Background WavePink WaveYellow Wave

BEIS CHINUCH PRIMARY SCHOOL LIMITED (06257999)

BEIS CHINUCH PRIMARY SCHOOL LIMITED (06257999) is an active UK company. incorporated on 24 May 2007. with registered office in Edgware. The company operates in the Education sector, engaged in primary education. BEIS CHINUCH PRIMARY SCHOOL LIMITED has been registered for 18 years. Current directors include CRAIMER, Solomon Mordecai, JAFFE, Nechemia.

Company Number
06257999
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2007
Age
18 years
Address
296 Hale Lane Hale Lane, Edgware, HA8 8NP
Industry Sector
Education
Business Activity
Primary education
Directors
CRAIMER, Solomon Mordecai, JAFFE, Nechemia
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS CHINUCH PRIMARY SCHOOL LIMITED

BEIS CHINUCH PRIMARY SCHOOL LIMITED is an active company incorporated on 24 May 2007 with the registered office located in Edgware. The company operates in the Education sector, specifically engaged in primary education. BEIS CHINUCH PRIMARY SCHOOL LIMITED was registered 18 years ago.(SIC: 85200)

Status

active

Active since 18 years ago

Company No

06257999

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 24 May 2007

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

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

296 Hale Lane Hale Lane Edgware, HA8 8NP,

Previous Addresses

11a Broadhurst Avenue Edgware Middlesex HA8 8TP
From: 24 May 2007To: 25 June 2024
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 10
Director Joined
Dec 14
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COHEN, Moshe

Active
11a Broadhurst Avenue, EdgwareHA8 8TP
Secretary
Appointed 24 May 2007

CRAIMER, Solomon Mordecai

Active
Hale Lane, EdgwareHA8 8NP
Born December 1974
Director
Appointed 01 Dec 2014

JAFFE, Nechemia

Active
Mowbray Road, EdgwareHA8 8JH
Born January 1977
Director
Appointed 24 May 2007

ADLER, Anthony Joseph

Resigned
9 Limes Avenue, LondonNW11 9TJ
Born May 1961
Director
Appointed 24 May 2007
Resigned 01 Sept 2022

CRAIMER, Solomon

Resigned
19 Cranmer Road, EdgwareHA8 8UA
Born December 1974
Director
Appointed 24 May 2007
Resigned 23 May 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Nechemia Jaffe

Active
Hale Lane, EdgwareHA8 8NP
Born January 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Jun 2024

Mr Solomon Mordecai Craimer

Active
Hale Lane, EdgwareHA8 8NP
Born December 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 May 2024

Mr Moshe Cohen

Ceased
Hale Lane, EdgwareHA8 8NP
Born June 1976

Nature of Control

Significant influence or control
Notified 24 May 2017
Ceased 07 May 2024
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Memorandum Articles
26 November 2014
MAMA
Resolution
26 November 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Incorporation Company
24 May 2007
NEWINCIncorporation