Background WavePink WaveYellow Wave

UNITED HEBREW CONGREGATION LEEDS (01810883)

UNITED HEBREW CONGREGATION LEEDS (01810883) is an active UK company. incorporated on 24 April 1984. with registered office in West Yorkshire. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. UNITED HEBREW CONGREGATION LEEDS has been registered for 41 years. Current directors include BERWIN, Paul David, DEWAR, Robert Hamilton, MYERS, Philip Simon and 2 others.

Company Number
01810883
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 1984
Age
41 years
Address
151 Shadwell Lane, West Yorkshire, LS17 8DW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BERWIN, Paul David, DEWAR, Robert Hamilton, MYERS, Philip Simon, ROSE, Jonathan Lee, His Honour Judge, ZIFF, Edward Max
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED HEBREW CONGREGATION LEEDS

UNITED HEBREW CONGREGATION LEEDS is an active company incorporated on 24 April 1984 with the registered office located in West Yorkshire. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. UNITED HEBREW CONGREGATION LEEDS was registered 41 years ago.(SIC: 94910)

Status

active

Active since 41 years ago

Company No

01810883

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 24 April 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

151 Shadwell Lane Leeds West Yorkshire, LS17 8DW,

Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Aug 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Jun 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 25
Director Left
May 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GOULD, Alicia

Active
Shadwell Lane, LeedsLS17 8DW
Secretary
Appointed 17 May 2023

BERWIN, Paul David

Active
Shadwell Lane, LeedsLS17 8DW
Born September 1956
Director
Appointed 17 May 2023

DEWAR, Robert Hamilton

Active
Wike Ridge Close, LeedsLS17 9NU
Born August 1965
Director
Appointed 20 May 2015

MYERS, Philip Simon

Active
151 Shadwell Lane, West YorkshireLS17 8DW
Born May 1977
Director
Appointed 14 May 2025

ROSE, Jonathan Lee, His Honour Judge

Active
Shadwell Lane, LeedsLS17 8DW
Born October 1958
Director
Appointed 19 May 2022

ZIFF, Edward Max

Active
151 Shadwell Lane, West YorkshireLS17 8DW
Born April 1960
Director
Appointed 13 Jun 2018

KESSLER, Joanna

Resigned
High Ash Crescent, LeedsLS17 8RH
Secretary
Appointed 11 May 2010
Resigned 04 Sept 2017

LEWIN, Michael Ian

Resigned
151 Shadwell Lane, West YorkshireLS17 8DW
Secretary
Appointed 18 Jul 2022
Resigned 17 May 2023

MOSS, Louise Ruth

Resigned
151 Shadwell Lane, West YorkshireLS17 8DW
Secretary
Appointed 04 Sept 2017
Resigned 18 Jul 2022

RUDETTE, Susan Esther

Resigned
20 Hawksnest Gardens East, LeedsLS17 7JQ
Secretary
Appointed 30 Sept 2004
Resigned 11 May 2010

SAMUEL, Maurice

Resigned
57 Chelwood Avenue, LeedsLS8 2BA
Secretary
Appointed 27 May 1992
Resigned 23 Dec 1994

SILVER, Anita Pamela

Resigned
63 Plantation Gardens, LeedsLS17 8SU
Secretary
Appointed 02 Jan 1995
Resigned 31 Jan 2000

TOLKIN, Cynthia Linda

Resigned
559 St Lane, LeedsLS17 6JA
Secretary
Appointed 07 Feb 2000
Resigned 30 Sept 2004

ABER, Michael

Resigned
219 Shadwell Lane, LeedsLS17 8AF
Born January 1925
Director
Appointed N/A
Resigned 08 May 1994

BAKER, Alan Michael

Resigned
33 Park View Crescent, LeedsLS8 2ES
Born June 1950
Director
Appointed N/A
Resigned 08 May 1994

BARTH, Julian Howard, Dr

Resigned
7 The Crescent, LeedsLS17 7LU
Born May 1953
Director
Appointed 23 May 2001
Resigned 17 May 2004

BERWIN, Malcolm

Resigned
368 Alwoodley Lane, LeedsLS17 7DN
Born June 1927
Director
Appointed N/A
Resigned 27 May 1992

BERWIN, Paul David

Resigned
Wigton Green, LeedsLS17 8QR
Born September 1956
Director
Appointed 04 May 2011
Resigned 15 May 2019

BERWIN, Paul David

Resigned
14 Middlethorne Close, LeedsLS17 8SD
Born September 1956
Director
Appointed 24 May 2006
Resigned 05 May 2010

BERWIN, Paul David

Resigned
14 Middlethorne Close, LeedsLS17 8SD
Born September 1956
Director
Appointed 08 May 1994
Resigned 08 May 1996

CAPLAN, Jeffrey Howard

Resigned
43 The Fairway, LeedsLS17 7PE
Born June 1944
Director
Appointed 19 May 1999
Resigned 22 May 2001

CAPLAN, Jeffrey Howard

Resigned
43 The Fairway, LeedsLS17 7PE
Born June 1944
Director
Appointed 08 May 1994
Resigned 27 May 1998

CAPLAN, Linda Elaine

Resigned
Flat 1, LeedsLS17 7QG
Born February 1946
Director
Appointed 24 May 2006
Resigned 14 May 2008

CARR, Jonathan Charles

Resigned
92 Wigton Lane, LeedsLS17 8RZ
Born March 1969
Director
Appointed 24 May 2006
Resigned 09 May 2007

CASDAN, Richard Mark

Resigned
Shadwell Lane, LeedsLS17 8DW
Born May 1962
Director
Appointed 05 May 2010
Resigned 14 May 2014

CLINE, Deidre Helen

Resigned
Windsor Court, LeedsLS17 6SL
Born February 1958
Director
Appointed 14 May 2008
Resigned 16 May 2012

DAVISON, Lawrence Barry

Resigned
8 Plane Tree Close, LeedsLS17 8UF
Director
Appointed N/A
Resigned 08 May 1994

DEWAR, Robert Hamilton

Resigned
Wike Ridge Close, LeedsLS17 9NU
Born August 1965
Director
Appointed 23 May 2011
Resigned 22 May 2013

DOBKIN, Ian James

Resigned
6 Sandmoor Drive, LeedsLS17 7DG
Born June 1948
Director
Appointed 29 Aug 2005
Resigned 24 May 2006

DOBKIN, Ian James

Resigned
6 Sandmoor Drive, LeedsLS17 7DG
Born June 1948
Director
Appointed N/A
Resigned 19 May 1999

DORSEY, Susan Patricia

Resigned
151 Shadwell Lane, West YorkshireLS17 8DW
Born January 1950
Director
Appointed 13 Jun 2018
Resigned 17 May 2023

ELLIS, Richard Keith

Resigned
53 High Ash Avenue, LeedsLS17 8RS
Born May 1947
Director
Appointed 08 May 1996
Resigned 22 May 2001

FREEMAN, Ian

Resigned
16 Sunningdale Drive, LeedsLS17 7SH
Born June 1957
Director
Appointed 30 Sept 2004
Resigned 28 Aug 2005

FRIEZE, Steven Anthony

Resigned
578 Harrogate Road, LeedsLS17 8DP
Born April 1947
Director
Appointed 09 May 2007
Resigned 14 May 2008

FRIEZE, Steven Anthony

Resigned
578 Harrogate Road, LeedsLS17 8DP
Born April 1947
Director
Appointed 29 Aug 2005
Resigned 24 May 2006
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Resolution
11 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Auditors Resignation Company
25 June 2015
AUDAUD
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
23 August 2010
AR01AR01
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
353353
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
363sAnnual Return (shuttle)
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
5 July 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
15 September 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Legacy
24 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Legacy
5 April 1991
288288
Legacy
1 June 1990
363363
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
6 October 1988
288288
Legacy
6 October 1988
288288
Legacy
6 October 1988
288288
Accounts With Made Up Date
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Legacy
13 August 1987
REREG(U)REREG(U)
Legacy
27 July 1987
REREG(U)REREG(U)
Accounts With Made Up Date
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Legacy
5 January 1987
225(1)225(1)
Legacy
5 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
30 August 1986
363363
Legacy
30 August 1986
363363
Legacy
30 August 1986
288288
Legacy
30 August 1986
287Change of Registered Office