BETH SHALOM LIMITED - NEWARK


Company Profile Company Filings

Overview

BETH SHALOM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWARK UNITED KINGDOM and has the status: Active.
BETH SHALOM LIMITED was incorporated 45 years ago on 12/09/1978 and has the registered number: 01388313. The accounts status is FULL and accounts are next due on 31/12/2024.

BETH SHALOM LIMITED - NEWARK

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE NATIONAL HOLOCAUST CENTRE AND MUSEUM ACRE EDGE ROAD
NEWARK
NOTTINGHAMSHIRE
NG22 0PA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/07/2023 03/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HENRY GRUNWALD OBE KC Aug 1949 United Kingdom Director 2010-10-11 CURRENT
MRS JANET MARGARET MILLS Secretary 2015-09-16 CURRENT
MRS LAURA WELLER Nov 1971 British Director 2020-05-04 CURRENT
REV BRUCE DAVID THOMPSON Sep 1959 British Director 2023-08-02 CURRENT
DR MARTIN ADAM STERN Sep 1938 British Director 2023-08-31 CURRENT
DR JAMES MICHAEL SMITH Jul 1969 British Director 2009-12-01 CURRENT
MS SUSAN CLAIRE RAIKES Nov 1973 British Director 2023-08-02 CURRENT
MS ABIGAIL SARAH LEVITT Feb 1961 British Director 2018-12-12 CURRENT
MR RICHARD HOWARD KLEINER Mar 1959 British Director 2018-06-06 CURRENT
DAME HELEN HYDE DBE May 1947 British Director 2016-12-14 CURRENT
ROBERT THOMPSON Oct 1992 British Director 2021-02-17 CURRENT
STUART RICHARD HUGO BOWER Jan 1956 British Secretary 1997-08-01 UNTIL 2000-11-01 RESIGNED
MR JOHN CHRISTOPHER PETRIE Jul 1959 British Director 2010-10-11 UNTIL 2023-02-08 RESIGNED
MR ROLAND CHARLES ELLMER Secretary 2009-12-01 UNTIL 2015-03-01 RESIGNED
MR EDWARD HENRY SMITH Jun 1936 British Director RESIGNED
NIMROD JACOB SCHWARZMANN Sep 1968 British Director 2010-10-11 UNTIL 2015-12-07 RESIGNED
DAVID LIPMAN Sep 1936 British Director 2010-10-11 UNTIL 2018-06-26 RESIGNED
MR MATTHEW ROBERT MELLOR May 1970 British Director 2015-03-23 UNTIL 2019-09-11 RESIGNED
MR FIYAZ MUGHAL Aug 1971 British Director 2022-06-09 UNTIL 2023-06-26 RESIGNED
CHRISTOPHER JOHN WALKER Jun 1955 British Director 1993-07-04 UNTIL 2006-01-31 RESIGNED
MR MICHAEL JON CARO May 1958 Secretary 2008-11-24 UNTIL 2009-12-01 RESIGNED
JOSH VERGHESE JOHN Oct 1964 British Secretary 1996-07-04 UNTIL 1997-08-01 RESIGNED
MR GREGORY PHILIP PRICE Apr 1954 British Secretary RESIGNED
DR STEPHEN DAVID SMITH Apr 1967 British Secretary 1996-07-04 UNTIL 2004-07-27 RESIGNED
YASMIN RUTH SMITH British Secretary 2000-11-01 UNTIL 2004-07-27 RESIGNED
STUART RICHARD HUGO BOWER Jan 1956 British Secretary 2004-07-27 UNTIL 2008-11-24 RESIGNED
MR MATHEW FRUHMAN Feb 1981 British Director 2013-11-11 UNTIL 2016-12-14 RESIGNED
THE VERY REVEREND JOHN ROBERT HALL Mar 1949 English Director 2016-12-14 UNTIL 2018-01-02 RESIGNED
MR ADAM HOWARD WINTON May 1961 British Director 2010-10-11 UNTIL 2014-11-17 RESIGNED
MARINA HELEN SMITH Nov 1934 British Director RESIGNED
MR MARC NEILL CAVE May 1964 British Director 2016-12-14 UNTIL 2019-10-31 RESIGNED
STUART RICHARD HUGO BOWER Jan 1956 British Director 1991-08-31 UNTIL 1997-08-01 RESIGNED
STUART RICHARD HUGO BOWER Jan 1956 British Director 2000-11-01 UNTIL 2004-07-27 RESIGNED
KAY ANDREWS Feb 1970 British Director 2012-09-03 UNTIL 2018-12-12 RESIGNED
DOCTOR MICHAEL THIAM HUI HO Nov 1963 British Director RESIGNED
JOSH VERGHESE JOHN Oct 1964 British Director RESIGNED
GLENN ALEXANDER FORD May 1967 British Director 2004-06-27 UNTIL 2010-07-14 RESIGNED
RUTH-ANNE LENGA May 1962 British Director 2012-06-22 UNTIL 2014-01-16 RESIGNED
DR JAMES MICHAEL SMITH Jul 1969 British Director RESIGNED
MR THOMAS ROY PRINOLD Apr 1948 British Director 1991-08-31 UNTIL 2005-01-31 RESIGNED
DR STEPHEN DAVID SMITH Apr 1967 British Director 2004-07-27 UNTIL 2005-12-15 RESIGNED
DR WILLIAM CHOONG YEW LAM Jul 1963 Malaysian Director RESIGNED
DR STEPHEN DAVID SMITH Apr 1967 British Director RESIGNED
PROFESSOR MAIKEN UMBACH Jul 1970 German Director 2021-05-19 UNTIL 2021-11-23 RESIGNED
HAZEL DICKINSON Aug 1961 British Director 2014-06-16 UNTIL 2017-12-06 RESIGNED
MR IAN JONATHAN SHAW Dec 1968 British Director 2010-03-10 UNTIL 2015-12-07 RESIGNED
DOCTOR DAVID NICHOLAS WINTERBOTHAM Feb 1954 British Director 2013-06-21 UNTIL 2014-09-23 RESIGNED
SCOTT ANTONY SAUNDERS Oct 1962 British Director 2015-03-23 UNTIL 2021-11-23 RESIGNED
MR HOWARD PETER RAINGOLD Aug 1939 British Director 2011-11-22 UNTIL 2017-12-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MASSTON LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
UNITED JEWISH ISRAEL APPEAL LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
BETH SHALOM RESOURCES LTD NEWARK Dissolved... FULL 99999 - Dormant Company
AEGIS TRUST NOTTINGHAM ENGLAND Active SMALL 85520 - Cultural education
BROADBAND LOCAL LTD NEWARK Dissolved... 62020 - Information technology consultancy activities
POSTAL HERITAGE COLLECTION TRUST LONDON ENGLAND Active FULL 91020 - Museums activities
POSTAL HERITAGE TRUST LONDON ENGLAND Active GROUP 91020 - Museums activities
POSTAL HERITAGE SERVICES LIMITED LONDON ENGLAND Active SMALL 91012 - Archives activities
INDEPENDENT FILM & TELEVISION PRODUCTION COMPANY LIMITED NEWARK Dissolved... TOTAL EXEMPTION SMALL 59112 - Video production activities
MARCH OF THE LIVING (UK) LIMITED LONDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CAVE PEOPLE LTD LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
INDEPENDENT PRODUCTION COMPANY LIMITED NEWARK ENGLAND Active DORMANT 59112 - Video production activities
LUXURY GIFTS BOUTIQUE LIMITED NEWARK Dissolved... DORMANT 46190 - Agents involved in the sale of a variety of goods
VENATICI JEWELLERY LIMITED NEWARK ENGLAND Dissolved... MICRO ENTITY 47770 - Retail sale of watches and jewellery in specialised stores
CHESTERFIELD REFURB CO LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 95240 - Repair of furniture and home furnishings
WHITE ROSE TRADING CIC NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
NOW LIMITED NEWARK ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
ABI LEVITT CONSULTANCY SERVICES LIMITED LONDON ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
GREEN CAVE PEOPLE LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
BETH_SHALOM_LIMITED - Accounts 2023-11-24 31-03-2023
BETH_SHALOM_LIMITED - Accounts 2022-12-17 31-03-2022
BETH_SHALOM_LIMITED - Accounts 2021-12-15 31-03-2021