Background WavePink WaveYellow Wave

JEWS' TEMPORARY SHELTER (04678161)

JEWS' TEMPORARY SHELTER (04678161) is an active UK company. incorporated on 25 February 2003. with registered office in Finchley. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. JEWS' TEMPORARY SHELTER has been registered for 23 years. Current directors include ADLER, Stephen Paul, ELMAN, Ralph Julian, GOLDBERG, Brenda Yta and 3 others.

Company Number
04678161
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 February 2003
Age
23 years
Address
Hathaway House, Finchley, N3 1QF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ADLER, Stephen Paul, ELMAN, Ralph Julian, GOLDBERG, Brenda Yta, KOSCHLAND, Bernd, LEVY, Marcia, WOOLF, Nicholas Paul
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWS' TEMPORARY SHELTER

JEWS' TEMPORARY SHELTER is an active company incorporated on 25 February 2003 with the registered office located in Finchley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. JEWS' TEMPORARY SHELTER was registered 23 years ago.(SIC: 87300)

Status

active

Active since 23 years ago

Company No

04678161

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

Age

23 Years

Incorporated 25 February 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

Hathaway House Popes Drive Finchley, N3 1QF,

Timeline

17 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Sept 15
Director Left
Jan 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Left
Dec 22
Director Joined
Apr 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

WOOLF, Nicholas Paul

Active
Heathfield Gardens, LondonW4 4JX
Secretary
Appointed 26 Sept 2018

ADLER, Stephen Paul

Active
Beechwood Avenue, LondonN3 3AU
Born April 1958
Director
Appointed 22 Mar 2017

ELMAN, Ralph Julian

Active
Graces Mews, LondonNW8 9AZ
Born February 1953
Director
Appointed 25 Feb 2003

GOLDBERG, Brenda Yta

Active
North Finchley, LondonN12 9PN
Born May 1949
Director
Appointed 22 Mar 2017

KOSCHLAND, Bernd

Active
23 Vincent Court, LondonNW4 2AN
Born January 1931
Director
Appointed 16 Apr 2004

LEVY, Marcia

Active
Arlington Square, LondonN1 7DS
Born September 1948
Director
Appointed 22 Mar 2023

WOOLF, Nicholas Paul

Active
Hathaway House, FinchleyN3 1QF
Born November 1952
Director
Appointed 21 Mar 2018

ELMAN, Ralph Julian

Resigned
Graces Mews, LondonNW8 9AZ
Secretary
Appointed 25 Feb 2003
Resigned 13 Dec 2015

GREEN, Susan Jo

Resigned
Farm Walk, LondonNW11 7TP
Secretary
Appointed 14 Dec 2015
Resigned 05 Sept 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Feb 2003
Resigned 25 Feb 2003

BERLE, David Adrian

Resigned
Creighton Avenue, LondonN2 9BP
Born October 1943
Director
Appointed 09 Dec 2013
Resigned 06 Jan 2017

BLACKMAN, Zena Sandra

Resigned
23 Southwick Street, LondonW2 2QH
Born December 1938
Director
Appointed 09 Dec 2013
Resigned 06 Mar 2018

ELMAN, Anita

Resigned
Number One, StanmoreHA7 4NT
Born September 1924
Director
Appointed 28 May 2003
Resigned 08 Dec 2014

GREEN, Edwin David

Resigned
Farm Walk, LondonNW11 7TP
Born October 1939
Director
Appointed 26 Feb 2003
Resigned 05 Sept 2017

GREEN, Susan Jo

Resigned
Farm Walk, LondonNW11 7TP
Born April 1946
Director
Appointed 09 Dec 2013
Resigned 05 Sept 2017

KLEEMAN, Harry

Resigned
41 Frognal, LondonNW3 6YD
Born March 1928
Director
Appointed 25 Feb 2003
Resigned 23 Apr 2004

LEVEY, David Adrian Hyman

Resigned
Willifield Way, LondonNW11 6YG
Born February 1945
Director
Appointed 09 Dec 2013
Resigned 05 Dec 2022

RABIN, Tamara Irene

Resigned
Popes Drive, FinchleyN3 1QF
Born June 1943
Director
Appointed 22 Mar 2017
Resigned 25 May 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Feb 2003
Resigned 25 Feb 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Feb 2003
Resigned 25 Feb 2003
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
14 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
11 November 2004
287Change of Registered Office
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
225Change of Accounting Reference Date
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Incorporation Company
25 February 2003
NEWINCIncorporation