Background WavePink WaveYellow Wave

JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY (00959535)

JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY (00959535) is an active UK company. incorporated on 4 August 1969. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY has been registered for 56 years. Current directors include COLTON, Jacob Saul, GERTLER, Frances Samantha, GORDON, Marc and 6 others.

Company Number
00959535
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 1969
Age
56 years
Address
Frances & Dick James Court, London, NW7 1GT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
COLTON, Jacob Saul, GERTLER, Frances Samantha, GORDON, Marc, GOULDE, Jacob Harvey, KINTISH, Antony Harris, LEVY, Anthony, PHILLIPS, Laura Caroline, PRINCE, Joshua Warren, WINEHOUSE, Michael Benjamin
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY

JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY is an active company incorporated on 4 August 1969 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY was registered 56 years ago.(SIC: 87300)

Status

active

Active since 56 years ago

Company No

00959535

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 4 August 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY
From: 4 August 1969To: 31 December 1979
Contact
Address

Frances & Dick James Court 35 Langstone Way London, NW7 1GT,

Timeline

45 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 14
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Loan Secured
Mar 20
Loan Cleared
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Feb 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
Director Left
Jul 25
Loan Secured
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

OZIN, Malcolm John

Active
Frances & Dick James Court, LondonNW7 1GT
Secretary
Appointed 28 Jul 2005

COLTON, Jacob Saul

Active
35 Langstone Way, LondonNW7 1GT
Born January 1985
Director
Appointed 13 Sept 2022

GERTLER, Frances Samantha

Active
Frances & Dick James Court, LondonNW7 1GT
Born February 1971
Director
Appointed 28 Nov 2022

GORDON, Marc

Active
Frances & Dick James Court, LondonNW7 1GT
Born January 1963
Director
Appointed 15 Jul 2021

GOULDE, Jacob Harvey

Active
Frances & Dick James Court, LondonNW7 1GT
Born August 1958
Director
Appointed 12 Dec 2024

KINTISH, Antony Harris

Active
33-35 Daws Lane, LondonNW7 4SD
Born September 1981
Director
Appointed 23 Jan 2018

LEVY, Anthony

Active
35 Langstone Way, LondonNW7 1GT
Born October 1950
Director
Appointed 20 Jul 2020

PHILLIPS, Laura Caroline

Active
Langstone Way, LondonNW7 1GT
Born August 1967
Director
Appointed 13 Sept 2022

PRINCE, Joshua Warren

Active
Frances & Dick James Court, LondonNW7 1GT
Born April 1986
Director
Appointed 12 Dec 2024

WINEHOUSE, Michael Benjamin

Active
Frances & Dick James Court, LondonNW7 1GT
Born May 1986
Director
Appointed 12 Dec 2024

BERG, Mark Avrom

Resigned
161 Brondesbury Park, LondonNW2 5JL
Secretary
Appointed 15 Mar 2005
Resigned 28 Jul 2005

OZIN, Malcolm John

Resigned
118 Seymour Place, LondonW14 1NP
Secretary
Appointed N/A
Resigned 15 Mar 2005

BRILL, Eve Laurel

Resigned
Lynmouth Road, LondonN2 9LS
Born June 1982
Director
Appointed 21 Jan 2019
Resigned 20 Jul 2020

COHEN, Michael George

Resigned
8 Hadley Close, BorehamwoodWD6 3LB
Born October 1963
Director
Appointed 25 Aug 1999
Resigned 28 May 2013

COREN, Gershon

Resigned
5 Golders Park Close, LondonNW11 7QR
Born October 1917
Director
Appointed N/A
Resigned 20 Jul 2008

DAVIS, Jeremy Sinclair Wingate

Resigned
11 Hocroft Avenue, LondonNW2 2EJ
Born July 1959
Director
Appointed 25 Sept 2000
Resigned 01 Jul 2010

DAVIS, Reginald

Resigned
16 Burlington Park House, StanmoreHA7 4LH
Born March 1930
Director
Appointed N/A
Resigned 28 Jun 2016

DENNIS, Cyril

Resigned
The Penthouse Spaniards Park, LondonNW3 7JD
Born July 1944
Director
Appointed 05 Mar 2001
Resigned 02 Apr 2008

ECKHARDT, David

Resigned
29 Montpelier Square, LondonSW7 1JY
Born October 1945
Director
Appointed N/A
Resigned 13 Aug 1992

EDEN, Stacy Adam

Resigned
Langstone Way, LondonNW7 1GT
Born February 1972
Director
Appointed 12 Mar 2013
Resigned 07 Sept 2015

FREEMAN, Lionel

Resigned
2 Downalong, WatfordWD2 1HZ
Born June 1938
Director
Appointed 25 Aug 1999
Resigned 07 Jul 2015

GREEN, Ian David

Resigned
Frances & Dick James Court, LondonNW7 1GT
Born September 1951
Director
Appointed 28 Jun 2016
Resigned 27 Nov 2018

HART, Betty

Resigned
15 Claydon House, LondonNW4 1LS
Born July 1911
Director
Appointed N/A
Resigned 10 Jul 2003

HART, John Anthony

Resigned
67 Lullington Garth, LondonN12 7BL
Born July 1944
Director
Appointed N/A
Resigned 31 Dec 2000

JOSEPH, John Michael

Resigned
Frances & Dick James Court, LondonNW7 1GT
Born February 1939
Director
Appointed N/A
Resigned 05 Oct 2021

JOSEPH, Lance Barry

Resigned
Frances & Dick James Court, LondonNW7 1GT
Born June 1967
Director
Appointed 25 Aug 1999
Resigned 13 Sept 2022

KRAINES, Jonathan Phillip

Resigned
Frances & Dick James Court, LondonNW7 1GT
Born June 1966
Director
Appointed 09 Mar 2011
Resigned 10 Sept 2013

KURER, Michael Hugh Jeremy

Resigned
Frances & Dick James Court, LondonNW7 1GT
Born January 1959
Director
Appointed 29 Apr 2003
Resigned 20 Jul 2020

LAWSON, Alfred

Resigned
Flat 6, LondonNW8 7SA
Born December 1919
Director
Appointed N/A
Resigned 28 Mar 1995

LAWSON, John

Resigned
15 Saint Edmunds Court, LondonNW8 7QL
Born September 1921
Director
Appointed N/A
Resigned 24 Jun 1999

MENDOZA, Martin

Resigned
Frances & Dick James Court, LondonNW7 1GT
Born October 1925
Director
Appointed 28 Mar 1995
Resigned 30 Nov 2017

OZIN, Malcolm John

Resigned
Frances & Dick James Court, LondonNW7 1GT
Born November 1934
Director
Appointed 15 Mar 2005
Resigned 05 Oct 2021

OZIN, Marilyn Rochelle

Resigned
7 Knightshayes House, LondonNW4 1JY
Born May 1943
Director
Appointed 10 Jul 2003
Resigned 07 Mar 2010

PHILLIPS, Laurence

Resigned
190 Hale Lane, EdgwareHA8 9RF
Born December 1919
Director
Appointed N/A
Resigned 11 Dec 2001

ROSE, John Jacob

Resigned
28 Crawford Street, LondonW1H 1PL
Born November 1916
Director
Appointed 02 Jul 1992
Resigned 19 Jun 1995
Fundings
Financials
Latest Activities

Filing History

193

Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
26 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Appoint Person Director Company With Name
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Change Sail Address Company With Old Address
5 July 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Legacy
1 February 2011
MG01MG01
Legacy
1 February 2011
MG01MG01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
6 September 2007
287Change of Registered Office
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Memorandum Articles
7 September 2005
MEM/ARTSMEM/ARTS
Resolution
7 September 2005
RESOLUTIONSResolutions
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288cChange of Particulars
Legacy
8 August 2005
288cChange of Particulars
Legacy
8 August 2005
288cChange of Particulars
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Memorandum Articles
8 July 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
9 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
14 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
3 August 1992
288288
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
13 November 1991
363aAnnual Return
Accounts With Accounts Type Full
27 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
30 November 1988
288288
Legacy
1 November 1988
288288
Legacy
1 November 1988
288288
Legacy
1 November 1988
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363