Background WavePink WaveYellow Wave

SHOFAR DAY CARE CENTRE (09395603)

SHOFAR DAY CARE CENTRE (09395603) is an active UK company. incorporated on 19 January 2015. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. SHOFAR DAY CARE CENTRE has been registered for 11 years. Current directors include BROWNLIE, Anna Ruth, GRAHAM, Caronne, LEVENSON, Rosalind and 3 others.

Company Number
09395603
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 January 2015
Age
11 years
Address
The Sternberg Centre For Judaism, London, N3 2SY
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BROWNLIE, Anna Ruth, GRAHAM, Caronne, LEVENSON, Rosalind, LEVY, Judith, SAFFER, Michele Ruth, SASSIENIE, Joanna Ruth
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOFAR DAY CARE CENTRE

SHOFAR DAY CARE CENTRE is an active company incorporated on 19 January 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. SHOFAR DAY CARE CENTRE was registered 11 years ago.(SIC: 85100)

Status

active

Active since 11 years ago

Company No

09395603

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

Age

11 Years

Incorporated 19 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

The Sternberg Centre For Judaism 80 East End Road London, N3 2SY,

Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Dec 15
Director Joined
Aug 16
Loan Cleared
Feb 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Feb 22
Director Joined
Dec 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BROWNLIE, Anna Ruth

Active
80 East End Road, LondonN3 2SY
Born November 1959
Director
Appointed 07 Jul 2021

GRAHAM, Caronne

Active
80 East End Road, LondonN3 2SY
Born April 1963
Director
Appointed 22 Mar 2024

LEVENSON, Rosalind

Active
80 East End Road, LondonN3 2SY
Born December 1950
Director
Appointed 01 Dec 2022

LEVY, Judith

Active
80 East End Road, LondonN3 2SY
Born August 1976
Director
Appointed 15 Apr 2024

SAFFER, Michele Ruth

Active
80 East End Road, LondonN3 2SY
Born June 1958
Director
Appointed 07 Jan 2021

SASSIENIE, Joanna Ruth

Active
80 East End Road, LondonN3 2SY
Born October 1960
Director
Appointed 19 May 2025

BALFE, Carol Jane

Resigned
80 East End Road, LondonN3 2SY
Born April 1952
Director
Appointed 26 Mar 2015
Resigned 05 Nov 2020

BERGER, Miriam Chaya, Rabbi

Resigned
101 Fallow Court Avenue, LondonN12 0BE
Born June 1979
Director
Appointed 19 Jan 2015
Resigned 15 Apr 2024

GOLDSMITH, Mark, Rabbi

Resigned
Alyth Gardens, LondonNW11 7EN
Born June 1963
Director
Appointed 19 Jan 2015
Resigned 10 Oct 2018

HARRIS, Mark Jonathan

Resigned
80 East End Road, LondonN3 2SY
Born May 1965
Director
Appointed 10 Oct 2018
Resigned 22 Mar 2024

ISRAEL, Paul Martin Winburn

Resigned
80 East End Road, LondonN3 2SY
Born March 1969
Director
Appointed 26 Mar 2015
Resigned 15 Apr 2024

LEVY, Josh Benjamin Israel, Rabbi

Resigned
80 East End Road, LondonN3 2SY
Born March 1974
Director
Appointed 10 Oct 2018
Resigned 15 Apr 2024

LEVY, Peter Lawrence

Resigned
Springfield Road, LondonNW8 0QN
Born November 1939
Director
Appointed 19 Jan 2015
Resigned 05 Nov 2020

MARX, Geoffrey James

Resigned
80 East End Road, LondonN3 2SY
Born August 1953
Director
Appointed 26 Mar 2015
Resigned 03 Dec 2020

RADLEY, Harriet Lucy

Resigned
Middleway, LondonNW11 6SH
Born February 1966
Director
Appointed 19 Jan 2015
Resigned 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Memorandum Articles
3 June 2024
MAMA
Resolution
3 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Incorporation Company
19 January 2015
NEWINCIncorporation