Background WavePink WaveYellow Wave

BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST (05951295)

BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST (05951295) is an active UK company. incorporated on 29 September 2006. with registered office in Greenford. The company operates in the Education sector, engaged in primary education. BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST has been registered for 19 years. Current directors include GROSSMAN, Daniela, LEWIS, Jordan Alexander, MILSTEIN, Alan Joseph and 1 others.

Company Number
05951295
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 September 2006
Age
19 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Education
Business Activity
Primary education
Directors
GROSSMAN, Daniela, LEWIS, Jordan Alexander, MILSTEIN, Alan Joseph, STEINBERG, Anthony Howard
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST

BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST is an active company incorporated on 29 September 2006 with the registered office located in Greenford. The company operates in the Education sector, specifically engaged in primary education. BEIT SHVIDLER PRIMARY SCHOOL CHARITABLE TRUST was registered 19 years ago.(SIC: 85200)

Status

active

Active since 19 years ago

Company No

05951295

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

Age

19 Years

Incorporated 29 September 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

BEIT SHVIDLER PRIMARY SCHOOL
From: 5 July 2013To: 10 December 2018
EDGWARE JEWISH PRIMARY SCHOOL
From: 29 September 2006To: 5 July 2013
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 9 April 2015To: 14 March 2019
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 29 September 2006To: 9 April 2015
Timeline

22 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Left
May 13
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 17
Director Left
Mar 18
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Nov 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

MILSTEIN, Alan Joseph

Active
Oldfield Lane North, GreenfordUB6 0FX
Secretary
Appointed 16 Oct 2023

GROSSMAN, Daniela

Active
Oldfield Lane North, GreenfordUB6 0FX
Born August 1984
Director
Appointed 30 Oct 2017

LEWIS, Jordan Alexander

Active
Oldfield Lane North, GreenfordUB6 0FX
Born April 1987
Director
Appointed 16 Oct 2023

MILSTEIN, Alan Joseph

Active
Oldfield Lane North, GreenfordUB6 0FX
Born March 1974
Director
Appointed 01 Nov 2022

STEINBERG, Anthony Howard

Active
Oldfield Lane North, GreenfordUB6 0FX
Born February 1969
Director
Appointed 15 Sept 2016

WYNNE, Daniel Marc

Resigned
Oldfield Lane North, GreenfordUB6 0FX
Secretary
Appointed 30 Oct 2017
Resigned 16 Oct 2023

YAWITCH, Darrell

Resigned
6 Broadfields Avenue, EdgwareHA8 8PG
Secretary
Appointed 29 Sept 2006
Resigned 30 Oct 2017

ABELES, Elias

Resigned
6 Glendale Avenue, EdgwareHA8 8HG
Born March 1942
Director
Appointed 29 Sept 2006
Resigned 31 Aug 2007

BAKER, Paul Edward Simon

Resigned
Oldfield Lane North, GreenfordUB6 0FX
Born September 1974
Director
Appointed 20 Dec 2014
Resigned 31 Oct 2022

BERENBLUT, Marcel Ellis

Resigned
58 Broadfields Avenue, EdgwareHA8 8SW
Born February 1971
Director
Appointed 29 Sept 2006
Resigned 31 Aug 2007

BERENBLUT, Ruth

Resigned
58 Broadfields Avenue, EdgwareHA8 8SW
Born October 1974
Director
Appointed 29 Sept 2006
Resigned 31 Aug 2007

BREUER WEIL, Edmond

Resigned
Upcroft Avenue, EdgwareHA8 9RA
Born April 1974
Director
Appointed 29 Sept 2006
Resigned 31 Jul 2014

BREUER WEIL, Suzanne Lorraine

Resigned
Upcroft Avenue, EdgwareHA8 9RA
Born April 1975
Director
Appointed 29 Sept 2006
Resigned 02 Jan 2013

COWAN, Naomi

Resigned
Empire Way, WembleyHA9 0FQ
Born November 1976
Director
Appointed 04 Sept 2015
Resigned 15 Sept 2016

FEINGOLD, Michael Louis Zvi

Resigned
Edgwarebury Lane, EdgwareHA8 8ND
Born January 1973
Director
Appointed 29 Sept 2006
Resigned 15 Sept 2016

GABRIEL, Belinda Kim

Resigned
Oldfield Lane North, GreenfordUB6 0FX
Born October 1970
Director
Appointed 04 Sept 2015
Resigned 04 Nov 2024

KOSINER, Ruth Karen

Resigned
Park Grove, EdgwareHA8 7SJ
Born May 1975
Director
Appointed 29 Sept 2006
Resigned 10 Sept 2015

KUSHNER, Vanessa Barbara

Resigned
Hillcrest Avenue, EdgwareHA8 8PA
Born August 1975
Director
Appointed 10 Sept 2015
Resigned 15 Sept 2016

QUINT, Daniel Simon

Resigned
5 The Rise, EdgwareHA8 8NS
Born January 1974
Director
Appointed 29 Sept 2006
Resigned 19 Dec 2014

TAPNACK, Alan

Resigned
36 Mowbray Road, EdgwareHA8 8JQ
Born January 1947
Director
Appointed 29 Sept 2006
Resigned 15 Sept 2016

WYNNE, Daniel Marc

Resigned
Oldfield Lane North, GreenfordUB6 0FX
Born May 1980
Director
Appointed 15 Sept 2016
Resigned 16 Oct 2023

YAWITCH, Darrell

Resigned
6 Broadfields Avenue, EdgwareHA8 8PG
Born December 1973
Director
Appointed 29 Sept 2006
Resigned 30 Oct 2017

Persons with significant control

1

Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Resolution
10 December 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
10 December 2018
NM06NM06
Miscellaneous
10 December 2018
MISCMISC
Change Of Name Notice
10 December 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Certificate Change Of Name Company
5 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2013
CONNOTConfirmation Statement Notification
Miscellaneous
5 July 2013
MISCMISC
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Legacy
4 February 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
287Change of Registered Office
Legacy
29 October 2008
190190
Legacy
29 October 2008
353353
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
25 July 2008
225Change of Accounting Reference Date
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Incorporation Company
29 September 2006
NEWINCIncorporation