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

THE JEWISH VOLUNTEERING NETWORK

SCHALLER HOUSE WOHL CAMPUS FOR JEWISH EDUCATION, 44A ALBERT ROAD, LONDON, NW4 2SJ,
Company Registration Number
06826136
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Jewish Volunteering Network
THE JEWISH VOLUNTEERING NETWORK was founded on 2009-02-20 and has its registered office in London. The organisation's status is listed as "Active". The Jewish Volunteering Network 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
THE JEWISH VOLUNTEERING NETWORK
 
Legal Registered Office
SCHALLER HOUSE WOHL CAMPUS FOR JEWISH EDUCATION
44A ALBERT ROAD
LONDON
NW4 2SJ
Other companies in NW4
 
Charity Registration
Charity Number 1130719
Charity Address HASKELL HOUSE, FLAT 9, 150-152 WEST END LANE, LONDON, NW6 1SD
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06826136
Company ID Number 06826136
Date formed 2009-02-20
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 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:34:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE JEWISH VOLUNTEERING NETWORK
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 JEWISH VOLUNTEERING NETWORK

Current Directors
Officer Role Date Appointed
CLAUDIA FETTERMAN
Director 2014-08-31
LAURENCE FIELD
Director 2016-11-16
MARGARET HARRIS
Director 2016-02-24
MICHAEL HILSENRATH
Director 2009-09-15
DAVID HYAM LAZARUS
Director 2009-02-20
DANIEL STEPHEN LEVY
Director 2016-02-24
ROSALIND BERYL PRESTON
Director 2009-02-20
JOHN SLESS
Director 2017-11-21
RICHARD WERTH
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MEYERSTONE
Director 2014-02-28 2017-11-21
CAROL HART
Director 2009-11-01 2017-04-04
STANLEY BERTRAM KLARFELD
Director 2014-04-30 2017-04-04
PETER COLMAN
Director 2014-04-30 2015-04-27
ANTHONY JOHN WALTER EPTON
Director 2013-01-25 2014-03-31
SUSAN NAOMI WINTON
Director 2009-02-20 2013-01-31
BRIAN JEFFREY WOLKIND
Director 2009-02-20 2013-01-31
DAVID RANDALL MAIL
Director 2009-02-20 2012-04-01
DANIEL ZVI SACKER
Director 2009-02-20 2011-01-31
JUDITH CITRON
Director 2009-02-20 2009-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HYAM LAZARUS 25 ELSWORTHY ROAD FREEHOLD LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-01-31
DAVID HYAM LAZARUS RESEARCH INSTITUTE FOR DISABLED CONSUMERS Director 2012-09-19 CURRENT 1991-12-10 Active
DAVID HYAM LAZARUS MILI PROPERTIES LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
DANIEL STEPHEN LEVY MBO HOTELS LIMITED Director 2017-10-05 CURRENT 2017-07-10 Active
DANIEL STEPHEN LEVY MAGEN DAVID ADOM UK Director 2014-09-30 CURRENT 2006-02-22 Active
DANIEL STEPHEN LEVY PARKSPA SECURITIES LIMITED Director 1992-12-31 CURRENT 1959-08-28 Active
DANIEL STEPHEN LEVY R. L. TRUSTEE COMPANY LIMITED Director 1991-12-31 CURRENT 1971-04-06 Active
DANIEL STEPHEN LEVY RALPH LEVY CHARITABLE COMPANY LIMITED(THE) Director 1991-12-31 CURRENT 1961-03-17 Active
DANIEL STEPHEN LEVY STUDAN NOMINEES LIMITED Director 1991-12-31 CURRENT 1989-12-21 Active
DANIEL STEPHEN LEVY RALPH TRUSTEES LIMITED Director 1990-12-31 CURRENT 1966-02-22 Active
ROSALIND BERYL PRESTON B.B. ADMINISTRATION COMPANY, LIMITED Director 2014-06-18 CURRENT 1949-03-15 Active - Proposal to Strike off

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
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-01-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH COHEN
2022-05-04MEM/ARTSARTICLES OF ASSOCIATION
2022-05-04RES01ADOPT ARTICLES 04/05/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA FETTERMAN
2021-10-22CH01Director's details changed for Ms Joanna Claire Coleman on 2021-10-22
2021-08-04AP01DIRECTOR APPOINTED MS JOANNA CLAIRE COLEMAN
2021-07-27AP01DIRECTOR APPOINTED MRS KAREN COOPER
2021-07-21AP01DIRECTOR APPOINTED MS SARA CONWAY
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND BERYL PRESTON
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GREG RACK
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HYAM LAZARUS
2020-04-23AP01DIRECTOR APPOINTED MRS HANNAH COHEN
2020-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLESS
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AP01DIRECTOR APPOINTED MR GREG RACK
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE FIELD
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILSENRATH
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-21AP01DIRECTOR APPOINTED MR JOHN SLESS
2017-11-21AP01DIRECTOR APPOINTED MR RICHARD WERTH
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MEYERSTONE
2017-10-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY BERTRAM KLARFELD
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HART
2016-11-23AP01DIRECTOR APPOINTED MR LAURENCE FIELD
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-25AP01DIRECTOR APPOINTED MR DANIEL STEPHEN LEVY
2016-04-25AP01DIRECTOR APPOINTED MRS MARGARET HARRIS
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLMAN
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-31CH01Director's details changed for Mr David Hyam Lazarus on 2015-03-01
2015-03-11AP01DIRECTOR APPOINTED MR ANTHONY MEYERSTONE
2015-02-12AP01DIRECTOR APPOINTED MR STANLEY KLARFELD
2015-02-12AP01DIRECTOR APPOINTED MR PETER COLMAN
2015-02-12AP01DIRECTOR APPOINTED MRS CLAUDIA FETTERMAN
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ZVI SACKER
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WOLKIND
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WINTON
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EPTON
2014-12-24AA31/03/14 TOTAL EXEMPTION FULL
2014-04-04AR0131/03/14 NO MEMBER LIST
2013-07-17AA31/03/13 TOTAL EXEMPTION FULL
2013-04-10AR0131/03/13 NO MEMBER LIST
2013-02-15AP01DIRECTOR APPOINTED MR ANTHONY JOHN WALTER EPTON
2013-01-04AA31/03/12 TOTAL EXEMPTION FULL
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAIL
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM HASKELL HOUSE 152 WEST END LANE LONDON NW6 1SD
2012-04-10AR0131/03/12 NO MEMBER LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RANDALL MAIL / 31/03/2012
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-04-13AR0131/03/11
2011-02-16AP01DIRECTOR APPOINTED DAVID RANDALL MAIL
2011-01-18AP01DIRECTOR APPOINTED DAVID LAZARUS
2011-01-18AP01DIRECTOR APPOINTED ROSALIND BERYL PRESTON
2010-11-19AP01DIRECTOR APPOINTED CAROL HART
2010-11-16AA31/03/10 TOTAL EXEMPTION FULL
2010-11-12AP01DIRECTOR APPOINTED MR DANIEL ZVI SACKER
2010-03-18AR0120/02/10 NO MEMBER LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NAOMI WINTON / 20/02/2010
2009-09-20288aDIRECTOR APPOINTED MICHAEL HILSENRATH
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR JUDITH CITRON
2009-07-21RES01ALTER MEMORANDUM 06/07/2009
2009-03-12225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-02-20NEWINCINCORPORATION 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
85520 - Cultural education




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

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Intangible Assets
Patents
We have not found any records of THE JEWISH VOLUNTEERING NETWORK registering or being granted any patents
Domain Names
We do not have the domain name information for THE JEWISH VOLUNTEERING NETWORK
Trademarks
We have not found any records of THE JEWISH VOLUNTEERING NETWORK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JEWISH VOLUNTEERING NETWORK. 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 (85520 - Cultural education) as THE JEWISH VOLUNTEERING NETWORK are:

Outgoings
Business Rates/Property Tax
No properties were found where THE JEWISH VOLUNTEERING NETWORK 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 JEWISH VOLUNTEERING NETWORK 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 JEWISH VOLUNTEERING NETWORK 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.