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

THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST

JCOSS SCHOOL CASTLEWOOD ROAD, COCKFOSTERS, BARNET, HERTFORDSHIRE, EN4 9GE,
Company Registration Number
05313603
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Jewish Community Secondary School Trust
THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST was founded on 2004-12-15 and has its registered office in Barnet. The organisation's status is listed as "Active". The Jewish Community Secondary School Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST
 
Legal Registered Office
JCOSS SCHOOL CASTLEWOOD ROAD
COCKFOSTERS
BARNET
HERTFORDSHIRE
EN4 9GE
Other companies in EN4
 
Charity Registration
Charity Number 1107705
Charity Address BLICK ROTHENBERG, 12 YORK GATE, LONDON, NW1 4QS
Charter THE OBJECTIVE OF THE TRUST IS TO CREATE THE UK'S FIRST TRULY INCLUSIVE, STATE-FUNDED JEWISH SECONDARY SCHOOL.
Filing Information
Company Number 05313603
Company ID Number 05313603
Date formed 2004-12-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 13:35:13
Primary Source:Companies House
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.

Company Officers of THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST

Current Directors
Officer Role Date Appointed
JAMIE ROBERT CASSELL
Company Secretary 2013-06-17
NICOLE JULIA RONSON ALLALOUF
Director 2015-07-13
JAMIE ROBERT CASSELL
Director 2012-12-05
STEPHEN ALAN CLAYMAN
Director 2015-11-23
MARK DAVID FREEDMAN
Director 2015-11-23
ALFRED MARCEL GARFIELD
Director 2010-01-13
GRAHAM ANDREW HARRIS
Director 2018-05-24
TAMARA MARGARET ISAACS
Director 2013-03-04
JEREMY PAUL KOSKY
Director 2011-12-12
DAVID MARK KYTE
Director 2013-03-04
STEPHEN DAVID MOSS
Director 2013-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
HARVEY MURRAY SONING
Director 2011-03-09 2018-01-25
MICHAEL GRABINER
Director 2008-01-09 2016-12-28
ALAN IRVING GOLDMAN
Director 2006-07-15 2015-07-13
HELENA MILLER
Director 2006-05-23 2015-05-11
JONATHAN ARTHUR EPSTEIN
Director 2006-08-02 2014-05-16
JONATHAN LEIGH FINGERHUT
Director 2004-12-15 2013-12-09
MARC JONATHAN HERMAN
Director 2004-12-21 2013-12-09
MARC JONATHAN HERMAN
Company Secretary 2004-12-21 2013-06-17
GABRIELLE JOSEPHINE GOURGEY
Director 2011-03-09 2013-06-17
MICHAEL LIONEL PHILLIPS
Director 2007-03-06 2013-06-17
WILLIAM STEPHEN BENJAMIN
Director 2009-07-31 2013-03-04
ROSS MARC FABIAN
Director 2007-04-17 2012-12-05
JULIA SARAH CHAIN
Director 2009-01-14 2010-01-13
ROBERT NEIL SHRAGER
Director 2008-01-09 2009-02-28
RUSSELL PAUL TENZER
Director 2006-07-15 2009-01-14
RICHARD ANTHONY GOLD
Director 2004-12-15 2007-04-17
LINDA JILLIAN COOKE
Director 2004-12-15 2006-03-16
CATHERINE ELIZABETH MARGARET RUSTOMJI
Company Secretary 2004-12-15 2004-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE ROBERT CASSELL JCOSS CONSTRUCTION LIMITED Director 2012-12-05 CURRENT 2008-01-10 Active
JAMIE ROBERT CASSELL JCOSS SPORTS LIMITED Director 2012-12-05 CURRENT 2008-01-10 Active
ALFRED MARCEL GARFIELD BASIL ALKAZZI ARTISTIC ESTATE LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
ALFRED MARCEL GARFIELD THE BRITISH FRIENDS OF THE JAFFA INSTITUTE Director 2015-09-16 CURRENT 1981-02-06 Active
ALFRED MARCEL GARFIELD TAG-IT-ALL LTD Director 2013-10-26 CURRENT 2013-10-15 Dissolved 2018-02-27
ALFRED MARCEL GARFIELD TAG-A-BAG UK LTD Director 2013-10-26 CURRENT 2013-10-16 Dissolved 2018-03-20
ALFRED MARCEL GARFIELD THE PARK ART FOUNDATION Director 2012-11-13 CURRENT 2012-11-13 Active
ALFRED MARCEL GARFIELD LECRAM CONSULTANCY LIMITED Director 2005-02-09 CURRENT 2005-02-09 Dissolved 2016-12-16
ALFRED MARCEL GARFIELD RAYMOND GODFREY & PARTNERS LIMITED Director 1992-07-14 CURRENT 1971-01-12 Dissolved 2014-07-29
DAVID MARK KYTE MACCABI LONDON BRADY RECREATIONAL TRUST Director 2012-07-26 CURRENT 2012-07-26 Active
DAVID MARK KYTE LONDON MACCABI RECREATIONAL TRUST Director 2002-08-07 CURRENT 2002-07-18 Active
STEPHEN DAVID MOSS 113 REGENTS PARK ROAD (TOPCO) LIMITED Director 2016-04-15 CURRENT 2016-04-01 Dissolved 2016-11-15
STEPHEN DAVID MOSS THE LYONS LEARNING PROJECT Director 2016-01-20 CURRENT 2016-01-20 Active
STEPHEN DAVID MOSS WLS SEYMOUR PLACE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
STEPHEN DAVID MOSS SAFESTAY PLC Director 2014-03-19 CURRENT 2014-01-29 Active
STEPHEN DAVID MOSS BONASYSTEMS EUROPE LTD Director 2013-12-11 CURRENT 2008-12-08 Active
STEPHEN DAVID MOSS THE INSTITUTE FOR JEWISH POLICY RESEARCH Director 2010-09-07 CURRENT 1966-12-19 Active
STEPHEN DAVID MOSS GLOBELINK LANGUAGE SOLUTIONS LIMITED Director 2007-12-14 CURRENT 2005-12-01 Dissolved 2017-12-15
STEPHEN DAVID MOSS PRINCES SECURITIES LIMITED Director 2003-02-05 CURRENT 2003-02-05 Liquidation
STEPHEN DAVID MOSS M.&A. INVESTMENTS LIMITED Director 1996-04-03 CURRENT 1993-11-18 Dissolved 2013-08-13
STEPHEN DAVID MOSS THE ASTOR PROPERTY GROUP LIMITED Director 1996-04-03 CURRENT 1981-01-23 Active
STEPHEN DAVID MOSS LORISWOOD LIMITED Director 1996-02-26 CURRENT 1996-02-26 Active - Proposal to Strike off
STEPHEN DAVID MOSS THE SPRINGBOARD CHARITY Director 1995-03-10 CURRENT 1995-03-10 Active
STEPHEN DAVID MOSS SPRINGBOARD UK LIMITED Director 1992-05-16 CURRENT 1990-05-16 Active
STEPHEN DAVID MOSS RSV GROUP LIMITED Director 1991-12-05 CURRENT 1959-10-13 Active - Proposal to Strike off
STEPHEN DAVID MOSS GROSVENOR SECURITIES LIMITED Director 1991-12-05 CURRENT 1981-07-06 Liquidation
STEPHEN DAVID MOSS ASSOCIATES HOLDINGS LIMITED Director 1991-09-29 CURRENT 1958-10-08 Active
STEPHEN DAVID MOSS COWLEY MANSIONS FREEHOLD LIMITED Director 1991-09-29 CURRENT 1967-06-07 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
2024-01-09CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-12-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-14AP01DIRECTOR APPOINTED MR JONATHAN ADAM BRYK
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA MARGARET ISAACS
2022-04-02RES01ADOPT ARTICLES 02/04/22
2022-04-02MEM/ARTSARTICLES OF ASSOCIATION
2022-02-03Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-03Memorandum articles filed
2022-02-03MEM/ARTSARTICLES OF ASSOCIATION
2022-02-03RES01ADOPT ARTICLES 03/02/22
2022-01-19CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-12-19FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-19FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN CLAYMAN
2021-04-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-23AP01DIRECTOR APPOINTED MRS JODIE SINYOR
2021-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE ROBERT CASSELL
2021-01-16AP03Appointment of Mr Joel Anthony Courts as company secretary on 2019-01-21
2021-01-16TM02Termination of appointment of Jamie Robert Cassell on 2020-01-01
2020-02-12AP01DIRECTOR APPOINTED MR HARVEY MURRAY SONING
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-06AP01DIRECTOR APPOINTED MR. JOEL ANTHONY COURTS
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED MARCEL GARFIELD
2018-11-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-22AP01DIRECTOR APPOINTED MR. GRAHAM ANDREW HARRIS
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY MURRAY SONING
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-21RES01ADOPT ARTICLES 21/12/17
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRABINER
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-05AP01DIRECTOR APPOINTED MR STEPHEN ALAN CLAYMAN
2016-02-04AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-04AP01DIRECTOR APPOINTED MRS NICOLE JULIA RONSON ALLALOUF
2016-02-04AP01DIRECTOR APPOINTED MR MARK DAVID FREEDMAN
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN IRVING GOLDMAN
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HELENA MILLER
2015-02-09AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-09CH01Director's details changed for Mr Jamie Robert Cassell on 2014-04-01
2015-01-06RES01ADOPT ARTICLES 06/01/15
2015-01-06MEM/ARTSARTICLES OF ASSOCIATION
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EPSTEIN
2014-03-07AR0107/02/14 NO MEMBER LIST
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FINGERHUT
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARC HERMAN
2013-11-28AP03SECRETARY APPOINTED MR JAMIE ROBERT CASSELL
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY MARC HERMAN
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE GOURGEY
2013-03-28AP01DIRECTOR APPOINTED MR STEPHEN DAVID MOSS
2013-03-28AP01DIRECTOR APPOINTED MRS TAMARA ISAACS
2013-03-28AP01DIRECTOR APPOINTED MR DAVID MARK KYTE
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENJAMIN
2013-03-11AP01DIRECTOR APPOINTED MR HARVEY MURRAY SONING
2013-03-11AP01DIRECTOR APPOINTED MS GABRIELLE GOURGEY
2013-02-28AR0107/02/13 NO MEMBER LIST
2013-02-28AP01DIRECTOR APPOINTED MR JAMIE ROBERT CASSELL
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSS FABIAN
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSS FABIAN
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-13AP01DIRECTOR APPOINTED JEREMY PAUL KOSKY
2012-02-08AR0107/02/12 NO MEMBER LIST
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-22AP01DIRECTOR APPOINTED MR ALFRED MARCEL GARFIELD
2011-02-15AR0115/12/10 NO MEMBER LIST
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CHAIN
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MARC FABIAN / 03/07/2009
2010-02-03AR0115/12/09 NO MEMBER LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HELENA MILLER / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC JONATHAN HERMAN / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRABINER / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEIGH FINGERHUT / 31/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MARC FABIAN / 03/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARTHUR EPSTEIN / 31/10/2009
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-05AP01DIRECTOR APPOINTED MR WILLIAM STEPHEN BENJAMIN
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SHRAGER
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2009-03-06190LOCATION OF DEBENTURE REGISTER
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2009-03-06363aANNUAL RETURN MADE UP TO 15/12/08
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL TENZER
2009-02-19288aDIRECTOR APPOINTED JULIA SARAH CHAIN
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 80 EAST END ROAD LONDON N3 2SY
2008-04-16288aDIRECTOR APPOINTED MICHAEL GRABINER
2008-04-08288aDIRECTOR APPOINTED ROBERT NEIL SHRAGER
2008-01-11363aANNUAL RETURN MADE UP TO 15/12/07
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-17288bDIRECTOR RESIGNED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-01-18363sANNUAL RETURN MADE UP TO 15/12/06
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST 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 THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST
Trademarks
We have not found any records of THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST. 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 (85310 - General secondary education) as THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST 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 THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST 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 THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST 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.
    Other companies at postcode EN4 9GE