Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERSEYSIDE JEWISH COMMUNITY CARE
Company Information for

MERSEYSIDE JEWISH COMMUNITY CARE

433 SMITHDOWN ROAD, LIVERPOOL, L15 3JL,
Company Registration Number
06087087
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Merseyside Jewish Community Care
MERSEYSIDE JEWISH COMMUNITY CARE was founded on 2007-02-06 and has its registered office in Liverpool. The organisation's status is listed as "Active". Merseyside Jewish Community Care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MERSEYSIDE JEWISH COMMUNITY CARE
 
Legal Registered Office
433 SMITHDOWN ROAD
LIVERPOOL
L15 3JL
Other companies in L15
 
Charity Registration
Charity Number 1122902
Charity Address SHIFRIN HOUSE, 433 SMITHDOWN ROAD, LIVERPOOL, L15 3JL
Charter MERSEYSIDE JEWISH COMMUNITY CARE AIMS TO PROVIDE A COMPREHENSIVE WELFARE SERVICE FOR JEWISH INDIVIDUALS AND FAMILIES IN MERSEYSIDE, AND ORGANISATIONS AND PROFESSIONALS WHO INTERACT WITH THE COMMUNITY.
Filing Information
Company Number 06087087
Company ID Number 06087087
Date formed 2007-02-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERSEYSIDE JEWISH COMMUNITY CARE
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 MERSEYSIDE JEWISH COMMUNITY CARE
The following companies were found which have the same name as MERSEYSIDE JEWISH COMMUNITY CARE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERSEYSIDE JEWISH COMMUNITY CARE SERVICES LIMITED 433 SMITHDOWN ROAD LIVERPOOL L15 3JL Active Company formed on the 2007-02-15

Company Officers of MERSEYSIDE JEWISH COMMUNITY CARE

Current Directors
Officer Role Date Appointed
LISA DOLAN
Company Secretary 2007-02-06
STEPHANIE BRADA
Director 2017-01-24
MICHAEL ARTHUR FRAENKEL
Director 2013-05-28
GORDON SHERR GLOBE
Director 2007-02-06
IAN HARRIS
Director 2017-01-24
LAURENCE MYLES LEE
Director 2011-04-29
EDWARD MARKS MOTT-COWAN
Director 2007-02-06
RICHARD GODFREY MYERSON
Director 2014-10-21
JANET ROSEN
Director 2014-10-21
DAVID LAURENCE SHIFFMAN
Director 2015-03-25
HOWARD MICHAEL WINIK
Director 2008-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LIVINGSTONE
Director 2007-02-06 2016-07-19
SIMON RICHARD LEWIS
Director 2008-04-01 2016-05-24
ANDREW HOWARD ROSS
Director 2013-05-28 2016-05-24
DIANA RALPH
Director 2011-11-01 2015-04-22
GRAHAM ANTHONY RUBIN
Director 2007-02-06 2014-05-13
LORNA SYLVIA BAYGOT
Director 2007-02-06 2013-07-04
JULIAN LIONEL GREEN
Director 2007-02-06 2013-06-02
STUART ALAN TINGER
Director 2007-02-06 2013-05-21
COLIN GOLDENBERG
Director 2011-11-01 2012-10-04
PAULETTE SUSAN RUBIN
Director 2007-02-06 2012-06-20
WALTER REX BEILIN
Director 2007-02-06 2011-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ARTHUR FRAENKEL REMCOL LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
MICHAEL ARTHUR FRAENKEL MERSEYSIDE JEWISH COMMUNITY CARE SERVICES LIMITED Director 2013-05-28 CURRENT 2007-02-15 Active
MICHAEL ARTHUR FRAENKEL KING DAVID AND HAROLD HOUSE FOUNDATION Director 2010-11-30 CURRENT 2010-11-30 Active
GORDON SHERR GLOBE MERSEYSIDE JEWISH REPRESENTATIVE COUNCIL Director 2015-04-14 CURRENT 2010-11-08 Active
LAURENCE MYLES LEE MAYFIELD FELLOWSHIP Director 1991-10-16 CURRENT 1985-04-01 Active
EDWARD MARKS MOTT-COWAN MERSEYSIDE JEWISH COMMUNITY CARE SERVICES LIMITED Director 2007-04-10 CURRENT 2007-02-15 Active
JANET ROSEN GEEJAY ESTATES LIMITED Director 1999-01-18 CURRENT 1999-01-12 Active
HOWARD MICHAEL WINIK MERSEYSIDE JEWISH REPRESENTATIVE COUNCIL Director 2014-04-01 CURRENT 2010-11-08 Active
HOWARD MICHAEL WINIK MERSEYSIDE JEWISH COMMUNITY CARE SERVICES LIMITED Director 2010-01-27 CURRENT 2007-02-15 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
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-02-06Termination of appointment of Lisa Dolan on 2022-11-30
2024-02-06Appointment of Mrs Mechelle Teresa Walker as company secretary on 2022-12-01
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-12-31Unaudited abridged accounts made up to 2021-03-31
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BRADA
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-02-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14AP01DIRECTOR APPOINTED MR ANDREW ROSS
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GODFREY MYERSON
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-12AP01DIRECTOR APPOINTED MR PHILIP SAPIRO
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LIVINGSTONE
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-04-19AP01DIRECTOR APPOINTED DR IAN HARRIS
2017-04-19AP01DIRECTOR APPOINTED MRS STEPHANIE BRADA
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUBIN
2016-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS
2016-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS
2016-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS
2016-02-17AR0106/02/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANA RALPH
2015-03-27AP01DIRECTOR APPOINTED MR DAVID LAURENCE SHIFFMAN
2015-03-04AR0106/02/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-05AP01DIRECTOR APPOINTED MR RICHARD GODFREY MYERSON
2014-11-05AP01DIRECTOR APPOINTED MRS JANET ROSEN
2014-03-05AR0106/02/14 ANNUAL RETURN FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART TINGER
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GREEN
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULETTE RUBIN
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GOLDENBERG
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LORNA BAYGOT
2013-06-05AP01DIRECTOR APPOINTED MR ANDREW HOWARD ROSS
2013-06-04AP01DIRECTOR APPOINTED DR MICHAEL ARTHUR FRAENKEL
2013-03-13AR0106/02/13 NO MEMBER LIST
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-05AR0106/02/12 NO MEMBER LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29AP01DIRECTOR APPOINTED MR COLIN GOLDENBERG
2011-11-29AP01DIRECTOR APPOINTED MRS DIANA RALPH
2011-08-24AP01DIRECTOR APPOINTED MR LAURENCE MYLES LEE
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BEILIN
2011-03-01AR0106/02/11 NO MEMBER LIST
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18AUDAUDITOR'S RESIGNATION
2010-03-04AR0106/02/10 NO MEMBER LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MICHAEL WINIK / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARKS MOTT-COWAN / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LIVINGSTONE / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD LEWIS / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LIONEL GREEN / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON SHERR GLOBE / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER REX BEILIN / 01/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA BAYGOT / 04/03/2010
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-26363aANNUAL RETURN MADE UP TO 06/02/09
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM SHIFRIN HOUSE 433 SMITHDOWN ROAD LIVERPOOL L15 3JL
2008-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-07288aDIRECTOR APPOINTED HOWARD MICHAEL WINIK
2008-06-30288aDIRECTOR APPOINTED SIMON RICHARD LEWIS
2008-03-04363aANNUAL RETURN MADE UP TO 06/02/08
2008-02-27225ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MERSEYSIDE JEWISH COMMUNITY CARE

Intangible Assets
Patents
We have not found any records of MERSEYSIDE JEWISH COMMUNITY CARE registering or being granted any patents
Domain Names
We do not have the domain name information for MERSEYSIDE JEWISH COMMUNITY CARE
Trademarks
We have not found any records of MERSEYSIDE JEWISH COMMUNITY CARE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERSEYSIDE JEWISH COMMUNITY CARE. 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 (82990 - Other business support service activities n.e.c.) as MERSEYSIDE JEWISH COMMUNITY CARE are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where MERSEYSIDE JEWISH COMMUNITY CARE 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 MERSEYSIDE JEWISH COMMUNITY CARE 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 MERSEYSIDE JEWISH COMMUNITY CARE 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.