Background WavePink WaveYellow Wave

HERTSMERE JEWISH PRIMARY SCHOOL TRUST (03323105)

HERTSMERE JEWISH PRIMARY SCHOOL TRUST (03323105) is an active UK company. incorporated on 24 February 1997. with registered office in Hertfordshire. The company operates in the Education sector, engaged in primary education. HERTSMERE JEWISH PRIMARY SCHOOL TRUST has been registered for 29 years. Current directors include BRONSTEIN, Michael Simon, GOLDSTEIN, Adam Farley, GOLDSTEIN, Michael Howard and 1 others.

Company Number
03323105
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 February 1997
Age
29 years
Address
Watling Street, Hertfordshire, WD7 7LQ
Industry Sector
Education
Business Activity
Primary education
Directors
BRONSTEIN, Michael Simon, GOLDSTEIN, Adam Farley, GOLDSTEIN, Michael Howard, TENZER, Russell Paul
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTSMERE JEWISH PRIMARY SCHOOL TRUST

HERTSMERE JEWISH PRIMARY SCHOOL TRUST is an active company incorporated on 24 February 1997 with the registered office located in Hertfordshire. The company operates in the Education sector, specifically engaged in primary education. HERTSMERE JEWISH PRIMARY SCHOOL TRUST was registered 29 years ago.(SIC: 85200)

Status

active

Active since 29 years ago

Company No

03323105

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

Age

29 Years

Incorporated 24 February 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Watling Street Radlett Hertfordshire, WD7 7LQ,

Timeline

22 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BRONSTEIN, Michael Simon

Active
Greenhalgh Walk, LondonN2 0DJ
Born August 1956
Director
Appointed 25 Nov 2025

GOLDSTEIN, Adam Farley

Active
Wentworth Avenue, LondonN3 1YN
Born October 1978
Director
Appointed 01 Jan 2026

GOLDSTEIN, Michael Howard

Active
Watling Street, HertfordshireWD7 7LQ
Born July 1963
Director
Appointed 17 Mar 2026

TENZER, Russell Paul

Active
Northway, LondonNW11 6PA
Born November 1956
Director
Appointed 25 Nov 2025

ARKUSH, Jonathan Harry Samuel

Resigned
6 Links Drive, BorehamwoodWD6 3PS
Secretary
Appointed 24 Feb 1997
Resigned 20 Apr 2012

ARKUSH, Jonathan Harry Samuel

Resigned
6 Links Drive, BorehamwoodWD6 3PS
Born June 1954
Director
Appointed 24 Feb 1997
Resigned 20 Apr 2012

BERGBAUM, Edwin Mostyn

Resigned
25 Christchurch Crescent, RadlettWD7 9AQ
Born October 1958
Director
Appointed 29 Jun 2005
Resigned 30 Dec 2017

BOHM, Justin Antony

Resigned
Bishops Avenue, BorehamwoodWD6 3LZ
Born December 1974
Director
Appointed 28 May 2014
Resigned 25 Nov 2025

CARR, Richard John

Resigned
2 Alwyn Close, BorehamwoodWD6 3LF
Born May 1966
Director
Appointed 29 Jun 2005
Resigned 23 Mar 2009

COHEN, Stanley Solomon

Resigned
Welbeck Street, LondonW1G 9XS
Born July 1926
Director
Appointed 24 Feb 1997
Resigned 11 May 2017

DENBY, Paul Justin

Resigned
Watling Street, HertfordshireWD7 7LQ
Born June 1971
Director
Appointed 21 Sept 2016
Resigned 25 Nov 2025

FRIEZE, Charles

Resigned
Watling Street, HertfordshireWD7 7LQ
Born September 1969
Director
Appointed 20 Apr 2012
Resigned 21 Sept 2016

HILSENRATH, Rebecca Jane

Resigned
31 Deacons Hill Road, BorehamwoodWD6 3HY
Born February 1965
Director
Appointed 29 Jun 2005
Resigned 01 Apr 2013

POLAK, Stuart, Lord

Resigned
10 Markham Close, BorehamwoodWD6 4PQ
Born March 1961
Director
Appointed 24 Feb 1997
Resigned 27 Sept 2005

SHAW, Ian Jonathan

Resigned
Rutherford Way, BusheyWD23 1NJ
Born December 1968
Director
Appointed 01 Apr 2009
Resigned 26 Mar 2012

SUMMERFIELD, Daniel Paul

Resigned
13 Grange Road, BorehamwoodWD6 3LY
Born July 1969
Director
Appointed 29 Jun 2005
Resigned 25 Nov 2025

ZIFF, Stephen Michael

Resigned
Watling Street, HertfordshireWD7 7LQ
Born July 1974
Director
Appointed 20 Apr 2012
Resigned 14 Mar 2016

HERTSMERE JEWISH PRIMARY SCHOOL TRUST

Resigned
Rutherford Way, BusheyWD23 1NJ
Corporate director
Appointed 01 Apr 2009
Resigned 01 Apr 2009
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 March 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
20 April 2012
TM02Termination of Secretary
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
13 April 2010
AP02Appointment of Corporate Director
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
28 March 2007
288cChange of Particulars
Legacy
28 February 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Miscellaneous
2 February 2006
MISCMISC
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Memorandum Articles
5 January 2006
MEM/ARTSMEM/ARTS
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
21 June 2000
363aAnnual Return
Legacy
9 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
14 October 1999
287Change of Registered Office
Legacy
27 May 1999
363aAnnual Return
Legacy
5 May 1999
288cChange of Particulars
Legacy
5 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Incorporation Company
24 February 1997
NEWINCIncorporation