONDON Director 2011-01-10 CURRENT 2010-06-09 Active
DAVID GOLDSMITH AGE CONCERN LONDON TRADING LIMITED Director 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
DAVID GOLDSMITH THE GALLERIES MANAGEMENT COMPANY LTD. Director 2006-10-18 CURRENT 2000-09-12 Active
DAVID GOLDSMITH AGE UK LONDON Director 2006-01-19 CURRENT 2002-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM 2nd Floor Arts Two Building, Queen Mary University Mile End Road London E1 4NS England
2024-03-13Appointment of Mr Joseph Cronin as company secretary on 2024-03-01
2024-01-30DIRECTOR APPOINTED MR SIMON MYERS
2024-01-30Termination of appointment of Stephen William Bunce on 2024-01-30
2024-01-30APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDSMITH
2023-08-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-28CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-08-31Termination of appointment of Daniel Wildmann on 2022-08-31
2022-08-31Appointment of Mr Stephen William Bunce as company secretary on 2022-08-31
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM Second Floor, Arts Two Building Mile End Road London E1 4NS
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM Second Floor, Arts Two Building Mile End Road London E1 4NS
2022-08-31AP03Appointment of Mr Stephen William Bunce as company secretary on 2022-08-31
2022-08-31TM02Termination of appointment of Daniel Wildmann on 2022-08-31
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-22AP01DIRECTOR APPOINTED RABBI JULIA BABETTE SARAH NEUBERGER
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDER GILMAN
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER PULZER
2019-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-12AP01DIRECTOR APPOINTED MR SIMON ADLER
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILDMANN
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-21AP01DIRECTOR APPOINTED MR DANIEL WILDMANN
2016-04-21AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JEREMY FREUDENHEIM
2015-10-28AP01DIRECTOR APPOINTED PROFESSOR DOCTOR STEFANIE SCHULER-SPRINGORUM
2015-08-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-31AP03Appointment of Mr Daniel Wildmann as company secretary on 2015-07-17
2015-07-31TM02Termination of appointment of Raphael Martin Gross on 2015-07-17
2015-05-13AR0119/04/15 ANNUAL RETURN FULL LIST
2014-12-31CH01Director's details changed for Dr Cathy Gelbin on 2014-12-30
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/14 FROM Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA
2014-04-19AR0119/04/14 ANNUAL RETURN FULL LIST
2014-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD PAUCKER
2014-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2014 FROM GRENVILLE HOUSE MAIN ROAD FARTHINGHOE BRACKLEY NORTHAMPTONSHIRE NN13 5PA ENGLAND
2014-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2014 FROM DOVE HOUSE MILL LANE BARFORD ST MICHAEL OXON OX15 0RH ENGLAND
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-19AR0119/04/13 NO MEMBER LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0119/04/12 NO MEMBER LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AP01DIRECTOR APPOINTED PROFESSOR SANDER GILMAN
2011-06-22AR0119/04/11 NO MEMBER LIST
2011-06-22AP01DIRECTOR APPOINTED DR CATHY GELBIN
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM C/O SECOND FLOOR, ARTS TWO BUILDING QUEEN MARY UNIVERSITY OF LONDON MILE END ROAD LONDON E1 4NS UNITED KINGDOM
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRENVILLE
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 4, DEVONSHIRE STREET, LONDON W1W 5LB
2010-04-20AR0119/04/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID RECHTER / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER PULZER / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARNOLD PAUCKER / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN GRENVILLE / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JEREMY FREUDENHEIM / 01/04/2010
2010-01-19AA01CURREXT FROM 04/07/2010 TO 31/12/2010
2009-10-23AAFULL ACCOUNTS MADE UP TO 04/07/09
2009-04-20363aANNUAL RETURN MADE UP TO 20/04/09
2009-01-05AAFULL ACCOUNTS MADE UP TO 04/07/08
2008-08-04AAFULL ACCOUNTS MADE UP TO 04/07/07
2008-08-01363(288)SECRETARY'S PARTICULARS CHANGED
2008-08-01363sANNUAL RETURN MADE UP TO 20/07/08
2008-06-10288aDIRECTOR APPOINTED DAVID GOLDSMITH
2007-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-30363sANNUAL RETURN MADE UP TO 20/07/07
2007-04-19AAFULL ACCOUNTS MADE UP TO 04/07/06
2006-08-09363sANNUAL RETURN MADE UP TO 20/07/06
2006-04-20AAFULL ACCOUNTS MADE UP TO 04/07/05
2005-08-23363sANNUAL RETURN MADE UP TO 20/07/05
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-23363(288)DIRECTOR RESIGNED
2005-06-13AAFULL ACCOUNTS MADE UP TO 04/07/04
2004-07-27363(288)DIRECTOR RESIGNED
2004-07-27363sANNUAL RETURN MADE UP TO 20/07/04
2004-04-22AAFULL ACCOUNTS MADE UP TO 04/07/03
2003-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-28363sANNUAL RETURN MADE UP TO 01/08/03
2003-04-28AAFULL ACCOUNTS MADE UP TO 04/07/02
2002-08-19363sANNUAL RETURN MADE UP TO 01/08/02
2002-08-19288aNEW DIRECTOR APPOINTED
2002-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/02
2002-03-07AAFULL ACCOUNTS MADE UP TO 04/07/01
2001-08-22288aNEW SECRETARY APPOINTED
2001-08-15363sANNUAL RETURN MADE UP TO 01/08/01
2001-08-15288aNEW DIRECTOR APPOINTED
2001-08-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-20AAFULL ACCOUNTS MADE UP TO 04/07/00
2000-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-09363sANNUAL RETURN MADE UP TO 01/08/00
2000-03-21AAFULL ACCOUNTS MADE UP TO 04/07/99
1999-08-06363sANNUAL RETURN MADE UP TO 01/08/99
1999-02-26AAFULL ACCOUNTS MADE UP TO 04/07/98
1998-08-25288aNEW DIRECTOR APPOINTED
1998-08-25288aNEW DIRECTOR APPOINTED
1998-08-25363(288)DIRECTOR RESIGNED
1998-08-25363sANNUAL RETURN MADE UP TO 21/08/98
1998-02-10AAFULL ACCOUNTS MADE UP TO 04/07/97
1997-08-27363(288)DIRECTOR RESIGNED
1997-08-27363sANNUAL RETURN MADE UP TO 21/08/97
1986-11-07Annual return made up to 14/07/86
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEO BAECK INSTITUTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEO BAECK INSTITUTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEO BAECK INSTITUTE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEO BAECK INSTITUTE LIMITED

Intangible Assets
Patents
We have not found any records of LEO BAECK INSTITUTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEO BAECK INSTITUTE LIMITED
Trademarks
We have not found any records of LEO BAECK INSTITUTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEO BAECK INSTITUTE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as LEO BAECK INSTITUTE LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where LEO BAECK INSTITUTE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEO BAECK INSTITUTE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEO BAECK INSTITUTE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.