NORWOOD RAVENSWOOD - STANMORE


Company Profile Company Filings

Overview

NORWOOD RAVENSWOOD is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STANMORE and has the status: Active.
NORWOOD RAVENSWOOD was incorporated 27 years ago on 09/10/1996 and has the registered number: 03263519. The accounts status is GROUP and accounts are next due on 31/12/2024.

NORWOOD RAVENSWOOD - STANMORE

This company is listed in the following categories:
85600 - Educational support services
87200 - Residential care activities for learning difficulties, mental health and substance abuse
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BROADWAY HOUSE
STANMORE
HA7 4HB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/03/2023 27/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICK BERNSTEIN Secretary 2023-10-01 CURRENT
DR MARK ORLIN BERELOWITZ Aug 1956 British Director 2023-08-15 CURRENT
CASSY MARTELL Jun 1986 British Director 2023-09-26 CURRENT
MRS RACHAEL DAVIS-STOLLAR Jul 1981 British Director 2020-01-31 CURRENT
MS TAMARA FINKELSTEIN May 1967 British Director 2018-03-16 CURRENT
MR BENJAMIN ELLIOT FREEMAN Jan 1971 British Director 2021-05-19 CURRENT
MR MILES JASON WEBBER Jan 1969 British Director 2023-08-15 CURRENT
MRS GLYNNIS JOFFE Jul 1952 British Director 2018-03-16 CURRENT
MS ANGELA HODES Sep 1956 British Director 2016-11-25 CURRENT
TIMOTHY KEITH ISAACS Sep 1967 British Director 2020-10-21 CURRENT
MRS JUSTINE HARRIS Jun 1967 British Director 2020-04-21 CURRENT
LINDA DAVIS Feb 1945 British Secretary 1997-07-31 UNTIL 1998-03-01 RESIGNED
MRS LINDA GOLDBERG Feb 1942 British Director 2010-05-14 UNTIL 2017-11-24 RESIGNED
MR DAVID GOLDSTONE Jan 1970 British Director 2009-11-27 UNTIL 2014-02-07 RESIGNED
MR ELLIOTT BENJAMIN GOLDSTEIN Dec 1980 British Director 2010-12-03 UNTIL 2018-11-23 RESIGNED
MRS GILLIAN ADELAIDE FENNER May 1939 British Director 2000-12-06 UNTIL 2002-07-17 RESIGNED
GORDON LOUIS FOX May 1936 British Director 1999-11-25 UNTIL 2006-06-09 RESIGNED
MR ALFRED MARCEL GARFIELD Jul 1946 British Director 1996-10-09 UNTIL 2009-11-27 RESIGNED
MR JONATHAN DAVID GOLDBERG Aug 1953 British Director 1999-11-25 UNTIL 2002-11-27 RESIGNED
MRS LINDA GOLDBERG Feb 1942 British Director 2019-01-25 UNTIL 2021-03-05 RESIGNED
MR GERRY GRUNEBERG Dec 1932 British Director 1996-10-09 UNTIL 1999-02-24 RESIGNED
MR SAM DAVID BRIER Jul 1946 British Secretary 1998-02-13 UNTIL 1999-01-31 RESIGNED
MR JULIAN CHARLES COHEN ANTHONY Secretary 2013-05-10 UNTIL 2018-09-14 RESIGNED
MR PHILIP ALAN BUNT Jan 1958 British Secretary 2006-11-01 UNTIL 2013-05-10 RESIGNED
MS ALISON GAY ROSEN British Secretary 1999-01-06 UNTIL 2001-02-20 RESIGNED
MR PATRICK MURPHY Secretary 2020-07-30 UNTIL 2023-10-01 RESIGNED
DUNCAN TAYLOR MILROY Mar 1953 British Secretary 2003-07-04 UNTIL 2006-11-01 RESIGNED
JOHN MARY FEORE Jul 1943 British Secretary 2001-02-20 UNTIL 2003-07-04 RESIGNED
MRS ABIOLA YUSUF Secretary 2018-09-14 UNTIL 2020-07-30 RESIGNED
BEACH SECRETARIES LIMITED Corporate Nominee Secretary 1996-10-09 UNTIL 1997-07-31 RESIGNED
MR IAN BERNARD FAGELSON Apr 1952 United Kingdom Director 2008-05-19 UNTIL 2015-12-04 RESIGNED
JUDITH FAYE DEMBO Mar 1936 British Director 1996-10-09 UNTIL 1999-06-23 RESIGNED
MS JULIA SARAH CHAIN Jun 1957 British Director 2004-09-03 UNTIL 2011-11-25 RESIGNED
MICHAEL ANTHONY BROADLEY Apr 1940 British Director 1996-10-09 UNTIL 2002-11-27 RESIGNED
MR MARTIN RALPH BOJAM Mar 1947 British Director 1996-10-09 UNTIL 1997-02-01 RESIGNED
MR DENNIS MALCOLM BAYLIN Oct 1946 British Director 1996-10-09 UNTIL 1997-02-24 RESIGNED
MR YONNI LESLIE SPIERO ABRAMSON May 1984 British Director 2018-01-26 UNTIL 2019-07-05 RESIGNED
MRS ESTELLE ANN DOCTOR Oct 1951 United Kingdom Director 2012-03-30 UNTIL 2016-11-25 RESIGNED
MR DAVID MALCOLM EREIRA Sep 1964 United Kingdom Director 2011-11-25 UNTIL 2018-03-31 RESIGNED
MS JULIA SARAH CHAIN Jun 1957 British Director 2012-11-23 UNTIL 2021-11-26 RESIGNED
RHODA GOLDBERG Apr 1938 British-Usa Director 1998-10-29 UNTIL 2009-11-27 RESIGNED
MR JACOB HARVEY GOULDE Aug 1958 British Director 2011-11-25 UNTIL 2012-03-28 RESIGNED
EDWIN DAVID GREEN Oct 1939 British Director 1996-10-09 UNTIL 1997-10-07 RESIGNED
MR DAVID MALCOLM EREIRA Sep 1964 United Kingdom Director 1996-10-09 UNTIL 2010-12-03 RESIGNED
SUSAN GREEN Apr 1946 British Director 1996-10-09 UNTIL 1997-08-31 RESIGNED
MR PHILIP LEE HERTZ Oct 1967 British Director 2016-07-29 UNTIL 2023-05-19 RESIGNED
JEREMY MARC HARRIS Jan 1968 British Director 1999-11-25 UNTIL 2002-04-17 RESIGNED
MR RONALD MICHAEL HARRIS Jun 1951 British Director 1998-10-29 UNTIL 2015-12-04 RESIGNED
RONALD LIONEL GOTTLIEB Aug 1938 British Director 1996-10-09 UNTIL 2000-06-30 RESIGNED
MR RONNIE MICHAEL HARRIS Jun 1951 British Director 2022-03-17 UNTIL 2024-01-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JEWISH CHRONICLE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
THE INSTITUTE FOR JEWISH POLICY RESEARCH LONDON ENGLAND Active FULL 72200 - Research and experimental development on social sciences and humanities
NCJ REALISATION LIMITED LONDON Dissolved... SMALL 58130 - Publishing of newspapers
T-MOBILE NO.5 LIMITED LONDON ... FULL 7415 - Holding Companies including Head Offices
LUDGATE SECRETARIAL SERVICES LIMITED Active DORMANT 69102 - Solicitors
T-MOBILE (UK) RETAIL LIMITED WELWYN GARDEN CITY ENGLAND Active DORMANT 74990 - Non-trading company
ONE 2 ONE LIMITED WELWYN GARDEN CITY ENGLAND Dissolved... DORMANT 74990 - Non-trading company
JEWISH ASSOCIATION FOR BUSINESS ETHICS EDGWARE ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
VIRGIN MOBILE TELECOMS LIMITED READING UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
FRONTIER ECONOMICS LIMITED LONDON Active FULL 70229 - Management consultancy activities other than financial management
T-MOBILE NO.1 LIMITED LONDON ... FULL 7499 - Non-trading company
DEUTSCHE TELEKOM (UK) LIMITED WELWYN GARDEN CITY ENGLAND Active FULL 61900 - Other telecommunications activities
ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED WELWYN GARDEN CITY ENGLAND Active DORMANT 74990 - Non-trading company
T-MOBILE INTERNATIONAL LIMITED WELWYN GARDEN CITY ENGLAND Active DORMANT 74990 - Non-trading company
T-MOBILE LIMITED WELWYN GARDEN CITY ENGLAND Active DORMANT 74990 - Non-trading company
T-MOBILE (UK) LIMITED WELWYN GARDEN CITY ENGLAND Active DORMANT 74990 - Non-trading company
THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST BARNET Active FULL 85310 - General secondary education
JEWISH COMMUNITY ACADEMY TRUST LONDON UNITED KINGDOM Active SMALL 85200 - Primary education
SADEHSKEET LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 55209 - Other holiday and other collective accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORWOOD SCHOOLS LTD. STANMORE Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
SUSSEX TIKVAH STANMORE Active DORMANT 99999 - Dormant Company
NORWOOD RAVENSWOOD SERVICES LTD STANMORE ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
NORWOOD CHILD CARE 80-82 THE BROADWAY Active DORMANT 99999 - Dormant Company
RAVENSWOOD FOUNDATION STANMORE ENGLAND Active DORMANT 99999 - Dormant Company
THE PARRY CHARITABLE FOUNDATION STANMORE Active DORMANT 99999 - Dormant Company
RAVENSWOOD TRUSTEES LIMITED STANMORE Active MICRO ENTITY 96090 - Other service activities n.e.c.
THE HOPE CHARITY STANMORE Active SMALL 85590 - Other education n.e.c.