Background WavePink WaveYellow Wave

SHAARE ZEDEK UK (07469168)

SHAARE ZEDEK UK (07469168) is an active UK company. incorporated on 14 December 2010. with registered office in Borehamwood. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SHAARE ZEDEK UK has been registered for 15 years. Current directors include BERRICK, Benjamin Matthew, PAULL, Jonathan Maurice, ROTHEM, Margaret Gioia and 4 others.

Company Number
07469168
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 2010
Age
15 years
Address
4 Theobald Court, Borehamwood, WD6 4RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BERRICK, Benjamin Matthew, PAULL, Jonathan Maurice, ROTHEM, Margaret Gioia, SANDLER, Michael Stephen, SLOAM, Nigel Spencer, SLOAM, Oliver Julian Richard, STECHLER, Alain Leon
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAARE ZEDEK UK

SHAARE ZEDEK UK is an active company incorporated on 14 December 2010 with the registered office located in Borehamwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SHAARE ZEDEK UK was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07469168

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

Age

15 Years

Incorporated 14 December 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 14 December 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)

Next Due

Due by 28 December 2025
For period ending 14 December 2025
Contact
Address

4 Theobald Court Theobald Street Borehamwood, WD6 4RN,

Previous Addresses

5 Technology Park Colindeep Lane London NW9 6BX United Kingdom
From: 21 May 2019To: 5 November 2021
10/14 Accommodation Road Golders Green London NW11 8ED
From: 14 December 2010To: 21 May 2019
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Dec 12
Director Joined
Aug 20
Director Joined
Sept 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BERRICK, Benjamin Matthew

Active
Theobald Court, BorehamwoodWD6 4RN
Born February 1996
Director
Appointed 28 Jul 2025

PAULL, Jonathan Maurice

Active
Theobald Court, BorehamwoodWD6 4RN
Born May 1962
Director
Appointed 09 Sept 2022

ROTHEM, Margaret Gioia

Active
Theobald Court, BorehamwoodWD6 4RN
Born October 1949
Director
Appointed 01 Oct 2024

SANDLER, Michael Stephen

Active
Theobald Court, BorehamwoodWD6 4RN
Born October 1947
Director
Appointed 29 Oct 2012

SLOAM, Nigel Spencer

Active
Theobald Court, BorehamwoodWD6 4RN
Born December 1950
Director
Appointed 06 Aug 2020

SLOAM, Oliver Julian Richard

Active
Theobald Court, BorehamwoodWD6 4RN
Born March 1983
Director
Appointed 01 Oct 2024

STECHLER, Alain Leon

Active
Theobald Court, BorehamwoodWD6 4RN
Born March 1962
Director
Appointed 14 Dec 2010

MARKS, Erica Lynne

Resigned
Finchley Road, LondonNW11 7TH
Secretary
Appointed 14 Dec 2010
Resigned 21 Feb 2011

LEMER, Claire

Resigned
Theobald Court, BorehamwoodWD6 4RN
Born July 1976
Director
Appointed 01 Oct 2024
Resigned 30 Sept 2025

PAISNER, Martin David

Resigned
Theobald Court, BorehamwoodWD6 4RN
Born September 1943
Director
Appointed 14 Dec 2010
Resigned 25 Jun 2025

ROSENFELDER, Anthony Solomon

Resigned
Theobald Court, BorehamwoodWD6 4RN
Born October 1946
Director
Appointed 14 Dec 2010
Resigned 01 Oct 2024

SORKIN, Alexander Michael

Resigned
Theobald Court, BorehamwoodWD6 4RN
Born March 1943
Director
Appointed 14 Dec 2010
Resigned 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Auditors Resignation Company
7 February 2014
AUDAUD
Auditors Resignation Company
28 January 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Incorporation Company
14 December 2010
NEWINCIncorporation