Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MONTEFIORE ENDOWMENT
Company Information for

THE MONTEFIORE ENDOWMENT

SCHALLER HOUSE, 44A ALBERT ROAD, LONDON, NW4 2SJ,
Company Registration Number
05604295
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Montefiore Endowment
THE MONTEFIORE ENDOWMENT was founded on 2005-10-26 and has its registered office in London. The organisation's status is listed as "Active". The Montefiore Endowment is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE MONTEFIORE ENDOWMENT
 
Legal Registered Office
SCHALLER HOUSE
44A ALBERT ROAD
LONDON
NW4 2SJ
Other companies in W9
 
Charity Registration
Charity Number 1113038
Charity Address SPANISH AND PORTUGUESE JEWS, CONGREGATION, 2 ASHWORTH ROAD, LONDON, W9 1JY
Charter MAINTENANCE THE PROPERTY OF THE CHARIRTY; PROMOTING THE ADVANCED STUDY OF JUDAISM; TRAINING OF SCHOLARS TO BE TEACHERS, MINISTERS AND RABBIS; MAKE GRANTS TO OTHER INSTITUTIONS FOR FURTHER EDUCATION
Filing Information
Company Number 05604295
Company ID Number 05604295
Date formed 2005-10-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 09:17:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MONTEFIORE ENDOWMENT
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.

Company Officers of THE MONTEFIORE ENDOWMENT

Current Directors
Officer Role Date Appointed
GISELLE SIMHA SINYOR
Company Secretary 2017-09-01
ALAN RICHARD BEKHOR
Director 2013-11-04
CHARLOTTE HANNAH GREEN
Director 2018-05-29
LUCIEN EZRA GUBBAY
Director 2008-02-05
ABRAHAM LEVY
Director 2008-02-05
ISAAC LEVY
Director 2013-11-04
RONALD MUSRY
Director 2008-02-05
PAMELA CAROLINE NEILD SINYOR
Director 2008-02-05
RICHARD MOSHE SOPHER
Director 2008-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN STEVEN WILKINSON
Company Secretary 2017-01-11 2017-09-01
GERALD EPHRAIM LUCAS
Company Secretary 2015-10-01 2017-01-11
HOWARD MILLER
Company Secretary 2008-02-05 2015-10-01
BROADWAY SECRETARIES LIMITED
Company Secretary 2005-10-26 2008-02-05
BROADWAY DIRECTORS LIMITED
Director 2005-10-26 2008-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RICHARD BEKHOR THE LONDON SCHOOL OF JEWISH STUDIES Director 2018-02-28 CURRENT 2009-08-21 Active
ALAN RICHARD BEKHOR TARANTO BULK LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
ALAN RICHARD BEKHOR MERIDIAN BULK LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
ALAN RICHARD BEKHOR JUBILEE SHIP HOLDINGS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ALAN RICHARD BEKHOR CLEMSHIP HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
ALAN RICHARD BEKHOR RB BRITISH MARINE UK LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
ALAN RICHARD BEKHOR BRITMAR MANAGEMENT LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2018-01-16
ALAN RICHARD BEKHOR DIAMOND JUBILEE LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
ALAN RICHARD BEKHOR CLEMENTINE SHIPPING LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active - Proposal to Strike off
ALAN RICHARD BEKHOR GWENDOLEN SHIPPING LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active - Proposal to Strike off
ALAN RICHARD BEKHOR TRADEMAR LIMITED Director 2009-01-07 CURRENT 2009-01-07 Active
ALAN RICHARD BEKHOR OCEAN CLEMENTINE LIMITED Director 2008-12-23 CURRENT 2004-03-09 Dissolved 2013-12-24
ALAN RICHARD BEKHOR OCEAN GWENDOLEN LIMITED Director 2008-12-23 CURRENT 2004-03-09 Dissolved 2013-12-24
ALAN RICHARD BEKHOR EMINENCE SHIPPING LIMITED Director 2008-12-17 CURRENT 2008-12-17 Dissolved 2013-12-24
ALAN RICHARD BEKHOR EXCALIBUR SHIPPING LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
ALAN RICHARD BEKHOR VOLUMNIA SHIPPING LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active - Proposal to Strike off
ALAN RICHARD BEKHOR TRAFALGAR SEAWAYS LIMITED Director 2007-06-28 CURRENT 2007-06-28 Dissolved 2013-12-24
ALAN RICHARD BEKHOR BRITMAR (UK) LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
ALAN RICHARD BEKHOR GLORIANA LIMITED Director 2007-04-10 CURRENT 2007-04-10 Active
ALAN RICHARD BEKHOR L BRIDGE LIMITED Director 2006-12-11 CURRENT 2006-12-11 Dissolved 2018-01-09
ALAN RICHARD BEKHOR BR SHIPS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2018-01-09
ALAN RICHARD BEKHOR MIRANDA ROSE LIMITED Director 2006-11-23 CURRENT 2006-11-23 Dissolved 2018-01-09
ALAN RICHARD BEKHOR MERIDIAN NAVIGATOR LIMITED Director 2006-11-23 CURRENT 2006-11-23 Dissolved 2018-01-09
ALAN RICHARD BEKHOR OBC PROJECTS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2014-03-18
ALAN RICHARD BEKHOR PRIDE SHIPPING LIMITED Director 2004-03-11 CURRENT 2004-03-11 Active - Proposal to Strike off
ALAN RICHARD BEKHOR ANGLIA MARITIME LIMITED Director 2004-01-21 CURRENT 2004-01-21 Active
ALAN RICHARD BEKHOR FLAGSHIPS LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
ALAN RICHARD BEKHOR BRITMARINE LIMITED Director 2003-11-21 CURRENT 2003-11-13 Dissolved 2013-12-31
ALAN RICHARD BEKHOR DORSET SHIPPING LIMITED Director 2003-10-28 CURRENT 2003-10-21 Dissolved 2014-03-18
ALAN RICHARD BEKHOR OCEANIC TRANSPORT LIMITED Director 2002-12-03 CURRENT 2002-10-25 Dissolved 2018-01-09
ALAN RICHARD BEKHOR SPOTCLASS LIMITED Director 2002-11-29 CURRENT 2002-11-15 Dissolved 2014-03-18
ALAN RICHARD BEKHOR BRITMAR LIMITED Director 2000-10-10 CURRENT 2000-10-04 Active
ALAN RICHARD BEKHOR AUCKLAND SHIPPING LIMITED Director 2000-09-07 CURRENT 2000-08-03 Liquidation
ALAN RICHARD BEKHOR BRITISH MARINE LIMITED Director 1999-08-03 CURRENT 1999-08-03 Active
ALAN RICHARD BEKHOR O.B.C. (EUROPE) LIMITED Director 1998-02-27 CURRENT 1998-02-20 Liquidation
ABRAHAM LEVY NAIMA JPS Director 1991-08-06 CURRENT 1984-02-29 Active
RONALD MUSRY MANGATE LTD Director 2016-10-11 CURRENT 2016-10-11 Active
RONALD MUSRY OAKBRIDGE FINANCIAL SERVICES LIMITED Director 2011-02-09 CURRENT 2004-11-01 Active
RONALD MUSRY OVERBRIDGE TRADES LIMITED Director 2011-02-09 CURRENT 2004-11-08 Active
RONALD MUSRY WRENGATE HOLDINGS LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
RONALD MUSRY GLADEBROOK NORTH LTD Director 2009-05-08 CURRENT 2006-06-22 Active
RONALD MUSRY ROLLY LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
RONALD MUSRY WINDOWHOME LIMITED Director 2004-07-26 CURRENT 2004-04-08 Active
RONALD MUSRY QUESTPORT LIMITED Director 2004-07-20 CURRENT 2004-07-16 Active
RONALD MUSRY LORDSGATE PROPERTIES LIMITED Director 1998-04-21 CURRENT 1972-04-28 Active
RONALD MUSRY G C NEWBURY AND COMPANY LIMITED Director 1991-09-19 CURRENT 1968-03-11 Active
RONALD MUSRY M.& N.TEXTILES LIMITED Director 1991-09-19 CURRENT 1959-07-23 Active
RONALD MUSRY MUSRY HOLDINGS LIMITED Director 1991-09-19 CURRENT 1974-06-12 Active
RONALD MUSRY POWER COTTON LIMITED Director 1991-09-19 CURRENT 1964-08-05 Active
RONALD MUSRY WRENGATE LIMITED Director 1975-11-21 CURRENT 1974-06-06 Active
RICHARD MOSHE SOPHER EDMOND DE ROTHSCHILD SERVICES LIMITED Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2017-09-19
RICHARD MOSHE SOPHER EDRRIT LIMITED Director 2012-06-28 CURRENT 2012-03-09 Liquidation
RICHARD MOSHE SOPHER THE JEWISH MUSEUM LONDON Director 2002-10-30 CURRENT 1991-10-17 Active
RICHARD MOSHE SOPHER EDMOND DE ROTHSCHILD CAPITAL HOLDINGS LIMITED Director 1996-07-01 CURRENT 1984-07-11 Active
RICHARD MOSHE SOPHER THE SEPHARDI CENTRE LIMITED Director 1994-11-30 CURRENT 1993-09-14 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
2024-02-13Current accounting period extended from 31/10/24 TO 31/12/24
2023-07-25FULL ACCOUNTS MADE UP TO 31/10/22
2022-12-29APPOINTMENT TERMINATED, DIRECTOR ABRAHAM LEVY
2022-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM LEVY
2022-11-07CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-05-09CH01Director's details changed for Mr Daniel Kessler on 2022-05-08
2022-05-05AP01DIRECTOR APPOINTED MR DANIEL KESSLER
2022-05-04AP01DIRECTOR APPOINTED MR DANIEL RICHARD MURAD SOPHER
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MUSRY
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS SIMHA GISELLE SINYOR on 2020-11-02
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM 2 Ashworth Road London W9 1JY
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-10-28CH01Director's details changed for Mr Isaac Levy on 2019-10-28
2019-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS GISELLE SIMHA SINYOR on 2019-10-28
2019-08-07AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-08-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21AP01DIRECTOR APPOINTED MRS CHARLOTTE HANNAH GREEN
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RABBI DOCTOR ABRAHAM LEVY / 26/10/2017
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC LEVY / 26/10/2017
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIEN EZRA GUBBAY / 26/10/2017
2017-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MUSRY / 26/10/2017
2017-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CAROLINE NEILD SINYOR / 26/10/2017
2017-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOSHE SOPHER / 26/10/2017
2017-09-11AP03Appointment of Mrs Giselle Simha Sinyor as company secretary on 2017-09-01
2017-09-11TM02Termination of appointment of Alan Steven Wilkinson on 2017-09-01
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-09AP03Appointment of Rabbi Alan Steven Wilkinson as company secretary on 2017-01-11
2017-02-08TM02Termination of appointment of Gerald Ephraim Lucas on 2017-01-11
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-21AR0126/10/15 ANNUAL RETURN FULL LIST
2015-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR GERRY LUCAS on 2015-10-26
2015-10-16AP03Appointment of Mr Gerry Lucas as company secretary on 2015-10-01
2015-10-16TM02Termination of appointment of Howard Miller on 2015-10-01
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-12AR0131/10/14 NO MEMBER LIST
2014-12-04RES0102/04/2014
2014-12-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2014-12-04CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-05-01MEM/ARTSARTICLES OF ASSOCIATION
2014-05-01RES01ALTER ARTICLES 24/03/2014
2013-11-20AR0126/10/13 NO MEMBER LIST
2013-11-19AP01DIRECTOR APPOINTED MR ALAN RICHARD BEKHOR
2013-11-19AP01DIRECTOR APPOINTED MR ISAAC LEVY
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-20AR0126/10/12 NO MEMBER LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-14AR0126/10/11 NO MEMBER LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-12AR0126/10/10 NO MEMBER LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-11AR0126/10/09 NO MEMBER LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RABBI DOCTOR ABRAHAM LEVY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CAROLINE NEILD SINYOR / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MUSRY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN GUBBAY / 11/11/2009
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-12363aANNUAL RETURN MADE UP TO 26/10/08
2008-08-28RES13ACCOUNTS APPROVED 31/10/2007
2008-08-27AA31/10/07 TOTAL EXEMPTION FULL
2008-02-08288aNEW SECRETARY APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL
2008-02-08288bSECRETARY RESIGNED
2008-02-08288bDIRECTOR RESIGNED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08RES13RE COMPANY BUSINESS 05/02/08
2007-11-02363aANNUAL RETURN MADE UP TO 26/10/07
2007-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-15363aANNUAL RETURN MADE UP TO 26/10/06
2005-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE MONTEFIORE ENDOWMENT 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 THE MONTEFIORE ENDOWMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MONTEFIORE ENDOWMENT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 THE MONTEFIORE ENDOWMENT

Intangible Assets
Patents
We have not found any records of THE MONTEFIORE ENDOWMENT registering or being granted any patents
Domain Names
We do not have the domain name information for THE MONTEFIORE ENDOWMENT
Trademarks
We have not found any records of THE MONTEFIORE ENDOWMENT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MONTEFIORE ENDOWMENT. 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 (85590 - Other education n.e.c.) as THE MONTEFIORE ENDOWMENT are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE MONTEFIORE ENDOWMENT 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 THE MONTEFIORE ENDOWMENT 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 THE MONTEFIORE ENDOWMENT 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.