Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beth Shalom Limited
Beth Shalom Limited is an active company incorporated on 12 September 1978 with the registered office located in Newark, Nottinghamshire. Beth Shalom Limited was registered 47 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01388313
Private limited by guarantee without share capital
Age
47 years
Incorporated
12 September 1978
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
20 July 2025
(3 months ago)
Next confirmation dated
20 July 2026
Due by
3 August 2026
(9 months remaining)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Beth Shalom Limited
Contact
Update Details
Address
The National Holocaust Centre And Museum Acre Edge Road
Laxton
Newark
Nottinghamshire
NG22 0PA
United Kingdom
Same address for the past
10 years
Companies in NG22 0PA
Telephone
01623836627
Email
Available in Endole App
Website
Nationalholocaustcentre.net
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Henry Grunwald Obe KC
Director • Kings's Counsel • United Kingdom • Lives in UK • Born in Aug 1949
Mrs Abigail Sarah Levitt
Director • Charity Director • British • Lives in England • Born in Feb 1961
Rev Bruce David Thompson
Director • Ordained Priest • British • Lives in England • Born in Sep 1959
Lydia Jane Engler
Director • British • Lives in UK • Born in Apr 1963
Richard Howard Kleiner
Director • Ceo • British • Lives in UK • Born in Mar 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Minchinhampton Golf Club Limited (The)
Richard Howard Kleiner is a mutual person.
Active
Missing People Limited
Justin Benedict McLaren is a mutual person.
Active
Missing Limited
Justin Benedict McLaren is a mutual person.
Active
Aegis Trust
Dr James Michael Smith is a mutual person.
Active
8HWE Limited
Justin Benedict McLaren is a mutual person.
Active
March Of The Living (UK) Limited
Dr James Michael Smith is a mutual person.
Active
Comptoir Group Plc
Richard Howard Kleiner is a mutual person.
Active
Independent Production Company Limited
Dr James Michael Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.23M
Increased by £244.83K (+12%)
Turnover
£2.41M
Increased by £99.84K (+4%)
Employees
35
Increased by 3 (+9%)
Total Assets
£4.52M
Increased by £500.65K (+12%)
Total Liabilities
-£176.81K
Decreased by £2.96K (-2%)
Net Assets
£4.34M
Increased by £503.61K (+13%)
Debt Ratio (%)
4%
Decreased by 0.56% (-13%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Ms Gillian Margaret Webber Appointed
4 Months Ago on 24 Jun 2025
Henry Grunwald Obe Kc Resigned
4 Months Ago on 24 Jun 2025
Amended Full Accounts Submitted
6 Months Ago on 27 Mar 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Mrs Lydia Jane Engler Appointed
11 Months Ago on 26 Nov 2024
Robert Thompson Resigned
1 Year Ago on 21 Oct 2024
Bruce David Thompson Resigned
1 Year Ago on 25 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Aug 2024
Susan Claire Raikes Resigned
1 Year 5 Months Ago on 9 May 2024
Get Alerts
Get Credit Report
Discover Beth Shalom Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 July 2025 with no updates
Submitted on 22 Jul 2025
Appointment of Ms Gillian Margaret Webber as a director on 24 June 2025
Submitted on 8 Jul 2025
Termination of appointment of Henry Grunwald Obe Kc as a director on 24 June 2025
Submitted on 30 Jun 2025
Amended total exemption full accounts made up to 31 March 2024
Submitted on 27 Mar 2025
Appointment of Mrs Lydia Jane Engler as a director on 26 November 2024
Submitted on 23 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Termination of appointment of Robert Thompson as a director on 21 October 2024
Submitted on 3 Nov 2024
Termination of appointment of Bruce David Thompson as a director on 25 September 2024
Submitted on 29 Sep 2024
Confirmation statement made on 20 July 2024 with no updates
Submitted on 1 Aug 2024
Termination of appointment of Susan Claire Raikes as a director on 9 May 2024
Submitted on 15 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs