ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Jewish Association For Mental Illness

The Jewish Association For Mental Illness is an active company incorporated on 7 June 1991 with the registered office located in London, Greater London. The Jewish Association For Mental Illness was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02618170
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
34 years
Incorporated 7 June 1991
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 7 June 2025 (3 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Amelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
United Kingdom
Address changed on 8 Apr 2024 (1 year 5 months ago)
Previous address was Amelie House the Maurice and Vivienne Wohl Campus 221 Golders Green Road London NW11 6TG United Kingdom
Telephone
02084582223
Email
Available in Endole App
Website
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Secretary • Director • Solicitor • British • Lives in UK • Born in Aug 1967
Director • Chief Executive Officer • British • Lives in UK • Born in May 1975
Director • Barrister • British • Lives in England • Born in Dec 1975
Director • British • Lives in UK • Born in Jan 1970
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Friends Of The London Jewish Hospital Limited(The)
Jonathan David Zenios and Jonathan Simon West are mutual people.
Active
Jewish Care Community Foundation
Jonathan Simon West and Jonathan David Zenios are mutual people.
Active
Jewish Family Services Limited
Jonathan Simon West and Jonathan David Zenios are mutual people.
Active
Stepney Jewish (B'Nai B'Rith) Clubs & Settlement Limited
Jonathan David Zenios is a mutual person.
Active
Jewish Care
Jonathan David Zenios is a mutual person.
Active
Deka Chambers Limited
Adam David Dawson is a mutual person.
Active
Pi Law Direct Ltd
Adam David Dawson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£227.57K
Decreased by £741.89K (-77%)
Turnover
£2.85M
Increased by £204.4K (+8%)
Employees
83
Decreased by 5 (-6%)
Total Assets
£2.53M
Decreased by £1.03M (-29%)
Total Liabilities
-£606.99K
Increased by £327.19K (+117%)
Net Assets
£1.92M
Decreased by £1.36M (-41%)
Debt Ratio (%)
24%
Increased by 16.13% (+206%)
Latest Activity
Accounting Period Extended
1 Month Ago on 12 Aug 2025
Confirmation Submitted
3 Months Ago on 9 Jun 2025
Small Accounts Submitted
8 Months Ago on 2 Jan 2025
Jonathan David Zenios Resigned
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 8 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Apr 2024
Mr Jonathan Simon West Appointed
1 Year 6 Months Ago on 18 Mar 2024
Mr Jonathan Zenios Appointed
1 Year 6 Months Ago on 18 Mar 2024
Tessa Shelley Ingram Arnold Resigned
1 Year 6 Months Ago on 18 Mar 2024
Get Credit Report
Discover The Jewish Association For Mental Illness's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 March 2025 to 30 September 2025
Submitted on 12 Aug 2025
Confirmation statement made on 7 June 2025 with no updates
Submitted on 9 Jun 2025
Accounts for a small company made up to 31 March 2024
Submitted on 2 Jan 2025
Appointment of Mr Jonathan Simon West as a director on 18 March 2024
Submitted on 3 Dec 2024
Termination of appointment of Jonathan David Zenios as a director on 26 September 2024
Submitted on 20 Nov 2024
Confirmation statement made on 7 June 2024 with no updates
Submitted on 11 Jun 2024
Appointment of Mr Jonathan Zenios as a director on 18 March 2024
Submitted on 11 Apr 2024
Registered office address changed from Amelie House the Maurice and Vivienne Wohl Campus 221 Golders Green Road London NW11 6TG United Kingdom to Amelie House Maurice and Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ on 8 April 2024
Submitted on 8 Apr 2024
Registered office address changed from Leila's House, 55 Christchurch Avenue Christchurch Avenue London N12 0DG England to Amelie House the Maurice and Vivienne Wohl Campus 221 Golders Green Road London NW11 6TG on 4 April 2024
Submitted on 4 Apr 2024
Termination of appointment of Michael Stuart Glass as a director on 18 March 2024
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year