Get an alert when FEDERATION OF JEWISH SERVICES files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-24 (in 9mo)

Last made up 2026-02-10

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. FEDERATION OF JEWISH SERVICES 2009-12-12 → present
  2. THE HEATHLANDS VILLAGE 2006-06-27 → 2009-12-12

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Royce Peeling Green Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Our current financial position is satisfactory and better than had been forecast, hence the accounts have been prepared on a going concern basis in the expectation that the Charity will continue to generate sufficient income to support its many charitable activities.”

Group structure

  1. FEDERATION OF JEWISH SERVICES · parent
    1. Heathlands Housing Association LTD 100% · England and Wales · Supported Living Provider

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 24 resigned

Name Role Appointed Born Nationality
BECKER, Saul Director 2025-01-15 Apr 1960 British
BESBRODE, Julie Vanessa Director 2016-12-14 Apr 1971 British
DAVIES, Rachel Naomi Director 2018-12-13 Apr 1972 British
HAMBURGER, Deborah Rachael Director 2009-12-03 Apr 1954 British
JOSEPH, Howard David Director 2016-03-23 Mar 1961 British
VALLANCE, Racquelle Director 2021-01-27 May 1966 British
WEINBERG, Rebecca Davida Director 2025-01-15 Jul 1952 British
YAFFE, Bernard Max Director 2009-10-21 Oct 1954 British
Show 24 resigned officers
Name Role Appointed Resigned
CLYNE, Michael David Secretary 2006-06-27 2009-11-30
KAY, Leslie Secretary 2009-12-03 2018-12-13
SCIAMA, Michael Ernest Secretary 2018-11-13 2025-09-17
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 2006-06-27 2006-06-27
ADLESTONE, Mark Isaac Director 2009-12-03 2021-01-27
BERKELEY, Andrew Spencer Director 2006-06-27 2009-12-01
BERKELEY, Rodney Martin Director 2006-06-27 2009-12-01
BERMAN, Richard David Director 2014-04-30 2017-05-03
CAINER, Hilary Joy Director 2006-06-27 2009-12-01
CLYNE, Michael David Director 2006-06-27 2009-12-01
EDWARDS, Esmond Barry Director 2006-06-27 2008-06-30
EVENTHALL, David Howard Director 2010-09-13 2025-09-17
EZAIR, Jake Azoori Director 2006-06-27 2009-12-01
FIDLER, Elliot Richard Director 2006-06-27 2009-11-27
HAMBURGER, Daniel Sigmund Director 2006-06-27 2008-06-30
HAMBURGER, Herzl Eric Director 2006-06-27 2015-11-18
HAMBURGER, Rosemary Director 2006-06-27 2009-12-01
HYMAN, Stephen Jonathan Director 2006-06-27 2009-12-01
JENKINS, Simon Albert Philip, Dr Director 2009-11-04 2013-07-15
KAY, Leslie Director 2006-06-27 2018-11-13
LEVINE, Celia Director 2006-06-27 2008-06-30
NEUMAN, Josh Director 2006-06-27 2009-12-01
SCIAMA, Michael Ernest Director 2009-12-03 2025-09-17
CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 2006-06-27 2006-06-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Rebecca Davida Weinberg Individual Significant influence 2025-01-15 Active
Ms Racquelle Vallance Individual Significant influence 2021-01-27 Ceased 2026-03-17
Ms Raquelle Vallance Individual Significant influence 2021-01-27 Active
Rachel Naomi Davies Legal person Significant influence 2018-11-13 Active
Mrs Julie Vanessa Besbrode Individual Significant influence 2016-12-14 Active
Mr Michael Ernest Sciama Individual Significant influence 2016-04-06 Ceased 2025-09-17
Mr David Howard Eventhall Individual Significant influence 2016-04-06 Ceased 2025-09-17
Mr Mark Isaac Adlestone Individual Significant influence 2016-04-06 Ceased 2021-01-27
Mr Leslie Kay Individual Significant influence 2016-04-06 Ceased 2018-11-13
Mr Howard David Joseph Individual Significant influence 2016-04-06 Active
Mrs Deborah Rachael Hamburger Individual Significant influence 2016-04-06 Active
Mr Bernard Max Yaffe Individual Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 142 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-01-18 RESOLUTIONS Resolution
  • 2023-01-18 CC04 Statement of companys objects
  • 2023-01-18 MA Memorandum articles
Date Type Category Description
2026-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-17 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-03-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-17 TM01 officers Termination director company with name termination date PDF
2026-03-17 TM01 officers Termination director company with name termination date PDF
2026-03-17 TM02 officers Termination secretary company with name termination date PDF
2025-12-16 AA accounts Accounts with accounts type group
2025-02-13 AP01 officers Appoint person director company with name date PDF
2025-02-11 AP01 officers Appoint person director company with name date PDF
2025-02-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-27 AA accounts Accounts with accounts type group
2024-04-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-04 AA accounts Accounts with accounts type group
2023-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-18 RESOLUTIONS resolution Resolution
2023-01-18 CC04 change-of-constitution Statement of companys objects
2023-01-18 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page