THE SPANISH AND PORTUGUESE JEWS HOME FOR THE AGED

  • Company statusactive
  • Company No09583708
  • Age10 years 2 months Incorporated 11 May 2015
  • Officers5

Address

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

THE SPANISH AND PORTUGUESE JEWS HOME FOR THE AGED is an active company incorporated on 11 May 2015 and based in London, United Kingdom. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    87300 Residential care activities for the elderly and disabled

  • Accounts

    Available to 29 April 2025. Next accounts due by 29 January 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

1 Month Ago on 03 Jun 2025

Change Person Director Company With Change Date

2 Months Ago on 13 May 2025

Confirmation Statement With No Updates

2 Months Ago on 12 May 2025

Confirmation Statement With No Updates

1 Year Ago on 22 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 22 Jan 2024

Confirmation Statement With No Updates

2 Years Ago on 24 May 2023

Change Person Director Company With Change Date

2 Years Ago on 24 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 01 Feb 2023

Change Account Reference Date Company Previous Extended

2 Years Ago on 10 Aug 2022

Change Person Director Company With Change Date

3 Years Ago on 24 May 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 24 May 2022

Confirmation Statement With No Updates

3 Years Ago on 11 May 2022

Termination Secretary Company With Name Termination Date

3 Years Ago on 19 Apr 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 24 Nov 2021

Accounts With Accounts Type Small

3 Years Ago on 04 Nov 2021

Confirmation Statement With No Updates

4 Years Ago on 17 May 2021

Termination Director Company With Name Termination Date

4 Years Ago on 12 May 2021

Appoint Person Director Company With Name Date

4 Years Ago on 21 Dec 2020

Termination Director Company With Name Termination Date

4 Years Ago on 18 Dec 2020

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 15 Sep 2020

Termination Director Company With Name Termination Date

4 Years Ago on 04 Sep 2020

Change Person Director Company With Change Date

5 Years Ago on 21 May 2020

Confirmation Statement With No Updates

5 Years Ago on 18 May 2020

Change Person Director Company With Change Date

5 Years Ago on 18 May 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 05 Aug 2019

People

Officers5

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ETTINGHAUSEN, Vivannedirector Jan 194211 May 2015
EZEKIEL, Daviddirector Jul 195715 Sept 2020
MOCATTA, Bernard Simondirector Mar 194511 May 2015
RIESE, Gina Raqueldirector Sep 195911 May 2015
TAYLOR, Raymond Lewisdirector May 195729 Jan 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.