Background WavePink WaveYellow Wave

THE MOVEMENT FOR PROGRESSIVE JUDAISM (16501951)

THE MOVEMENT FOR PROGRESSIVE JUDAISM (16501951) is an active UK company. incorporated on 6 June 2025. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE MOVEMENT FOR PROGRESSIVE JUDAISM has been registered for 0 years. Current directors include COHEN, Noeleen, COLE, Nigel John, FREEDMAN, Paul David and 10 others.

Company Number
16501951
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 June 2025
Age
0 years
Address
The Sternberg Centre For Judaism, London, N3 2SY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
COHEN, Noeleen, COLE, Nigel John, FREEDMAN, Paul David, KESSLER, Edward David, LANGSFORD, Paul Anthony, LEWIS, Jonathan Clive, LUBNER, Jack Morrie, NEWMAN, Karen Melanie, REUBEN, Richard Maurice Emile, SAFFER, Michele Ruth, SPENCE, Tommer Shalom Davis, TAYLOR, Lev Benson, Rabbi, TOWNSEND, Tanya Chanelle Anita
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOVEMENT FOR PROGRESSIVE JUDAISM

THE MOVEMENT FOR PROGRESSIVE JUDAISM is an active company incorporated on 6 June 2025 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE MOVEMENT FOR PROGRESSIVE JUDAISM was registered 0 years ago.(SIC: 94910)

Status

active

Active since N/A years ago

Company No

16501951

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

Age

N/A Years

Incorporated 6 June 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 30 September 2026
Period: 6 June 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to N/A

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

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

Timeline

21 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

13 Active
4 Resigned

COHEN, Noeleen

Active
80 East End Road, LondonN3 2SY
Born December 1962
Director
Appointed 16 Jun 2025

COLE, Nigel John

Active
80 East End Road, LondonN3 2SY
Born April 1953
Director
Appointed 16 Jun 2025

FREEDMAN, Paul David

Active
80 East End Road, LondonN3 2SY
Born November 1968
Director
Appointed 01 Jan 2026

KESSLER, Edward David

Active
80 East End Road, LondonN3 2SY
Born May 1963
Director
Appointed 06 Jun 2025

LANGSFORD, Paul Anthony

Active
80 East End Road, LondonN3 2SY
Born April 1953
Director
Appointed 06 Jun 2025

LEWIS, Jonathan Clive

Active
80 East End Road, LondonN3 2SY
Born May 1961
Director
Appointed 01 Jan 2026

LUBNER, Jack Morrie

Active
80 East End Road, LondonN3 2SY
Born August 2001
Director
Appointed 01 Jan 2026

NEWMAN, Karen Melanie

Active
80 East End Road, LondonN3 2SY
Born May 1958
Director
Appointed 06 Jun 2025

REUBEN, Richard Maurice Emile

Active
80 East End Road, LondonN3 2SY
Born September 1958
Director
Appointed 01 Jan 2026

SAFFER, Michele Ruth

Active
80 East End Road, LondonN3 2SY
Born June 1958
Director
Appointed 16 Jun 2025

SPENCE, Tommer Shalom Davis

Active
80 East End Road, LondonN3 2SY
Born October 1992
Director
Appointed 01 Jan 2026

TAYLOR, Lev Benson, Rabbi

Active
80 East End Road, LondonN3 2SY
Born February 1989
Director
Appointed 01 Jan 2026

TOWNSEND, Tanya Chanelle Anita

Active
80 East End Road, LondonN3 2SY
Born October 1978
Director
Appointed 01 Jan 2026

ALEKSANDER, Nicholas Paul Bendeth

Resigned
80 East End Road, LondonN3 2SY
Born May 1959
Director
Appointed 16 Jun 2025
Resigned 01 Jan 2026

BERAL, Penelope

Resigned
80 East End Road, LondonN3 2SY
Born March 1956
Director
Appointed 16 Jun 2025
Resigned 01 Jan 2026

CRASNOW, Rachel

Resigned
80 East End Road, LondonN3 2SY
Born May 1970
Director
Appointed 16 Jun 2025
Resigned 01 Jan 2026

EIMER, Colin

Resigned
80 East End Road, LondonN3 2SY
Born March 1945
Director
Appointed 25 Sept 2025
Resigned 01 Jan 2026

Persons with significant control

2

0 Active
2 Ceased
Alyth Gardens, LondonNW11 7EN

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jun 2025
Ceased 01 Jan 2026
28 St John's Wood Road, LondonNW8 7HA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jun 2025
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Incorporation Company
6 June 2025
NEWINCIncorporation