Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEWISH CONTINUITY
Company Information for

JEWISH CONTINUITY

4TH FLOOR, AMELIE HOUSE, 221 GOLDERS GREEN ROAD, LONDON, NW11 9DQ,
Company Registration Number
02836858
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Jewish Continuity
JEWISH CONTINUITY was founded on 1993-07-16 and has its registered office in London. The organisation's status is listed as "Active". Jewish Continuity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JEWISH CONTINUITY
 
Legal Registered Office
4TH FLOOR, AMELIE HOUSE
221 GOLDERS GREEN ROAD
LONDON
NW11 9DQ
Other companies in NW1
 
Charity Registration
Charity Number 1024140
Charity Address 37 KENTISH TOWN ROAD, LONDON, NW1 8NX
Charter THE CHARITY IS NOT ACTIVE
Filing Information
Company Number 02836858
Company ID Number 02836858
Date formed 1993-07-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 10:29:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEWISH CONTINUITY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JEWISH CONTINUITY
The following companies were found which have the same name as JEWISH CONTINUITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JEWISH CONTINUITY FOUNDATION 455 ROUTE 306 Rockland MONSEY NY 10952 Active Company formed on the 1999-11-15
JEWISH CONTINUITY ASSOCIATION ECC INC 4315 16TH AVENUE Kings BROOKLYN NY 11204 Active Company formed on the 2021-03-17

Company Officers of JEWISH CONTINUITY

Current Directors
Officer Role Date Appointed
MAURICE STONE
Company Secretary 2008-07-10
MELVIN FRANK BERWALD
Director 2016-01-28
KEITH JOSEPH BLACK
Director 2013-03-06
WARREN ASHLEY PERSKY
Director 2013-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY PHILIP OGNALL
Director 2007-03-29 2016-01-28
SAMUEL DAVID CLARKE
Director 2006-07-31 2013-09-10
MICHAEL HOWARD GOLDSTEIN
Director 2003-07-11 2012-03-14
ELDRED HYMAN KRAINES
Company Secretary 2006-07-13 2008-07-10
BRIAN PHILIP KERNER
Director 1999-11-26 2007-03-29
MICHAEL ANTHONY ZIFF
Director 1999-11-26 2006-07-31
LIRA HELEN WINSTON
Company Secretary 1993-07-16 2006-07-13
HOWARD TERENCE STANTON
Director 1999-11-26 2003-07-11
DANIEL STEPHEN LEVY
Director 1999-11-26 2001-09-30
VICTOR LIONEL SHEBSON
Director 1999-11-26 2000-12-31
ANDREW DAVID LOFTUS
Director 1994-12-12 1999-12-08
MICHAEL JEFFREY SINCLAIR
Director 1993-07-16 1999-12-06
HARRY SOLOMON
Director 1993-07-16 1999-12-03
TREVOR EDWIN CHINN
Director 1993-11-10 1999-12-02
CHARLES LEONARD CORMAN
Director 1993-07-16 1999-11-29
MAURICE VICTOR BLANK
Director 1994-12-12 1997-07-29
STANLEY SOLOMON COHEN
Director 1993-11-10 1997-07-29
RUTH LYNN DEECH
Director 1994-05-24 1997-07-29
ROBERT DAVID DORFMAN
Director 1995-10-02 1997-07-29
MARTIN JOHN GILBERT
Director 1993-11-10 1997-07-29
MICHAEL GOLDMEIER
Director 1995-06-19 1997-07-29
NASSER DAVID KHALILI
Director 1993-11-10 1997-07-29
GEOFFREY PHILIP OGNALL
Director 1995-06-19 1997-07-29
MICHAEL LIONEL PHILLIPS
Director 1993-11-10 1997-07-29
ROBERT STEPHEN RUBIN OBE
Director 1994-09-12 1997-07-29
CYRIL STEIN
Director 1993-11-10 1997-07-29
THE LORD LEVY
Director 1995-03-27 1997-07-29
HARRY WOOLF
Director 1993-11-10 1997-07-29
DAVID IVOR YOUNG-OF-GRAFFHAM
Director 1993-11-10 1997-07-29
SHIRLEY PORTER
Director 1993-11-10 1996-09-16
CLIVE MAURICE MARKS
Director 1993-11-10 1996-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE STONE UNITED JEWISH ISRAEL APPEAL Company Secretary 2008-03-27 CURRENT 1996-12-16 Active
MAURICE STONE ASSOCIATION FOR JEWISH YOUTH INCORPORATED(THE) Company Secretary 2008-03-27 CURRENT 1951-03-31 Active
MELVIN FRANK BERWALD UJIA EVENTS LIMITED Director 2016-01-28 CURRENT 2010-12-09 Dissolved 2018-01-02
MELVIN FRANK BERWALD UNITED JEWISH ISRAEL APPEAL Director 2016-01-28 CURRENT 1996-12-16 Active
MELVIN FRANK BERWALD UJIA LEGACY SERVICES LIMITED Director 2016-01-28 CURRENT 2012-03-26 Active - Proposal to Strike off
MELVIN FRANK BERWALD ASSOCIATION FOR JEWISH YOUTH INCORPORATED(THE) Director 2016-01-28 CURRENT 1951-03-31 Active
MELVIN FRANK BERWALD UJ EVENTS PLUS LIMITED Director 2016-01-28 CURRENT 1987-11-16 Active
MELVIN FRANK BERWALD PCB DIRECT LIMITED Director 2005-10-13 CURRENT 2005-10-13 Active - Proposal to Strike off
MELVIN FRANK BERWALD END-A-CHAIN LIMITED Director 1991-05-31 CURRENT 1985-11-13 Active - Proposal to Strike off
MELVIN FRANK BERWALD CHAIN-STOP LIMITED Director 1991-03-31 CURRENT 1986-01-15 Dissolved 2015-05-12
WARREN ASHLEY PERSKY TETRAD INVESTMENTS LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
WARREN ASHLEY PERSKY TELEREAL (BRENTWOOD) LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
WARREN ASHLEY PERSKY WHEZ LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
WARREN ASHLEY PERSKY UJIA EVENTS LIMITED Director 2013-12-05 CURRENT 2010-12-09 Dissolved 2018-01-02
WARREN ASHLEY PERSKY UNITED JEWISH ISRAEL APPEAL Director 2013-12-05 CURRENT 1996-12-16 Active
WARREN ASHLEY PERSKY UJIA LEGACY SERVICES LIMITED Director 2013-12-05 CURRENT 2012-03-26 Active - Proposal to Strike off
WARREN ASHLEY PERSKY ASSOCIATION FOR JEWISH YOUTH INCORPORATED(THE) Director 2013-12-05 CURRENT 1951-03-31 Active
WARREN ASHLEY PERSKY UJ EVENTS PLUS LIMITED Director 2013-12-05 CURRENT 1987-11-16 Active
WARREN ASHLEY PERSKY ELITE GEMSTONES PROPERTIES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
WARREN ASHLEY PERSKY RLH PROPERTY DEVELOPMENTS LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
WARREN ASHLEY PERSKY TRILLIUM STREET LIGHTING (OLDHAM) LIMITED Director 2009-08-04 CURRENT 2009-08-04 Dissolved 2014-01-14
WARREN ASHLEY PERSKY TRILLIUM STREET LIGHTING (ROCHDALE) LIMITED Director 2009-08-04 CURRENT 2009-08-04 Dissolved 2014-01-14
WARREN ASHLEY PERSKY TRILLIUM STREET LIGHTING (BLACKPOOL) LIMITED Director 2009-08-04 CURRENT 2009-08-04 Dissolved 2014-01-14
WARREN ASHLEY PERSKY TRILLIUM (LGS) LIMITED Director 2009-01-12 CURRENT 2006-11-08 Dissolved 2014-01-14
WARREN ASHLEY PERSKY TRILLIUM PROPERTY LIMITED Director 2009-01-12 CURRENT 1998-05-12 Dissolved 2014-01-14
WARREN ASHLEY PERSKY TRILLIUM (LANCASTER) LIMITED Director 2009-01-12 CURRENT 2000-04-27 Dissolved 2014-01-14
WARREN ASHLEY PERSKY TRILLIUM (EAGLE) HOLDINGS LIMITED Director 2009-01-12 CURRENT 2004-01-26 Dissolved 2014-01-14
WARREN ASHLEY PERSKY TRILLIUM FM LIMITED Director 2009-01-12 CURRENT 2007-05-09 Dissolved 2014-01-14
WARREN ASHLEY PERSKY TRILLIUM FM (BSF) LIMITED Director 2009-01-12 CURRENT 2008-03-04 Dissolved 2014-01-14
WARREN ASHLEY PERSKY TRILLIUM ESTATES LIMITED Director 2009-01-12 CURRENT 1998-01-23 Dissolved 2014-01-14
WARREN ASHLEY PERSKY TRILLIUM TERRACE LIMITED Director 2009-01-12 CURRENT 2001-05-23 Dissolved 2014-01-14
WARREN ASHLEY PERSKY MYCHAND CENTRAL LP LIMITED Director 2009-01-12 CURRENT 1997-12-23 Dissolved 2014-01-14
WARREN ASHLEY PERSKY TRILLIUM (DEFENCE TRAINING) LIMITED Director 2009-01-12 CURRENT 2006-11-08 Dissolved 2014-01-14
WARREN ASHLEY PERSKY TRILLIUM (EAGLE) PROPERTY LIMITED Director 2009-01-12 CURRENT 2004-01-26 Dissolved 2014-01-14
WARREN ASHLEY PERSKY BARRY ROAD LIMITED Director 2009-01-12 CURRENT 2003-06-30 Dissolved 2014-01-14
WARREN ASHLEY PERSKY TRILLIUM PROPERTY SERVICES (STEPS) LIMITED Director 2009-01-12 CURRENT 1999-07-05 Dissolved 2014-01-14
WARREN ASHLEY PERSKY TRILLIUM (HORIZON) PROPERTY LIMITED Director 2009-01-12 CURRENT 2004-01-27 Dissolved 2016-02-02
WARREN ASHLEY PERSKY TRILLIUM (PRIME) TRADING LIMITED Director 2009-01-12 CURRENT 1998-01-28 Dissolved 2016-02-02
WARREN ASHLEY PERSKY TRILLIUM DEFENCE LIMITED Director 2009-01-12 CURRENT 2008-02-29 Dissolved 2016-02-02
WARREN ASHLEY PERSKY TRILLIUM FURNITURE LIMITED Director 2009-01-12 CURRENT 2007-05-09 Dissolved 2016-02-02
WARREN ASHLEY PERSKY TLW HOLDINGS LIMITED Director 2009-01-12 CURRENT 2008-02-29 Active - Proposal to Strike off
WARREN ASHLEY PERSKY TRILLIUM (LANCASTER) NEWCO 50 LIMITED Director 2009-01-12 CURRENT 2004-01-26 Active - Proposal to Strike off
WARREN ASHLEY PERSKY TELEREAL GENERAL FREEHOLD NOMINEE LIMITED Director 2005-09-30 CURRENT 2002-09-10 Active
WARREN ASHLEY PERSKY TELEREAL SECURITISED FREEHOLD NOMINEE LIMITED Director 2005-09-30 CURRENT 2002-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21Termination of appointment of Maurice Stone on 2023-08-10
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-06-28Appointment of Mrs Alexis Sally Corzberg as company secretary on 2023-06-27
2023-06-07CESSATION OF WARREN ASHLEY PERSKY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-07-22AP01DIRECTOR APPOINTED MR DAVID PLIENER
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR WARREN ASHLEY PERSKY
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM 1 Torriano Mews London NW5 2RZ England
2022-06-09AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-06-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CH01Director's details changed for Mr Warren Ashley Persky on 2019-12-31
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-06-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-06-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-05-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-04-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-29AP01DIRECTOR APPOINTED MR MELVIN FRANK BERWALD
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PHILIP OGNALL
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM 37 Kentish Town Road London NW1 8NX
2015-07-17AR0116/07/15 ANNUAL RETURN FULL LIST
2015-06-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-18AR0116/07/14 ANNUAL RETURN FULL LIST
2014-05-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-11AP01DIRECTOR APPOINTED MR WARREN ASHLEY PERSKY
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARKE
2013-07-19AR0116/07/13 ANNUAL RETURN FULL LIST
2013-06-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-12AP01DIRECTOR APPOINTED MR KEITH JOSEPH BLACK
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDSTEIN
2012-07-16AR0116/07/12 ANNUAL RETURN FULL LIST
2012-06-07AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-27AR0116/07/11 ANNUAL RETURN FULL LIST
2011-06-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-26AR0116/07/10 ANNUAL RETURN FULL LIST
2010-06-28AA30/09/09 TOTAL EXEMPTION FULL
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE STONE / 15/02/2010
2009-07-27363aANNUAL RETURN MADE UP TO 16/07/09
2009-07-20190LOCATION OF DEBENTURE REGISTER
2009-07-20353LOCATION OF REGISTER OF MEMBERS
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BQ
2009-07-08AA30/09/08 TOTAL EXEMPTION FULL
2008-07-22AA30/09/07 TOTAL EXEMPTION FULL
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GOLDSTEIN / 18/07/2008
2008-07-18363aANNUAL RETURN MADE UP TO 16/07/08
2008-07-16363aANNUAL RETURN MADE UP TO 16/07/07
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY ELDRED KRAINES
2008-07-16288aSECRETARY APPOINTED MR MAURICE STONE
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-08-15363sANNUAL RETURN MADE UP TO 16/07/06
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-07-24288aNEW SECRETARY APPOINTED
2006-07-24288bSECRETARY RESIGNED
2005-08-03363sANNUAL RETURN MADE UP TO 16/07/05
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-08-16363sANNUAL RETURN MADE UP TO 16/07/04
2004-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29363(288)DIRECTOR RESIGNED
2003-07-29363sANNUAL RETURN MADE UP TO 16/07/03
2003-06-07288bDIRECTOR RESIGNED
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-09-30225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2002-08-10363(288)DIRECTOR RESIGNED
2002-08-10363sANNUAL RETURN MADE UP TO 16/07/02
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-20363sANNUAL RETURN MADE UP TO 16/07/01
2001-08-20288bDIRECTOR RESIGNED
2001-08-20363(288)DIRECTOR RESIGNED
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-29288aNEW DIRECTOR APPOINTED
2000-09-29363sANNUAL RETURN MADE UP TO 16/07/00
2000-09-29288aNEW DIRECTOR APPOINTED
2000-09-29288aNEW DIRECTOR APPOINTED
2000-09-29288aNEW DIRECTOR APPOINTED
2000-09-29288aNEW DIRECTOR APPOINTED
2000-08-17288bDIRECTOR RESIGNED
2000-08-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JEWISH CONTINUITY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JEWISH CONTINUITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JEWISH CONTINUITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of JEWISH CONTINUITY registering or being granted any patents
Domain Names
We do not have the domain name information for JEWISH CONTINUITY
Trademarks
We have not found any records of JEWISH CONTINUITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEWISH CONTINUITY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as JEWISH CONTINUITY are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where JEWISH CONTINUITY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEWISH CONTINUITY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JEWISH CONTINUITY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.