LEO BAECK COLLEGE - LONDON


Company Profile Company Filings

Overview

LEO BAECK COLLEGE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
LEO BAECK COLLEGE was incorporated 65 years ago on 24/04/1959 and has the registered number: 00626693. The accounts status is FULL and accounts are next due on 30/06/2024.

LEO BAECK COLLEGE - LONDON

This company is listed in the following categories:
85421 - First-degree level higher education
85422 - Post-graduate level higher education
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

THE MANOR HOUSE
LONDON
N3 2SY

This Company Originates in : United Kingdom
Previous trading names include:
LEO BAECK COLLEGE - CENTRE FOR JEWISH EDUCATION (until 01/06/2006)

Confirmation Statements

Last Statement Next Statement Due
14/05/2023 28/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RABBI CHARLOTTE BAGINSKY Dec 1978 British Director 2022-01-16 CURRENT
MRS BARBARA JANE CARPENTER Dec 1959 British Director 2021-02-08 CURRENT
MR ANTON LEOPOLD FISHMAN Feb 1953 British Director 2018-05-16 CURRENT
AMANDA GILLIS Mar 1968 Other Director 2024-01-31 CURRENT
MS JUDITH RUTH WELEMINSKY Oct 1950 British Director 2023-04-19 CURRENT
JAMES ROBERT TRAEGER Jan 1965 British Director 2023-01-18 CURRENT
PROFESSOR DAVID SIMON Mar 1957 German,South African Director 2023-01-18 CURRENT
RABBI SYBIL ANN ROMAIN British Director 2024-04-17 CURRENT
RABBI EMILY REITSMA-JURMAN Apr 1986 British Director 2023-03-01 CURRENT
MS KAREN MELANIE NEWMAN May 1958 British Director 2022-01-16 CURRENT
DR HENRY JACOB COHN Feb 1936 British Director 2005-08-01 UNTIL 2009-05-26 RESIGNED
MR RAYMOND MICHAEL GOLDMAN Mar 1930 British Director 1980-05-01 UNTIL 1994-05-10 RESIGNED
NIGEL JOHN COLE Apr 1953 British Director 2005-02-07 UNTIL 2009-07-08 RESIGNED
BERNARD DAVID DAVIS Sep 1929 British Director 1982-07-01 UNTIL 2001-10-23 RESIGNED
MR MARK ALAN FOX Feb 1959 British Director 2015-06-23 UNTIL 2017-04-30 RESIGNED
MR MICHAEL SHAUL FRANCIES Oct 1956 British Director 2009-10-19 UNTIL 2014-02-03 RESIGNED
MR MIKE ANTHONY FRANKL Jul 1948 British Director 2017-06-20 UNTIL 2021-05-26 RESIGNED
JEROME DAVID FREEDMAN Dec 1935 British Director 1991-04-29 UNTIL 2001-10-23 RESIGNED
LOUISE MARIAN FREEDMAN Oct 1939 British Director 1993-07-01 UNTIL 2001-10-23 RESIGNED
RABBI DOCTOR ANDREW GOLDSTEIN Aug 1943 British Director 2003-04-14 UNTIL 2005-03-09 RESIGNED
RUTH COHEN Jul 1936 British Director 1989-05-01 UNTIL 1994-05-10 RESIGNED
RABBI DR ALBERT HOCHSANDER FRIEDLANDER May 1927 British Director 1972-05-01 UNTIL 2002-05-01 RESIGNED
STEPHEN ANTHONY ROSS Aug 1951 English Secretary 2001-10-23 UNTIL 2015-05-31 RESIGNED
MR JOHN FRANCIS ANDREW OLBRICH Dec 1949 Secretary RESIGNED
MR DAVID KIRK Secretary 2015-05-31 UNTIL 2017-10-11 RESIGNED
MR SIMON BENSCHER Mar 1955 British Director 2016-06-20 UNTIL 2018-05-31 RESIGNED
DR DAVID MAIER BERNSTEIN Jan 1947 Swiss,American Director 2019-05-15 UNTIL 2023-05-24 RESIGNED
MR BRAD BLITZ Aug 1966 British,American Director 2020-03-25 UNTIL 2023-05-24 RESIGNED
MR HOWARD PAUL BOGOD Nov 1956 British Director 1996-04-18 UNTIL 2002-05-01 RESIGNED
MICHAEL GUTER Oct 1917 British Director 1982-05-01 UNTIL 2001-10-23 RESIGNED
MS NOELEEN COHEN Dec 1962 English Director 2011-12-12 UNTIL 2017-11-15 RESIGNED
RABBI ANTHONY MICHAEL BAYFIELD Jul 1946 British Director 1994-06-01 UNTIL 1995-09-30 RESIGNED
MS LISA TRACY BARRETT Feb 1963 British Director 2011-03-21 UNTIL 2011-09-05 RESIGNED
JOSEPH BARNETT Feb 1923 British Director 1991-05-01 UNTIL 1996-09-03 RESIGNED
JOSEPH BARNETT Feb 1923 British Director 1997-07-06 UNTIL 2000-02-06 RESIGNED
DR JUDITH LINDA BARA Mar 1946 British Director 1996-04-18 UNTIL 1997-05-07 RESIGNED
MRS YESHI DEMELASH ABAY Feb 1968 British Director 2021-05-26 UNTIL 2023-05-11 RESIGNED
RABBI CHARLOTTE HANNAH BAGINSKY Dec 1978 British Director 2010-11-01 UNTIL 2013-07-22 RESIGNED
DR KATE BRIGGS May 1961 British Director 2011-03-21 UNTIL 2011-09-05 RESIGNED
MR MARCUS HIMAN BOWER Aug 1918 British Director RESIGNED
ANDREW NICHOLAS GILBERT May 1959 British Director 2001-07-08 UNTIL 2005-08-01 RESIGNED
RABBI HUGO GRYN Jun 1930 American Director 1966-05-01 UNTIL 1996-08-31 RESIGNED
DR AMANDA JAYNE GRANT Jan 1956 British Director 2009-05-26 UNTIL 2011-06-13 RESIGNED
ROBERT TRACY GRAHAM Nov 1956 British Director 2001-10-23 UNTIL 2015-03-30 RESIGNED
MR MICHAEL GRABINER Aug 1950 British Director 2005-08-01 UNTIL 2008-07-01 RESIGNED
JANE OLIVIA GRABINER Jun 1954 British Director 2000-01-01 UNTIL 2001-10-23 RESIGNED
MR RONALD DAVID BAYFIELD May 1924 British Director 1992-05-11 UNTIL 1993-06-30 RESIGNED
RABBI AARON GOLDSTEIN Aug 1970 British Director 2016-09-01 UNTIL 2023-05-24 RESIGNED
MS PAM GOLDSMITH Jun 1961 British Director 2013-04-18 UNTIL 2014-09-08 RESIGNED
HARVEY COHEN Dec 1933 British Director 1987-07-01 UNTIL 1999-05-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEFENCE AND AID FUND LIMITED LONDON ENGLAND Active MICRO ENTITY 85422 - Post-graduate level higher education
CAMLEY PARK RESIDENTS ASSOCIATION (PINKNEYS GREEN)LIMITED MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
WENDELA RESIDENTS ASSOCIATION LIMITED HARROW ON THE HILL Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HOLLY LODGE COMMUNITY CENTRE LONDON Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
VOLUNTARY ACTION CAMDEN LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE JEWISH MUSEUM LONDON LONDON ENGLAND Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
CLORE TIKVA SCHOOL FOUNDATION ILFORD Active TOTAL EXEMPTION FULL 85200 - Primary education
VISITBRITAIN LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ENGLANDNET LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ELSTREE, BOREHAMWOOD AND DISTRICT COMMUNITY ASSOCIATION HERTFORDSHIRE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
VISITENGLAND LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ENJOYENGLAND LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
CHILDREN OF ABRAHAM CARDIFF Active MICRO ENTITY 94910 - Activities of religious organizations
MAYVIN LIMITED HOVE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SSE SOCIAL ENTERPRISE LTD LONDON UNITED KINGDOM Active DORMANT 85590 - Other education n.e.c.
MY KEY ACCOUNTANTS LTD BOREHAMWOOD UNITED KINGDOM Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
MYKE ACCOUNTANTS LTD BOREHAMWOOD UNITED KINGDOM Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities
ORTHOTICS AND PROSTHETICS FOUND IN AFRICA (OPFA) LTD BIRMINGHAM ENGLAND Dissolved... NO ACCOUNTS FILED 88990 - Other social work activities without accommodation n.e.c.
SCHOOL FOR SOCIAL ENTREPRENEURS - SCOTLAND LTD GLASGOW SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE QUEST TRUST LONDON Active TOTAL EXEMPTION FULL 85200 - Primary education
THE NEW NORTH LONDON SYNAGOGUE FINCHLEY Active FULL 94910 - Activities of religious organizations
THE STRUDEL CAFE LIMITED LONDON Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
THE MANOR HOUSE CENTRE FOR PSYCHOTHERAPY AND COUNSELLING LONDON Active MICRO ENTITY 85590 - Other education n.e.c.
THE MOVEMENT FOR REFORM JUDAISM LONDON Active FULL 94910 - Activities of religious organizations
THE ART STABLES LIMITED LONDON Active MICRO ENTITY 85520 - Cultural education
SHOFAR DAY CARE CENTRE LONDON Active FULL 85100 - Pre-primary education