Background WavePink WaveYellow Wave

CLORE TIKVA SCHOOL FOUNDATION (03437589)

CLORE TIKVA SCHOOL FOUNDATION (03437589) is an active UK company. incorporated on 22 September 1997. with registered office in Ilford. The company operates in the Education sector, engaged in primary education. CLORE TIKVA SCHOOL FOUNDATION has been registered for 28 years. Current directors include BLOOM, James Lewis, BOURNE, Paul Daniel, DORLING, George Robert and 4 others.

Company Number
03437589
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 September 1997
Age
28 years
Address
Clore Tikva School, Ilford, IG6 2JN
Industry Sector
Education
Business Activity
Primary education
Directors
BLOOM, James Lewis, BOURNE, Paul Daniel, DORLING, George Robert, HARTLEY, Claire Alison, HULBERT, David Ian, Rabbi, LEWIS, Andrew Kevin, MORRISON, John Colin
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLORE TIKVA SCHOOL FOUNDATION

CLORE TIKVA SCHOOL FOUNDATION is an active company incorporated on 22 September 1997 with the registered office located in Ilford. The company operates in the Education sector, specifically engaged in primary education. CLORE TIKVA SCHOOL FOUNDATION was registered 28 years ago.(SIC: 85200)

Status

active

Active since 28 years ago

Company No

03437589

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

Age

28 Years

Incorporated 22 September 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 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

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

BET SEFER LIMITED
From: 12 January 1999To: 12 November 2019
CAFS LIMITED
From: 22 September 1997To: 12 January 1999
Contact
Address

Clore Tikva School 115 Fullwell Avenue Ilford, IG6 2JN,

Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 12
Director Left
Nov 12
Director Left
Jan 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 17
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 21
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BLOOM, James Lewis

Active
Clore Tikva School, IlfordIG6 2JN
Born January 1984
Director
Appointed 01 Feb 2019

BOURNE, Paul Daniel

Active
Clore Tikva School, IlfordIG6 2JN
Born August 1977
Director
Appointed 01 Feb 2019

DORLING, George Robert

Active
115 Fullwell Avenue, IlfordIG6 2JN
Born February 1947
Director
Appointed 01 Sept 2025

HARTLEY, Claire Alison

Active
115 Fullwell Avenue, IlfordIG6 2JN
Born July 1983
Director
Appointed 22 Jul 2024

HULBERT, David Ian, Rabbi

Active
Clore Tikva School, IlfordIG6 2JN
Born October 1953
Director
Appointed 31 Jan 2011

LEWIS, Andrew Kevin

Active
Clore Tikva School, IlfordIG6 2JN
Born December 1965
Director
Appointed 24 Mar 2015

MORRISON, John Colin

Active
Clore Tikva School, IlfordIG6 2JN
Born November 1945
Director
Appointed 22 Sept 1997

CARR, Leslie Harry

Resigned
4 James Close, RomfordRM2 5UD
Secretary
Appointed 14 Aug 2000
Resigned 10 Sept 2003

FELD, Joanne Yvette Hannah

Resigned
53 Fontayne Avenue, ChigwellIG7 5HD
Secretary
Appointed 10 Sept 2003
Resigned 17 Dec 2007

NOBLE, Barbara

Resigned
30 Caterham Avenue, IlfordIG5 0PZ
Secretary
Appointed 22 Sept 1997
Resigned 30 Oct 1999

SMITH, Henry Raphael

Resigned
6 Exeter Gardens, IlfordIG1 3LA
Secretary
Appointed 17 Dec 2007
Resigned 17 Apr 2012

BAYFIELD, Ronald David

Resigned
45 Vista Drive, IlfordIG4 5JF
Born May 1924
Director
Appointed 22 Sept 1997
Resigned 10 Nov 2008

BLOOM, Jonathan Alexander

Resigned
Clore Tikva School, IlfordIG6 2JN
Born March 1986
Director
Appointed 01 Feb 2019
Resigned 27 Sept 2019

BURMAN, Michael Alfred

Resigned
30 Singleton Scarp, LondonN12 7AR
Born September 1944
Director
Appointed 22 Sept 1997
Resigned 25 Feb 1999

DALTON, Cecil

Resigned
25 Hazelwood, LoughtonIG10 4ET
Born April 1937
Director
Appointed 22 Sept 1997
Resigned 09 Nov 2004

DIAMOND, David

Resigned
10 Boleyn Way, IlfordIG6 2TW
Born April 1949
Director
Appointed 22 Sept 1997
Resigned 06 Oct 2008

FOULDS, Michael, Rabbi

Resigned
Clore Tikva School, IlfordIG6 2JN
Born October 1943
Director
Appointed 31 Jan 2011
Resigned 23 Dec 2013

FOULDS, Michael Hartley

Resigned
40 Mornington Road, Woodford GreenIG8 0TL
Born October 1943
Director
Appointed 22 Sept 1997
Resigned 02 Mar 1999

GARNELAS, Valerie Hazel

Resigned
Clore Tikva School, IlfordIG6 2JN
Born February 1951
Director
Appointed 24 Mar 2015
Resigned 17 Jan 2024

GOLDING, Michelle

Resigned
15 Bute Road, IlfordIG6 1AF
Born October 1964
Director
Appointed 22 Sept 1997
Resigned 25 Feb 1999

HESSE, Susan

Resigned
115 Fullwell Avenue, IlfordIG6 2JN
Born October 1949
Director
Appointed 22 Sept 1997
Resigned 04 May 2017

HULBERT, David Ian, Rabbi

Resigned
5 Mayfield Avenue, Woodford GreenIG8 9JR
Born October 1953
Director
Appointed 22 Sept 1997
Resigned 05 Jul 1999

KIEVE, Mark Simon

Resigned
Wardour Street, LondonW1F 0UT
Born April 1963
Director
Appointed 24 Sept 2006
Resigned 24 Jul 2017

LAWRENCE, Nigel

Resigned
107 Worcester Crescent, Woodford GreenIG8 0LT
Born March 1965
Director
Appointed 18 Sept 2008
Resigned 01 Sept 2012

LESTER, Linda Josephine

Resigned
91 Collinwood Gardens, IlfordIG5 0AN
Born March 1948
Director
Appointed 14 Aug 2000
Resigned 21 Mar 2005

LESTER, Linda Josephine

Resigned
91 Collinwood Gardens, IlfordIG5 0AN
Born March 1948
Director
Appointed 22 Sept 1997
Resigned 25 Feb 1999

LEVIN, Martin

Resigned
309 Chigwell Road, Woodford GreenIG8 8PL
Born May 1945
Director
Appointed 19 Apr 1999
Resigned 18 May 2000

LEVY, Jason Elliot

Resigned
Clore Tikva School, IlfordIG6 2JN
Born March 1971
Director
Appointed 27 Sept 2019
Resigned 24 Jul 2025

MATHER, Michael

Resigned
74 Stradbroke Grove, IlfordIG5 0DW
Born November 1934
Director
Appointed 22 Sept 1997
Resigned 11 Dec 1998

MICHAELS, Maurice Arnold, Rabbi

Resigned
115 Fullwell Avenue, IlfordIG6 2JN
Born August 1941
Director
Appointed 22 Sept 1997
Resigned 08 Feb 2017

NOBLE, Barbara

Resigned
30 Caterham Avenue, IlfordIG5 0PZ
Born February 1936
Director
Appointed 22 Sept 1997
Resigned 25 Feb 1999

PETAR, Cheryl

Resigned
Clore Tikva School, IlfordIG6 2JN
Born July 1951
Director
Appointed 24 Mar 2015
Resigned 17 Jan 2024

ROBSON, Christopher John

Resigned
115 Fullwell Avenue, IlfordIG6 2JN
Born October 1968
Director
Appointed 24 Jun 2021
Resigned 17 Jan 2024

SAMES, Marian Rose

Resigned
12 Elm Walk, RomfordRM2 5NR
Born July 1935
Director
Appointed 22 Sept 1997
Resigned 17 Nov 2008

SANDERS, Sidney

Resigned
454 Clayhall Avenue, Barkingside IlfordIG5 0SH
Born June 1922
Director
Appointed 08 Jan 2001
Resigned 24 Mar 2015
Fundings
Financials
Latest Activities

Filing History

150

Resolution
14 January 2026
RESOLUTIONSResolutions
Memorandum Articles
14 January 2026
MAMA
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Resolution
12 November 2019
RESOLUTIONSResolutions
Resolution
21 October 2019
RESOLUTIONSResolutions
Change Of Name Exemption
21 October 2019
NE01NE01
Change Of Name Notice
21 October 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts Amended With Made Up Date
6 January 2014
AAMDAAMD
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
11 February 2002
AUDAUD
Accounts With Accounts Type Small
19 December 2001
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
287Change of Registered Office
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Memorandum Articles
14 June 2000
MEM/ARTSMEM/ARTS
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Resolution
2 June 2000
RESOLUTIONSResolutions
Legacy
9 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
20 April 1999
225Change of Accounting Reference Date
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Memorandum Articles
20 January 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1999
288bResignation of Director or Secretary
Memorandum Articles
4 January 1999
MEM/ARTSMEM/ARTS
Resolution
27 October 1998
RESOLUTIONSResolutions
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
21 October 1997
288cChange of Particulars
Incorporation Company
22 September 1997
NEWINCIncorporation