Background WavePink WaveYellow Wave

NORTH EAST JEWISH COMMUNITY SERVICES (03090648)

NORTH EAST JEWISH COMMUNITY SERVICES (03090648) is an active UK company. incorporated on 11 August 1995. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORTH EAST JEWISH COMMUNITY SERVICES has been registered for 30 years.

Company Number
03090648
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 August 1995
Age
30 years
Address
Lionel Jacobson House Graham Park Road, Newcastle Upon Tyne, NE3 4BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST JEWISH COMMUNITY SERVICES

NORTH EAST JEWISH COMMUNITY SERVICES is an active company incorporated on 11 August 1995 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NORTH EAST JEWISH COMMUNITY SERVICES was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03090648

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

Age

30 Years

Incorporated 11 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

JEWISH CARE NORTH EAST
From: 11 August 1995To: 5 February 1997
Contact
Address

Lionel Jacobson House Graham Park Road Gosforth Newcastle Upon Tyne, NE3 4BH,

Previous Addresses

Lionel Jacobson House Graham Park Road Gosforth Newcastle upon Tyne NE3 4BH United Kingdom
From: 20 August 2010To: 12 August 2011
Lionel Jacobson House Graham Park Road Gosforth Newcastle upon Tyne NE3 4BH
From: 11 August 1995To: 20 August 2010
Timeline

17 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Sept 12
Director Joined
Sept 13
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Aug 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
287Change of Registered Office
Legacy
14 August 2009
288cChange of Particulars
Legacy
14 August 2009
288cChange of Particulars
Legacy
14 August 2009
288cChange of Particulars
Legacy
14 August 2009
288cChange of Particulars
Legacy
14 August 2009
288cChange of Particulars
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
287Change of Registered Office
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
28 September 1999
363aAnnual Return
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Certificate Change Of Name Company
4 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Incorporation Company
11 August 1995
NEWINCIncorporation