Background WavePink WaveYellow Wave

SHEFFIELD AND DISTRICT REFORM JEWISH CONGREGATION (06749181)

SHEFFIELD AND DISTRICT REFORM JEWISH CONGREGATION (06749181) is an active UK company. incorporated on 14 November 2008. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SHEFFIELD AND DISTRICT REFORM JEWISH CONGREGATION has been registered for 17 years. Current directors include CUNNINGHAM, Patricia, GINSBORG, Jane, Prof, GOLDSCHMIED Z, Anita, Dr and 6 others.

Company Number
06749181
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 2008
Age
17 years
Address
33 Rockingham Lane, Sheffield, S1 4FW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CUNNINGHAM, Patricia, GINSBORG, Jane, Prof, GOLDSCHMIED Z, Anita, Dr, HAYES, David Maurice, HURST, Adam, KAY, Penelope June, MANASSE, Andrew Paul, MARGRAVE, Ewan James, SHILLING, Christopher
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD AND DISTRICT REFORM JEWISH CONGREGATION

SHEFFIELD AND DISTRICT REFORM JEWISH CONGREGATION is an active company incorporated on 14 November 2008 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SHEFFIELD AND DISTRICT REFORM JEWISH CONGREGATION was registered 17 years ago.(SIC: 94910)

Status

active

Active since 17 years ago

Company No

06749181

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

Age

17 Years

Incorporated 14 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

33 Rockingham Lane Sheffield, S1 4FW,

Previous Addresses

C/O Voluntary Action Sheffield the Circle 33 Rockingham Lane Sheffield S1 4FW
From: 9 February 2015To: 29 December 2016
105 Bents Road Sheffield S11 9RH
From: 17 October 2010To: 9 February 2015
17 Violet Bank Road Sheffield South Yorkshire S7 1RZ
From: 14 November 2008To: 17 October 2010
Timeline

42 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Nov 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Jul 17
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Feb 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Jul 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

CUNNINGHAM, Patricia

Active
Rockingham Lane, SheffieldS1 4FW
Born April 1943
Director
Appointed 29 Sept 2013

GINSBORG, Jane, Prof

Active
Rockingham Lane, SheffieldS1 4FW
Born September 1955
Director
Appointed 21 Jul 2022

GOLDSCHMIED Z, Anita, Dr

Active
Rockingham Lane, SheffieldS1 4FW
Born June 1975
Director
Appointed 20 Jul 2025

HAYES, David Maurice

Active
Rockingham Lane, SheffieldS1 4FW
Born January 1946
Director
Appointed 02 Sept 2012

HURST, Adam

Active
Rockingham Lane, SheffieldS1 4FW
Born March 1958
Director
Appointed 06 Feb 2026

KAY, Penelope June

Active
Rockingham Lane, SheffieldS1 4FW
Born January 1961
Director
Appointed 12 Jul 2009

MANASSE, Andrew Paul

Active
Rockingham Lane, SheffieldS1 4FW
Born February 1937
Director
Appointed 20 Jul 2025

MARGRAVE, Ewan James

Active
Rockingham Lane, SheffieldS1 4FW
Born July 1991
Director
Appointed 20 Jul 2025

SHILLING, Christopher

Active
Rockingham Lane, SheffieldS1 4FW
Born September 1963
Director
Appointed 16 Jul 2023

SHEFFIELD AND DISTRICT REFORM JEWISH CONGREGATION

Resigned
Newington Road, SheffieldS11 8RZ
Corporate secretary
Appointed 14 Nov 2008
Resigned 14 Nov 2008

BENN, Yael

Resigned
Rockingham Lane, SheffieldS1 4FW
Born December 1973
Director
Appointed 14 Sept 2014
Resigned 22 Feb 2021

BROWN, Lesley Patricia

Resigned
Bents Road, SheffieldS11 9RH
Born May 1951
Director
Appointed 11 Sept 2011
Resigned 02 Sept 2012

COLMAN, Jonathan Alexander

Resigned
Bents Road, SheffieldS11 9RH
Born October 1965
Director
Appointed 14 Nov 2008
Resigned 29 Sept 2013

DAVIS, Pamela Gaye

Resigned
Bents Road, SheffieldS11 9RH
Born December 1952
Director
Appointed 12 Jul 2010
Resigned 02 Sept 2012

GINSBORG, Jane, Prof

Resigned
25 Crescent Road, SheffieldS7 1HJ
Born September 1955
Director
Appointed 14 Nov 2008
Resigned 11 Sept 2011

GREEN, Debora Gail Madeleine

Resigned
Bents Road, SheffieldS11 9RH
Born June 1956
Director
Appointed 11 Sept 2011
Resigned 14 Sept 2014

KAY, Anthony Harold

Resigned
Rockingham Lane, SheffieldS1 4FW
Born April 1955
Director
Appointed 17 Jul 2016
Resigned 20 Jul 2025

LOBATTO, Wendy

Resigned
9 Machon Bank, SheffieldS7 1GQ
Born May 1965
Director
Appointed 14 Nov 2008
Resigned 08 Dec 2009

LOEB, Jeremy

Resigned
Hoober Road, SheffieldS11 9SF
Born March 1956
Director
Appointed 12 Jul 2009
Resigned 19 Oct 2009

MASON, Ruth Amaryills

Resigned
Withens Avenue, SheffieldS6 1WE
Born September 1973
Director
Appointed 14 Nov 2008
Resigned 12 Jul 2009

MCCONNELL, Sara Carolyn

Resigned
Rockingham Lane, SheffieldS1 4FW
Born April 1962
Director
Appointed 21 Jul 2022
Resigned 20 Jul 2025

OKAFOR, Kenneth Awele

Resigned
Rockingham Lane, SheffieldS1 4FW
Born March 1987
Director
Appointed 21 Jul 2022
Resigned 14 Jul 2024

PLATT, Catherine Victoria

Resigned
Thornsett Road, SheffieldS7 1NB
Born January 1950
Director
Appointed 14 Nov 2008
Resigned 12 Jul 2009

POPKIN, Jeff

Resigned
Thompson Hill, SheffieldS35 4JU
Born August 1969
Director
Appointed 14 Nov 2008
Resigned 12 Jul 2009

ROPER, Allison

Resigned
Rockingham Lane, SheffieldS1 4FW
Born March 1965
Director
Appointed 14 Sept 2014
Resigned 02 Jul 2018

SAFFER, Howard Gary

Resigned
Rockingham Lane, SheffieldS1 4FW
Born January 1956
Director
Appointed 07 Jul 2019
Resigned 21 Jul 2022

SAFFER, Michele Ruth

Resigned
33 Rockingham Lane, SheffieldS1 4FW
Born June 1958
Director
Appointed 29 Sept 2013
Resigned 17 Jul 2016

SCHOLAR WINFIELD, Judith Michelle

Resigned
Rockingham Lane, SheffieldS1 4FW
Born July 1966
Director
Appointed 11 Sept 2011
Resigned 16 Jul 2017

SEAGER, Marcia

Resigned
Blackamoor Road, SheffieldS17 3GH
Born February 1934
Director
Appointed 12 Jul 2009
Resigned 11 Sept 2011

SHILLING, Christopher

Resigned
Rockingham Lane, SheffieldS1 4FW
Born September 1963
Director
Appointed 21 Jul 2021
Resigned 20 Feb 2022

SPEYER, John Edward

Resigned
17 Violet Bank Road, SheffieldS7 1RZ
Born March 1962
Director
Appointed 14 Nov 2008
Resigned 12 Jul 2010

VICE, Sue

Resigned
Newington Road, SheffieldS11 8RZ
Born February 1961
Director
Appointed 14 Nov 2008
Resigned 11 Sept 2011

WESTERN-PICK, Julia Vivien

Resigned
Rockingham Lane, SheffieldS1 4FW
Born October 1965
Director
Appointed 18 Dec 2016
Resigned 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 November 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
11 December 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Change Sail Address Company With New Address
9 February 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
1 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2011
AR01AR01
Change Person Director Company With Change Date
3 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Termination Director Company With Name
5 November 2011
TM01Termination of Director
Termination Director Company With Name
5 November 2011
TM01Termination of Director
Termination Director Company With Name
5 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2010
AR01AR01
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 October 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
17 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
1 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2010
AP01Appointment of Director
Termination Director Company With Name
1 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
225Change of Accounting Reference Date
Incorporation Company
14 November 2008
NEWINCIncorporation