Background WavePink WaveYellow Wave

THE SPANISH AND PORTUGUESE JEWS HOME FOR THE AGED (09583708)

THE SPANISH AND PORTUGUESE JEWS HOME FOR THE AGED (09583708) is an active UK company. incorporated on 11 May 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. THE SPANISH AND PORTUGUESE JEWS HOME FOR THE AGED has been registered for 10 years. Current directors include ETTINGHAUSEN, Vivanne, EZEKIEL, David, MOCATTA, Bernard Simon and 2 others.

Company Number
09583708
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 2015
Age
10 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ETTINGHAUSEN, Vivanne, EZEKIEL, David, MOCATTA, Bernard Simon, RIESE, Gina Raquel, TAYLOR, Raymond Lewis
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPANISH AND PORTUGUESE JEWS HOME FOR THE AGED

THE SPANISH AND PORTUGUESE JEWS HOME FOR THE AGED is an active company incorporated on 11 May 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. THE SPANISH AND PORTUGUESE JEWS HOME FOR THE AGED was registered 10 years ago.(SIC: 87300)

Status

active

Active since 10 years ago

Company No

09583708

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

Age

10 Years

Incorporated 11 May 2015

Size

N/A

Accounts

ARD: 29/4

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 30 April 2023 - 29 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 30 April 2024 - 29 April 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 24 November 2021To: 24 May 2022
36-44 Forty Avenue Wembley Middx HA9 8JP United Kingdom
From: 11 May 2015To: 24 November 2021
36-44 Forty Avenue Wembley Middx HA9 8JP United Kingdom
From: 11 May 2015To: 11 May 2015
Timeline

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
May 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ETTINGHAUSEN, Vivanne

Active
Great Queen Street, LondonWC2B 5AH
Born January 1942
Director
Appointed 11 May 2015

EZEKIEL, David

Active
Great Queen Street, LondonWC2B 5AH
Born July 1957
Director
Appointed 15 Sept 2020

MOCATTA, Bernard Simon

Active
Great Queen Street, LondonWC2B 5AH
Born March 1945
Director
Appointed 11 May 2015

RIESE, Gina Raquel

Active
Great Queen Street, LondonWC2B 5AH
Born September 1959
Director
Appointed 11 May 2015

TAYLOR, Raymond Lewis

Active
Great Queen Street, LondonWC2B 5AH
Born May 1957
Director
Appointed 29 Jan 2019

PEAKE, Paula

Resigned
1-4 Argyll Street, LondonW1F 7LD
Secretary
Appointed 11 May 2015
Resigned 31 Jul 2021

BODA, Michael Louis

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born October 1954
Director
Appointed 29 Jan 2019
Resigned 28 Aug 2020

GREEK, Paul Francis

Resigned
Forty Avenue, WembleyHA9 8JP
Born May 1944
Director
Appointed 09 Jul 2015
Resigned 10 Apr 2019

SASSOON, Sonia, Dr

Resigned
Forty Avenue, WembleyHA9 8JP
Born April 1942
Director
Appointed 11 May 2015
Resigned 09 Jul 2015

SHAPIRO, Janice

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born February 1975
Director
Appointed 29 Jan 2019
Resigned 17 Nov 2020

TEMPLE, Lesley

Resigned
Forty Avenue, WembleyHA9 8JP
Born September 1947
Director
Appointed 11 May 2015
Resigned 29 Jan 2019

ZUBAIDA, Sabah Daoud

Resigned
Forty Avenue, WembleyHA9 8JP
Born July 1949
Director
Appointed 11 May 2015
Resigned 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 February 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
29 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Memorandum Articles
27 August 2015
MAMA
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Incorporation Company
11 May 2015
NEWINCIncorporation