Background WavePink WaveYellow Wave

LEEDS JEWISH WELFARE BOARD (02923217)

LEEDS JEWISH WELFARE BOARD (02923217) is an active UK company. incorporated on 27 April 1994. with registered office in 311 Stonegate Road. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 3 other business activities. LEEDS JEWISH WELFARE BOARD has been registered for 31 years. Current directors include BERWIN, Simon Richard Ellis, GREENFIELD, Anthony Charles, JEROME, Amanda Lea and 4 others.

Company Number
02923217
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 April 1994
Age
31 years
Address
311 Stonegate Road, LS17 6AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BERWIN, Simon Richard Ellis, GREENFIELD, Anthony Charles, JEROME, Amanda Lea, LEWIS, Helen Rachel Alice, RICH, Natalie Clare, SULLIVAN, Clive Richard, WALTON, Simon Bennett
SIC Codes
87200, 88100, 88910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS JEWISH WELFARE BOARD

LEEDS JEWISH WELFARE BOARD is an active company incorporated on 27 April 1994 with the registered office located in 311 Stonegate Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 3 other business activities. LEEDS JEWISH WELFARE BOARD was registered 31 years ago.(SIC: 87200, 88100, 88910, 88990)

Status

active

Active since 31 years ago

Company No

02923217

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 27 April 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

311 Stonegate Road Leeds , LS17 6AZ,

Timeline

52 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 17
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Jul 20
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Oct 24
Loan Cleared
Mar 25
Director Joined
Aug 25
Loan Secured
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BRADBURY, Elizabeth

Active
311 Stonegate RoadLS17 6AZ
Secretary
Appointed 23 Apr 2014

BERWIN, Simon Richard Ellis

Active
311 Stonegate RoadLS17 6AZ
Born August 1954
Director
Appointed 21 Nov 2025

GREENFIELD, Anthony Charles

Active
311 Stonegate RoadLS17 6AZ
Born January 1963
Director
Appointed 01 Aug 2025

JEROME, Amanda Lea

Active
311 Stonegate Road, LeedsLS17 6AZ
Born September 1964
Director
Appointed 18 Sept 2023

LEWIS, Helen Rachel Alice

Active
311 Stonegate RoadLS17 6AZ
Born March 1963
Director
Appointed 13 Nov 2023

RICH, Natalie Clare

Active
311 Stonegate RoadLS17 6AZ
Born September 1976
Director
Appointed 13 Nov 2023

SULLIVAN, Clive Richard

Active
311 Stonegate RoadLS17 6AZ
Born October 1947
Director
Appointed 13 Nov 2023

WALTON, Simon Bennett

Active
311 Stonegate RoadLS17 6AZ
Born May 1967
Director
Appointed 07 Dec 2018

FRIEZE, Steven Anthony

Resigned
578 Harrogate Road, LeedsLS17 8DP
Secretary
Appointed 27 Apr 1994
Resigned 31 Mar 1995

SAUNDERS, Sheila Yetta

Resigned
1a Moorland Leys, LeedsLS17 5BD
Secretary
Appointed 01 Apr 1995
Resigned 31 Mar 2005

WEINBERG, Rebecca Davida

Resigned
Manor House, LeedsLS16 8EY
Secretary
Appointed 01 Apr 2005
Resigned 23 Apr 2014

BROSH, Miriam

Resigned
Shadwell Park Grove, LeedsLS17 8TU
Born July 1958
Director
Appointed 29 Nov 2012
Resigned 08 Dec 2014

COHEN, Henry Michael

Resigned
Bella Vista, LeedsLS17 9NJ
Born May 1947
Director
Appointed 01 Jul 2002
Resigned 30 Nov 2006

COHEN, Henry Michael

Resigned
Bella Vista, LeedsLS17 9NJ
Born May 1947
Director
Appointed 06 Dec 2000
Resigned 11 Jun 2002

DENTON, James Stephen

Resigned
96 Wigton Lane, LeedsLS17 8RZ
Born November 1943
Director
Appointed 01 Apr 2005
Resigned 08 Dec 2014

FRIEZE, Steven Anthony

Resigned
578 Harrogate Road, LeedsLS17 8DP
Born April 1947
Director
Appointed 20 Nov 2006
Resigned 10 Jan 2010

FRIEZE, Steven Anthony

Resigned
578 Harrogate Road, LeedsLS17 8DP
Born April 1947
Director
Appointed 27 Apr 1994
Resigned 31 Mar 1995

GRAZIN, Colin Trevor

Resigned
Havercroft House, LeedsLS17 8ED
Born April 1946
Director
Appointed 27 Apr 1994
Resigned 07 Nov 2005

GRAZIN, Elaine Carol

Resigned
Havercroft House, LeedsLS17 8ED
Born June 1946
Director
Appointed 06 Dec 1999
Resigned 06 Dec 2000

GRAZIN, Elaine Carol

Resigned
Havercroft House, LeedsLS17 8ED
Born June 1946
Director
Appointed 27 Apr 1994
Resigned 31 Mar 1995

LEE, Martin Bernard

Resigned
31 Sandmoor Drive, LeedsLS17 7DF
Born January 1960
Director
Appointed 01 Apr 1995
Resigned 08 Dec 2014

LESLIE, Victor Jeffrey, Dr

Resigned
311 Stonegate RoadLS17 6AZ
Born August 1944
Director
Appointed 15 Nov 2016
Resigned 01 Dec 2025

LESTER, Philippa

Resigned
Sandmoor Lane, LeedsLS17 7EA
Born June 1952
Director
Appointed 29 Nov 2012
Resigned 08 Dec 2014

LEVY, Daniel

Resigned
311 Stonegate RoadLS17 6AZ
Born August 1970
Director
Appointed 20 Nov 2013
Resigned 08 Dec 2014

LEWIS, Andrew Michael

Resigned
75 Alwoodley Lane, LeedsLS17 7PN
Born January 1961
Director
Appointed 06 Dec 2000
Resigned 20 Nov 2013

LEWIS, Helen Rachel Alice

Resigned
311 Stonegate RoadLS17 6AZ
Born March 1963
Director
Appointed 07 Dec 2015
Resigned 15 Nov 2022

LEWIS, Helen Rachel Alice

Resigned
22 The Fairway, LeedsLS17 7QT
Born March 1963
Director
Appointed 20 Nov 2006
Resigned 08 Dec 2014

LEWIS, Matthew Basil

Resigned
311 Stonegate RoadLS17 6AZ
Born April 1966
Director
Appointed 20 Nov 2013
Resigned 13 Nov 2023

MACK, Edward

Resigned
3 Wigton Grove, LeedsLS17 7DZ
Born July 1938
Director
Appointed 27 Apr 1994
Resigned 18 Nov 1998

MANNING, Amanda Hilary

Resigned
311 Stonegate RoadLS17 6AZ
Born December 1957
Director
Appointed 01 Apr 2010
Resigned 25 Aug 2011

MANNING, George

Resigned
28 The Moorings, LeedsLS17 8EN
Born December 1930
Director
Appointed 18 Nov 1998
Resigned 06 Dec 2000

MANNING, John Robert

Resigned
5 Sandmoor Drive, LeedsLS17 7DF
Born November 1948
Director
Appointed 17 Oct 1996
Resigned 20 Nov 2006

MANNING, Russell John

Resigned
179 Alwoodley Lane, LeedsLS17 7DJ
Born August 1956
Director
Appointed 21 Nov 2005
Resigned 13 Nov 2023

MANNING, Russell John

Resigned
179 Alwoodley Lane, LeedsLS17 7DJ
Born August 1956
Director
Appointed 07 Nov 2005
Resigned 30 Nov 2006

MITCHELL, Charles Oliver Mark

Resigned
311 Stonegate RoadLS17 6AZ
Born June 1987
Director
Appointed 13 Nov 2023
Resigned 19 Oct 2024
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Resolution
22 December 2022
RESOLUTIONSResolutions
Memorandum Articles
22 December 2022
MAMA
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Auditors Resignation Company
22 March 2017
AUDAUD
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Resolution
23 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Resolution
23 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Auditors Resignation Company
2 April 2009
AUDAUD
Legacy
4 February 2009
288cChange of Particulars
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 November 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288cChange of Particulars
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 December 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 February 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Memorandum Articles
8 June 2004
MEM/ARTSMEM/ARTS
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 November 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 September 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 December 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 November 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Resolution
17 January 2000
RESOLUTIONSResolutions
Legacy
7 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 December 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1999
AAAnnual Accounts
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 February 1998
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 1996
AAAnnual Accounts
Resolution
30 January 1996
RESOLUTIONSResolutions
Legacy
13 July 1995
288288
Memorandum Articles
4 July 1995
MEM/ARTSMEM/ARTS
Resolution
4 July 1995
RESOLUTIONSResolutions
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
21 December 1994
224224
Incorporation Company
27 April 1994
NEWINCIncorporation