Background WavePink WaveYellow Wave

CHIEF RABBINATE TRUST (04614285)

CHIEF RABBINATE TRUST (04614285) is an active UK company. incorporated on 11 December 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHIEF RABBINATE TRUST has been registered for 23 years. Current directors include ALTMANN, Rosalind Miriam, BARNETT, Keith Philip, DAVIS, Michael Lawrence, Sir and 5 others.

Company Number
04614285
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 December 2002
Age
23 years
Address
305 Ballards Lane, London, N12 8GB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ALTMANN, Rosalind Miriam, BARNETT, Keith Philip, DAVIS, Michael Lawrence, Sir, GOLDSTEIN, Jonathan Simon, GOLDSTEIN, Michael Howard, KESTENBAUM, Jonathan Andrew, Lord, ROWE, Joshua, TAYLOR, Saul David
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIEF RABBINATE TRUST

CHIEF RABBINATE TRUST is an active company incorporated on 11 December 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHIEF RABBINATE TRUST was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04614285

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

Age

23 Years

Incorporated 11 December 2002

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

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

305 Ballards Lane London, N12 8GB,

Timeline

30 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Jan 19
Director Joined
Aug 19
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

FREI, David Saul

Active
Ballards Lane, LondonN12 8GB
Secretary
Appointed 07 Jul 2014

ALTMANN, Rosalind Miriam

Active
Ballards Lane, LondonN12 8GB
Born April 1956
Director
Appointed 07 Jan 2019

BARNETT, Keith Philip

Active
New Street Square, LondonEC4A 3TW
Born March 1961
Director
Appointed 10 Nov 2008

DAVIS, Michael Lawrence, Sir

Active
Ballards Lane, LondonN12 8GB
Born February 1958
Director
Appointed 07 Jul 2014

GOLDSTEIN, Jonathan Simon

Active
Ballards Lane, LondonN12 8GB
Born March 1966
Director
Appointed 07 Jan 2016

GOLDSTEIN, Michael Howard

Active
Ballards Lane, LondonN12 8GB
Born July 1963
Director
Appointed 02 Aug 2017

KESTENBAUM, Jonathan Andrew, Lord

Active
Ballards Lane, LondonN12 8GB
Born August 1959
Director
Appointed 18 Mar 2019

ROWE, Joshua

Active
Ballards Lane, LondonN12 8GB
Born March 1948
Director
Appointed 07 Jul 2014

TAYLOR, Saul David

Active
Ballards Lane, LondonN12 8GB
Born July 1982
Director
Appointed 14 Jul 2025

BENARROCH, Joanna

Resigned
12 Russell Gardens, LondonNW11 9NL
Secretary
Appointed 11 Dec 2002
Resigned 07 Jul 2014

COLLINS, Kenneth Edward

Resigned
3 Glenburn Road, GlasgowG46 6RE
Born December 1947
Director
Appointed 11 Dec 2002
Resigned 13 Dec 2009

CRAMER, David Marc

Resigned
1a Lyndhurst Gardens, LondonN3 1TA
Born March 1963
Director
Appointed 25 Sept 2005
Resigned 01 Oct 2008

GAINSFORD, Ian Derek, Sir

Resigned
31 York Terrace East, LondonNW1 4PT
Born June 1930
Director
Appointed 11 Dec 2002
Resigned 13 Dec 2009

GOLDMEIER, Michael

Resigned
Adelaide House, LondonEC4R 9HA
Born November 1946
Director
Appointed 11 Dec 2002
Resigned 14 Sept 2008

GROSS, Paul

Resigned
Ballards Lane, LondonN12 8GB
Born February 1965
Director
Appointed 15 Nov 2011
Resigned 07 May 2014

HOCHHAUSER, Simon, Dr

Resigned
The Lady Cottage, LondonNW3 7LG
Born November 1952
Director
Appointed 11 Dec 2002
Resigned 15 Nov 2011

LEEMAN, Irene Alexandra

Resigned
Ballards Lane, LondonN12 8GB
Born September 1946
Director
Appointed 15 Nov 2011
Resigned 07 Jul 2014

LEMER, Claire

Resigned
Ballards Lane, LondonN12 8GB
Born July 1976
Director
Appointed 02 Aug 2017
Resigned 14 Jul 2025

LOPIAN, Simon Abner

Resigned
Ballards Lane, LondonN12 8GB
Born January 1953
Director
Appointed 15 Nov 2011
Resigned 07 Jul 2014

MARKESON, Brian Jack

Resigned
Ballards Lane, LondonN12 8GB
Born July 1948
Director
Appointed 15 Nov 2011
Resigned 02 Aug 2017

MILLER, Jonathan Mark

Resigned
Ballards Lane, LondonN12 8GB
Born January 1964
Director
Appointed 15 Nov 2011
Resigned 07 Jul 2014

MINTZ, Richard Bruce

Resigned
37 Acacia Road, LondonNW8 6AB
Born January 1946
Director
Appointed 11 Dec 2002
Resigned 05 Sept 2010

PACK, Stephen Howard John

Resigned
64 Camlet Way, Hadley WoodEN4 0NX
Born April 1950
Director
Appointed 07 Dec 2008
Resigned 02 Aug 2017

RODEN, Stuart Grant

Resigned
12 Oakhill Avenue, LondonNW3 7RE
Born March 1963
Director
Appointed 15 Feb 2009
Resigned 15 Nov 2011

ROWE, Joshua

Resigned
84 Upper Park Road, SalfordM7 4JA
Born March 1948
Director
Appointed 11 Dec 2002
Resigned 15 Nov 2011

SHELDON, Peter, Mr.

Resigned
Denver Court, LondonN3 3RH
Born June 1941
Director
Appointed 11 Dec 2002
Resigned 07 Jul 2014

WAGNER, Leslie, Professor

Resigned
3 Lakeland Drive, LeedsLS17 7PJ
Born February 1943
Director
Appointed 11 Dec 2002
Resigned 15 Nov 2011

WINSTON, Lira Helen, Lady

Resigned
11 Denman Drive, LondonNW11 6RE
Born August 1949
Director
Appointed 23 Dec 2008
Resigned 07 Jul 2014

WOLKIND, Brian Jeffrey

Resigned
86 Dalkeith Grove, StanmoreHA7 4SF
Born October 1949
Director
Appointed 11 Dec 2002
Resigned 25 Sept 2005

Persons with significant control

1

Ballards Lane, LondonN12 8GB

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Auditors Resignation Company
28 April 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2010
AAAnnual Accounts
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
10 August 2009
287Change of Registered Office
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
20 August 2007
287Change of Registered Office
Legacy
13 August 2007
287Change of Registered Office
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
21 December 2005
288cChange of Particulars
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Incorporation Company
11 December 2002
NEWINCIncorporation