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 Reform Synagogue
Beth Shalom Reform Synagogue is an active company incorporated on 30 April 2010 with the registered office located in Cambridge, Cambridgeshire. Beth Shalom Reform Synagogue was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07240029
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated
30 April 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
28 March 2025
(5 months ago)
Next confirmation dated
28 March 2026
Due by
11 April 2026
(7 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Beth Shalom Reform Synagogue
Contact
Address
Beth Shalom Reform Synagogue
Auckland Road
Cambridge
CB5 8DW
England
Address changed on
24 Oct 2022
(2 years 10 months ago)
Previous address was
Unit 1 Chapleton Lodge East Winch Road Blackborough End King's Lynn Norfolk PE32 1SF
Companies in CB5 8DW
Telephone
01553849849
Email
Available in Endole App
Website
Beth-shalom.org.uk
See All Contacts
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Michael Howard Levy
Director • Director • Writer • British • Lives in England • Born in Mar 1949
Kayla Friedman
Director • Programme Director • British • Lives in England • Born in Aug 1974
Orna Meir-Stacey
Director • Retired • British • Lives in England • Born in May 1956
Mr Glenn James Richer
Director • Accountant • British • Lives in England • Born in Mar 1958
Dr Nicholas George Nathan Shenker
Director • Doctor • British • Lives in England • Born in May 1971
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
Ecs Business Development Services Ltd
Mr Glenn James Richer is a mutual person.
Active
Harwich Kindertransport Memorial And Learning Trust Limited
Michael Howard Levy and Michael Howard Levy are mutual people.
Active
Cambridge Riverside Management Company Limited
Mike Frankl is a mutual person.
Active
Endorsement Limited
Orna Meir-Stacey is a mutual person.
Active
Gallant Consultancy Services Limited
Simon Lewis Gallant is a mutual person.
Active
Karat Investments Limited
Mr David Spencer Karat is a mutual person.
Active
Lecoach Limited
Peter Goldstein is a mutual person.
Active
He Agencies Ltd
Orna Meir-Stacey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£164.47K
Increased by £86.93K (+112%)
Turnover
£270.34K
Increased by £86.56K (+47%)
Employees
8
Increased by 1 (+14%)
Total Assets
£1.99M
Increased by £61.62K (+3%)
Total Liabilities
-£11.2K
Increased by £8.39K (+298%)
Net Assets
£1.97M
Increased by £53.23K (+3%)
Debt Ratio (%)
1%
Increased by 0.42% (+286%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 22 Apr 2025
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Louis Robert Klee Appointed
5 Months Ago on 6 Apr 2025
Dr Snezana Lawrence Appointed
5 Months Ago on 6 Apr 2025
Kayla Friedman Appointed
5 Months Ago on 6 Apr 2025
Mr Michael Howard Levy Appointed
5 Months Ago on 6 Apr 2025
Mrs Orna Meir-Stacey Appointed
5 Months Ago on 6 Apr 2025
Sarah Stacey Resigned
5 Months Ago on 6 Apr 2025
Danielle Stacey Ross Resigned
5 Months Ago on 6 Apr 2025
Mr Glenn James Richer Appointed
1 Year 4 Months Ago on 14 Apr 2024
Get Alerts
Get Credit Report
Discover Beth Shalom Reform Synagogue's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 22 Apr 2025
Appointment of Dr Snezana Lawrence as a director on 6 April 2025
Submitted on 11 Apr 2025
Appointment of Louis Robert Klee as a director on 6 April 2025
Submitted on 11 Apr 2025
Appointment of Kayla Friedman as a director on 6 April 2025
Submitted on 11 Apr 2025
Appointment of Mr Michael Howard Levy as a director on 6 April 2025
Submitted on 9 Apr 2025
Confirmation statement made on 28 March 2025 with no updates
Submitted on 9 Apr 2025
Appointment of Mrs Orna Meir-Stacey as a director on 6 April 2025
Submitted on 9 Apr 2025
Termination of appointment of Danielle Stacey Ross as a director on 6 April 2025
Submitted on 9 Apr 2025
Termination of appointment of Sarah Stacey as a director on 6 April 2025
Submitted on 9 Apr 2025
Appointment of Mr Glenn James Richer as a director on 14 April 2024
Submitted on 30 Apr 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