Background WavePink WaveYellow Wave

BOARD OF DEPUTIES CHARITABLE FOUNDATION (03239086)

BOARD OF DEPUTIES CHARITABLE FOUNDATION (03239086) is an active UK company. incorporated on 19 August 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BOARD OF DEPUTIES CHARITABLE FOUNDATION has been registered for 29 years. Current directors include COHEN, Adrian Leon, CROWNE, Benjamin Edward Nathaniel, MICHELSON, Jeremy and 2 others.

Company Number
03239086
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 August 1996
Age
29 years
Address
Ort House, London, NW1 7ET
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
COHEN, Adrian Leon, CROWNE, Benjamin Edward Nathaniel, MICHELSON, Jeremy, NEWMAN, Karen Melanie, ROSENBERG, Philip
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOARD OF DEPUTIES CHARITABLE FOUNDATION

BOARD OF DEPUTIES CHARITABLE FOUNDATION is an active company incorporated on 19 August 1996 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BOARD OF DEPUTIES CHARITABLE FOUNDATION was registered 29 years ago.(SIC: 94910)

Status

active

Active since 29 years ago

Company No

03239086

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

Age

29 Years

Incorporated 19 August 1996

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 26 September 2025 (6 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

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Ort House 147 Arlington Road London, NW1 7ET,

Previous Addresses

2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 22 June 2022To: 11 April 2024
1 Torriano Mews 1 Torriano Mews London NW5 2RZ England
From: 11 August 2016To: 22 June 2022
1 Torriano Mews Torriano Mews London NW5 2RZ England
From: 11 August 2016To: 11 August 2016
37 Kentish Town Road London NW1 8NX
From: 10 December 2014To: 11 August 2016
6 Bloomsbury Square London WC1A 2LP
From: 19 August 1996To: 10 December 2014
Timeline

48 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jun 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
41
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WEGIER, Michael

Active
147 Arlington Road, LondonNW1 7ET
Secretary
Appointed 05 Jun 2021

COHEN, Adrian Leon

Active
147 Arlington Road, LondonNW1 7ET
Born July 1963
Director
Appointed 03 Jun 2024

CROWNE, Benjamin Edward Nathaniel

Active
147 Arlington Road, LondonNW1 7ET
Born January 1986
Director
Appointed 03 Jun 2024

MICHELSON, Jeremy

Active
147 Arlington Road, LondonNW1 7ET
Born October 1952
Director
Appointed 03 Jun 2024

NEWMAN, Karen Melanie

Active
147 Arlington Road, LondonNW1 7ET
Born May 1958
Director
Appointed 03 Mar 2026

ROSENBERG, Philip

Active
147 Arlington Road, LondonNW1 7ET
Born January 1986
Director
Appointed 03 Jun 2024

BENJAMIN, Marc Jonathan

Resigned
Bancroft Avenue, LondonN2 0AS
Secretary
Appointed 12 Jan 2005
Resigned 03 May 2013

JOELSON, Adam

Resigned
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 04 May 2013
Resigned 30 Sept 2013

KELMANSON, Andrea Abigail

Resigned
6 Bloomsbury SquareWC1A 2LP
Secretary
Appointed 30 Sept 2013
Resigned 08 Jul 2014

MERRON, Gillian Joanna

Resigned
1 Torriano Mews, LondonNW5 2RZ
Secretary
Appointed 09 Jul 2014
Resigned 05 Jun 2021

NAGLER, Neville Anthony

Resigned
24 Dawlish Drive, PinnerHA5 5LN
Secretary
Appointed 19 Aug 1996
Resigned 14 Jan 2005

ARKUSH, Jonathan Harry Samuel

Resigned
6 Links Drive, BorehamwoodWD6 3PS
Born June 1954
Director
Appointed 01 Jun 2009
Resigned 31 May 2018

BOWMAN, Amanda Jane

Resigned
Torriano Mews, LondonNW5 2RZ
Born October 1959
Director
Appointed 01 Jun 2018
Resigned 31 May 2024

BRASS, Laurence Stephen

Resigned
22 Grange Road, WatfordWD2 2LE
Born July 1947
Director
Appointed 01 Jun 2009
Resigned 02 Jun 2015

BRUMMER, Alexander

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born May 1949
Director
Appointed 01 Jun 2012
Resigned 02 Jun 2015

CROWNE, Benjamin Edward Nathaniel

Resigned
Ludgate Hill, LondonEC4M 7JW
Born January 1986
Director
Appointed 09 Aug 2021
Resigned 30 Aug 2022

EDLIN, Paul Alan, Dr

Resigned
24 Larchfield Avenue, GlasgowG77 5PW
Born April 1949
Director
Appointed 01 Jun 2006
Resigned 31 May 2012

GEWOLB, Sheila Jeanne

Resigned
1 Torriano Mews, LondonNW5 2RZ
Born December 1947
Director
Appointed 02 Jul 2015
Resigned 05 Jun 2021

GILBERT, Andrew Nicholas

Resigned
147 Arlington Road, LondonNW1 7ET
Born May 1959
Director
Appointed 03 Jun 2024
Resigned 08 Jan 2026

GRUNWALD, Henry

Resigned
6 Bloomsbury Square, LondonWC1A 2LP
Born August 1949
Director
Appointed 13 Jul 1997
Resigned 17 May 2009

KAUFMANN, Florence Hilda

Resigned
28 Winnington Road, LondonN2 0UB
Born August 1942
Director
Appointed 13 Jul 1997
Resigned 17 May 2009

LEWIS, D Jerry

Resigned
9 Weech Hall, LondonNW6 1DJ
Born June 1949
Director
Appointed 14 Sept 2000
Resigned 31 May 2006

LEWIS, Jerry

Resigned
Weech Hall, LondonNW6 1DJ
Born June 1949
Director
Appointed 01 Jun 2009
Resigned 31 May 2012

LEWISOHN, Clive Sydney

Resigned
4 Turner Close, LondonNW11 6TU
Born January 1950
Director
Appointed 22 May 2003
Resigned 17 May 2009

LIND, Eleanor

Resigned
29 Alleyn Park, LondonSE21 8AT
Born May 1938
Director
Appointed 22 May 2003
Resigned 31 May 2006

MACDONALD, Stuart Gordon

Resigned
1 Torriano Mews, LondonNW5 2RZ
Born July 1959
Director
Appointed 02 Jun 2015
Resigned 09 Aug 2021

MARKS, Laura Elizabeth

Resigned
Kentish Town Road, LondonNW1 8NX
Born April 1960
Director
Appointed 01 Jun 2012
Resigned 01 Jun 2015

MENDOZAWOLFSON, David Geoffrey

Resigned
147 Arlington Road, LondonNW1 7ET
Born February 1992
Director
Appointed 09 Aug 2021
Resigned 31 May 2024

MOND, Gary Stephen

Resigned
1 Torriano Mews, LondonNW5 2RZ
Born May 1959
Director
Appointed 09 Aug 2021
Resigned 13 Jan 2022

MOONMAN, Eric, Prof

Resigned
1 Beacon Hill, LondonN7 9LY
Born April 1929
Director
Appointed 19 Aug 1996
Resigned 16 Jul 2000

ROSE, Aubrey

Resigned
Monkenholt Hadley Green Road, BarnetEN5 5PR
Born November 1926
Director
Appointed 19 Aug 1996
Resigned 13 Jul 1997

SACKER, Anthony

Resigned
Flat A, LondonW1H 1TB
Born March 1940
Director
Appointed 14 Sept 2000
Resigned 22 May 2003

SHELLEY, Ronald

Resigned
59 The Drive, EdgwareHA8 8PS
Born March 1929
Director
Appointed 19 Aug 1996
Resigned 13 Jul 1997

SHUKER, Edwin

Resigned
147 Arlington Road, LondonNW1 7ET
Born July 1955
Director
Appointed 20 Feb 2022
Resigned 31 May 2024

SHUKER, Edwin

Resigned
Torriano Mews, LondonNW5 2RZ
Born July 1955
Director
Appointed 01 Jun 2018
Resigned 05 Jun 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Philip Rosenberg

Active
147 Arlington Road, LondonNW1 7ET
Born January 1986

Nature of Control

Significant influence or control
Notified 03 Jun 2024

Mrs Marie Van Der Zyl

Ceased
147 Arlington Road, LondonNW1 7ET
Born November 1965

Nature of Control

Significant influence or control
Notified 05 Aug 2016
Ceased 31 May 2024

Mr Stuart Mcdonald

Ceased
1 Torriano Mews, LondonNW5 2RZ
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2021

Dr Sheila Gewolb

Ceased
1 Torriano Mews, LondonNW5 2RZ
Born December 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2021

Mr Richard Verber

Ceased
1 Torriano Mews, LondonNW5 2RZ
Born July 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2021

Mr Jonathan Arkush

Ceased
1 Torriano Mews, LondonNW5 2RZ
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 June 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Accounts With Accounts Type Group
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 August 2009
AAAnnual Accounts
Accounts With Accounts Type Group
2 September 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 July 2006
AAAnnual Accounts
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 December 2005
AAAnnual Accounts
Auditors Resignation Company
28 December 2005
AUDAUD
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288cChange of Particulars
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 June 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 June 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 June 2002
AAAnnual Accounts
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
287Change of Registered Office
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 2001
AAAnnual Accounts
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 April 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 May 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1998
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
225Change of Accounting Reference Date
Incorporation Company
19 August 1996
NEWINCIncorporation