Background WavePink WaveYellow Wave

BEIS YAAKOV PRE NURSERY LTD (11905664)

BEIS YAAKOV PRE NURSERY LTD (11905664) is an active UK company. incorporated on 26 March 2019. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. BEIS YAAKOV PRE NURSERY LTD has been registered for 7 years. Current directors include WERJUKA, Laurence.

Company Number
11905664
Status
active
Type
ltd
Incorporated
26 March 2019
Age
7 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Education
Business Activity
Pre-primary education
Directors
WERJUKA, Laurence
SIC Codes
85100, 88910, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS YAAKOV PRE NURSERY LTD

BEIS YAAKOV PRE NURSERY LTD is an active company incorporated on 26 March 2019 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. BEIS YAAKOV PRE NURSERY LTD was registered 7 years ago.(SIC: 85100, 88910, 96090)

Status

active

Active since 7 years ago

Company No

11905664

LTD Company

Age

7 Years

Incorporated 26 March 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

129 Brent Street London NW4 2DX England
From: 1 August 2024To: 6 March 2025
Intermercantile House 168 Granville Road London NW2 2LD United Kingdom
From: 26 March 2019To: 1 August 2024
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Nov 20
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Dec 24
Share Issue
Dec 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Oct 25
Owner Exit
Feb 26
1
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WERJUKA, Laurence

Active
1075 Finchley Road, LondonNW11 0PU
Born October 1989
Director
Appointed 26 Mar 2019

COHEN, Andrew Selwyn

Resigned
168 Granville Road, LondonNW2 2LD
Born August 1956
Director
Appointed 26 Mar 2019
Resigned 11 Mar 2021

Persons with significant control

6

1 Active
5 Ceased
Bell Lane, LondonNW4 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2026
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2025
Ceased 04 Feb 2026
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2025
Ceased 05 Sept 2025

Mrs Ayala Toby Werjuka

Ceased
168 Granville Road, LondonNW2 2LD
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2024
Ceased 29 May 2025

Mr Laurence Werjuka

Ceased
1075 Finchley Road, LondonNW11 0PU
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2020
Ceased 29 May 2025

Beis Yaakov Primary School Foundation

Ceased
168 Granville Road, LondonNW2 2LD

Nature of Control

Significant influence or control
Notified 26 Mar 2019
Ceased 11 Mar 2021
Fundings
Financials
Latest Activities

Filing History

40

Memorandum Articles
22 February 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
20 December 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
20 December 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2021
TM01Termination of Director
Change To A Person With Significant Control
2 February 2021
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
4 November 2020
PSC06Notification of Ceasing to be a PSC
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Incorporation Company
26 March 2019
NEWINCIncorporation