Background WavePink WaveYellow Wave

ROSH PINAH JEWISH PRIMARY SCHOOL TRUST (03952150)

ROSH PINAH JEWISH PRIMARY SCHOOL TRUST (03952150) is an active UK company. incorporated on 21 March 2000. with registered office in Middlesex. The company operates in the Education sector, engaged in primary education. ROSH PINAH JEWISH PRIMARY SCHOOL TRUST has been registered for 26 years. Current directors include BOONIN, Neil Daniel, HOTZ, Barbara, HUNT, Sara Ruth and 6 others.

Company Number
03952150
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 March 2000
Age
26 years
Address
Glengall Road, Middlesex, HA8 8TE
Industry Sector
Education
Business Activity
Primary education
Directors
BOONIN, Neil Daniel, HOTZ, Barbara, HUNT, Sara Ruth, KRAMER, Nicholas Martin, MENASHY, David Alan, MORDECHAI, Sarah, MYERS, Allan Paul Michael, SIMBLE, Adam, SOMERSTON, Roy Sydney
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSH PINAH JEWISH PRIMARY SCHOOL TRUST

ROSH PINAH JEWISH PRIMARY SCHOOL TRUST is an active company incorporated on 21 March 2000 with the registered office located in Middlesex. The company operates in the Education sector, specifically engaged in primary education. ROSH PINAH JEWISH PRIMARY SCHOOL TRUST was registered 26 years ago.(SIC: 85200)

Status

active

Active since 26 years ago

Company No

03952150

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

Age

26 Years

Incorporated 21 March 2000

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 3 June 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

Overdue

18 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Glengall Road Edgware Middlesex, HA8 8TE,

Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Jul 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

BOONIN, Neil Daniel

Active
Glengall Road, MiddlesexHA8 8TE
Born February 1987
Director
Appointed 13 Oct 2016

HOTZ, Barbara

Active
Glengall Road, EdgwareHA8 8TE
Born March 1970
Director
Appointed 23 Jun 2009

HUNT, Sara Ruth

Active
Glengall Road, EdgwareHA8 8TE
Born February 1971
Director
Appointed 21 Apr 2021

KRAMER, Nicholas Martin

Active
16 Parkside Drive, EdgwareHA8 8JX
Born November 1966
Director
Appointed 23 Jun 2009

MENASHY, David Alan

Active
Aldenham Road, BusheyWD23 2NR
Born November 1956
Director
Appointed 12 Jun 2025

MORDECHAI, Sarah

Active
Neeld Crescent, LondonNW4 3RR
Born July 1960
Director
Appointed 12 Jun 2025

MYERS, Allan Paul Michael

Active
Exeter House 127 Stonegrove, EdgwareHA8 7TJ
Born August 1948
Director
Appointed 23 Jun 2009

SIMBLE, Adam

Active
Glengall Road, MiddlesexHA8 8TE
Born February 1971
Director
Appointed 23 Jun 2009

SOMERSTON, Roy Sydney

Active
20 Beech Avenue, RadlettWD77 7DE
Born August 1952
Director
Appointed 12 Jun 2025

BERG, Howard Edward

Resigned
31 Purcells Avenue, EdgwareHA8 8DP
Secretary
Appointed 30 Apr 2001
Resigned 04 Jun 2003

COWAN, Elliot

Resigned
Glengall Road, EdgwareHA8 8TE
Secretary
Appointed 28 Jul 2009
Resigned 17 Sept 2014

ELLIS, Philip David

Resigned
32 Upcroft Avenue, EdgwareHA8 9RB
Secretary
Appointed 12 Nov 2007
Resigned 23 Jul 2009

GOODMAN, Philip Charles

Resigned
40 Greenfield Gardens, LondonNW2 1HX
Secretary
Appointed 21 Mar 2000
Resigned 04 Jun 2003

SCHNEIDERMAN, Robert

Resigned
14 Snaresbrook Drive, StanmoreHA7 4QW
Secretary
Appointed 04 Jun 2003
Resigned 12 Nov 2007

BERG, Howard Edward

Resigned
31 Purcells Avenue, EdgwareHA8 8DP
Born November 1961
Director
Appointed 04 Jun 2003
Resigned 23 Jul 2009

BRACEY, Myles Neville

Resigned
Glengall Road, MiddlesexHA8 8TE
Born August 1973
Director
Appointed 06 Feb 2014
Resigned 26 Sept 2016

COWAN, Elliot Bernard

Resigned
Glengall Road, MiddlesexHA8 8TE
Born September 1975
Director
Appointed 01 May 2014
Resigned 08 Feb 2016

ELLIS, Philip David

Resigned
32 Upcroft Avenue, EdgwareHA8 9RB
Born May 1967
Director
Appointed 01 Sept 2007
Resigned 23 Jul 2009

FOREMAN, Adam Saul

Resigned
Glengall Road, MiddlesexHA8 8TE
Born September 1973
Director
Appointed 13 Oct 2016
Resigned 05 Feb 2021

FREEDMAN, Roy

Resigned
HA8
Born January 1960
Director
Appointed 01 Sept 2007
Resigned 23 Jul 2009

GALLICK, David Anthony

Resigned
16 Reddings Close, LondonNW7 4JL
Born December 1950
Director
Appointed 30 Apr 2001
Resigned 14 Feb 2003

GREENHOUSE, Geoffrey Ian

Resigned
1/2 Faulkners Alley, LondonEC1M 6DD
Born October 1948
Director
Appointed 21 Mar 2000
Resigned 24 Dec 2001

HALPERIN, Clive James Sean

Resigned
Glengall Road, EdgwareHA8 8TE
Born April 1967
Director
Appointed 28 Jul 2009
Resigned 29 Jul 2013

KOSLOVER, Annette Hilary Deborah

Resigned
14 Handel Close, EdgwareHA8 7QZ
Born April 1964
Director
Appointed 23 Jun 2009
Resigned 01 May 2014

LABAN, Melanie

Resigned
101 Hale Drive, LondonNW7 3EJ
Born June 1965
Director
Appointed 04 Jun 2003
Resigned 23 Jun 2009

LETZER, Grant

Resigned
Glengall Road, MiddlesexHA8 8TE
Born September 1973
Director
Appointed 12 Sept 2011
Resigned 06 Feb 2014

OHRENSTEIN, Anthony Peter

Resigned
93 Wise Lane, LondonNW7 2BD
Born May 1937
Director
Appointed 21 Mar 2000
Resigned 04 Jan 2003
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
5 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Legacy
26 July 2009
288bResignation of Director or Secretary
Legacy
26 July 2009
288bResignation of Director or Secretary
Legacy
26 July 2009
288bResignation of Director or Secretary
Legacy
26 July 2009
288bResignation of Director or Secretary
Legacy
26 July 2009
288bResignation of Director or Secretary
Legacy
26 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Memorandum Articles
30 June 2006
MEM/ARTSMEM/ARTS
Resolution
30 June 2006
RESOLUTIONSResolutions
Resolution
30 June 2006
RESOLUTIONSResolutions
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
11 May 2004
288cChange of Particulars
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
6 June 2001
225Change of Accounting Reference Date
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
6 September 2000
287Change of Registered Office
Incorporation Company
21 March 2000
NEWINCIncorporation