Background WavePink WaveYellow Wave

THE MATHILDA MARKS-KENNEDY JEWISH PRIMARY SCHOOL TRUST (04021015)

THE MATHILDA MARKS-KENNEDY JEWISH PRIMARY SCHOOL TRUST (04021015) is an active UK company. incorporated on 8 June 2000. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. THE MATHILDA MARKS-KENNEDY JEWISH PRIMARY SCHOOL TRUST has been registered for 25 years. Current directors include GERSHON, Hayley Lisa, KATZ, Kim Olga, LIVINGSTON, Aaron Jerome and 1 others.

Company Number
04021015
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 June 2000
Age
25 years
Address
68 Hale Lane, London, NW7 3RT
Industry Sector
Education
Business Activity
Pre-primary education
Directors
GERSHON, Hayley Lisa, KATZ, Kim Olga, LIVINGSTON, Aaron Jerome, SULTMAN, Richard Mark
SIC Codes
85100, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MATHILDA MARKS-KENNEDY JEWISH PRIMARY SCHOOL TRUST

THE MATHILDA MARKS-KENNEDY JEWISH PRIMARY SCHOOL TRUST is an active company incorporated on 8 June 2000 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. THE MATHILDA MARKS-KENNEDY JEWISH PRIMARY SCHOOL TRUST was registered 25 years ago.(SIC: 85100, 85200)

Status

active

Active since 25 years ago

Company No

04021015

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

Age

25 Years

Incorporated 8 June 2000

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

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

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

68 Hale Lane Mill Hill London, NW7 3RT,

Timeline

13 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jun 10
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jun 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Mar 22
Director Left
Mar 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

LIVINGSTON, Aaron Jerome

Active
68 Hale Lane, LondonNW7 3RT
Secretary
Appointed 09 Jun 2020

GERSHON, Hayley Lisa

Active
68 Hale Lane, LondonNW7 3RT
Born May 1977
Director
Appointed 18 Jul 2021

KATZ, Kim Olga

Active
Holmdene Avenue, LondonNW7 2LY
Born July 1964
Director
Appointed 01 Mar 2020

LIVINGSTON, Aaron Jerome

Active
68 Hale Lane, LondonNW7 3RT
Born September 1974
Director
Appointed 01 Jul 2014

SULTMAN, Richard Mark

Active
68 Hale Lane, LondonNW7 3RT
Born November 1974
Director
Appointed 21 Apr 2021

CUSHNIR, Alan Maurice

Resigned
Caldecote Gardens, BusheyWD23 4GP
Secretary
Appointed 01 Sept 2008
Resigned 23 Mar 2012

KOSKY, David Chaim

Resigned
54 Green Lane, EdgwareHA8 7PX
Secretary
Appointed 08 Jun 2000
Resigned 01 Sept 2008

PANCHANI, Kusum

Resigned
68 Hale Lane, LondonNW7 3RT
Secretary
Appointed 09 Feb 2017
Resigned 09 Jun 2020

SHEENA, Derek Joseph

Resigned
68 Hale Lane, LondonNW7 3RT
Secretary
Appointed 23 Mar 2012
Resigned 31 May 2017

COHEN, Gershon Daniel

Resigned
Trees, LondonNW7 3JJ
Born June 1964
Director
Appointed 08 Jun 2000
Resigned 05 Jul 2001

GALLICK, Anthony David

Resigned
16 Reddings Close, LondonNW7 4JL
Born December 1950
Director
Appointed 03 Feb 2004
Resigned 24 Jun 2010

GREENSPAN, Jason

Resigned
68 Hale Lane, LondonNW7 3RT
Born March 1973
Director
Appointed 01 Sept 2012
Resigned 30 Jun 2014

GUBBAY, Jeremy Joseph

Resigned
12 Edgeworth Crescent, LondonNW4 4HG
Born August 1962
Director
Appointed 05 Jul 2001
Resigned 03 Feb 2004

HERMAN, Malcolm Samuel

Resigned
Hillside Gardens, EdgwareHA8 8HA
Born September 1965
Director
Appointed 01 Sept 2008
Resigned 01 Jan 2021

LESTER, Beverley

Resigned
Flower Lane, LondonNW7 2JN
Born March 1965
Director
Appointed 01 Sept 2008
Resigned 01 Sept 2012

MILLETT, Karen Clare

Resigned
Lawrence Court, LondonNW7 3QP
Born May 1963
Director
Appointed 01 Sept 2008
Resigned 01 Jan 2021

MINSKY, Rosalynne

Resigned
Rutlands 11 Lawrence Court, LondonNW7 3QP
Born June 1961
Director
Appointed 08 Jun 2000
Resigned 26 Jul 2002

PETERS, Anthony

Resigned
24 Sunbury Gardens, LondonNW7 3SG
Born May 1969
Director
Appointed 01 Sept 2008
Resigned 31 Mar 2022

SHEENA, Derek Joseph

Resigned
Highwood Grove, Mill HillNW7 3LY
Born November 1969
Director
Appointed 01 Sept 2008
Resigned 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
21 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2012
AR01AR01
Change Person Director Company With Change Date
24 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
225Change of Accounting Reference Date
Incorporation Company
8 June 2000
NEWINCIncorporation