Advanced company searchLink opens in new window

BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST

Company number 05951295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
05 Feb 2024 CH01 Director's details changed for Mrs Belinda Kim Gabriel on 16 October 2023
05 Feb 2024 TM01 Termination of appointment of Daniel Marc Wynne as a director on 16 October 2023
05 Feb 2024 AP01 Appointment of Mr Jordan Alexander Lewis as a director on 16 October 2023
13 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
19 Dec 2022 AP01 Appointment of Mr Alan Joseph Milstein as a director on 1 November 2022
02 Nov 2022 TM01 Termination of appointment of Paul Edward Simon Baker as a director on 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
12 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
02 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
07 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
14 Mar 2019 PSC05 Change of details for The Trustees of the J.S.S.M. as a person with significant control on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Mr Daniel Marc Wynne on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Mr Anthony Howard Steinberg on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Mrs Daniela Grossman on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Paul Edward Simon Baker on 14 March 2019
14 Mar 2019 CH03 Secretary's details changed for Daniel Marc Wynne on 14 March 2019
14 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019
10 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-18
10 Dec 2018 NM06 Change of name with request to seek comments from relevant body