JEWISH CARE

30 officers / 22 resignations

ROSEFIELD, Jeanie Cressida

Correspondence address
3 Keats Grove, London, NW3 2RT
Role ACTIVE
director
Date of birth
October 1950
Appointed on
5 August 2025
Resigned on
31 December 1998
Nationality
British
Occupation
Industrial Psychologist

Average house price in the postcode NW3 2RT £4,667,000

ARNOLD, Tessa Shelley Ingram

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 May 2025
Nationality
British
Occupation
Executive Coach

SWERDLOW, Abigail Joanna, Dr

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
Role ACTIVE
director
Date of birth
February 1987
Appointed on
1 January 2025
Nationality
British
Occupation
Consultant Psychiatrist

DANIELS, Charles Conrad, Dr

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
31 December 2024
Nationality
British
Occupation
Doctor

BRAHAM, Darren Spencer

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
18 September 2023
Nationality
British
Occupation
Company Director

WOOLF, Amy

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2022
Nationality
British
Occupation
Company Director

SHAPIRO, Jonathan Abraham, Dr

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
Role ACTIVE
director
Date of birth
June 1953
Appointed on
24 January 2022
Resigned on
31 December 2024
Nationality
British
Occupation
Doctor (Retired)

SPERBER, Marcus

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
Role ACTIVE
director
Date of birth
March 1966
Appointed on
22 November 2021
Nationality
British
Occupation
Chartered Surveyor

ROSE, Jonathan Winston

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
22 March 2021
Nationality
British
Occupation
Chartered Surveyor

ZENIOS, Jonathan David

Correspondence address
C/O Jewish Care 220 Golders Green Road, London, England, NW11 9DQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 March 2020
Resigned on
25 September 2024
Nationality
British
Occupation
Company Diretor

EDWARDS, Graham Henry

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 November 2018
Resigned on
22 November 2021
Nationality
British
Occupation
Company Chairman

WEINER, Matthew Simon

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
14 December 2016
Resigned on
21 March 2022
Nationality
British
Occupation
Ceo

FRIEND, Simon

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
Role ACTIVE
director
Date of birth
September 1960
Appointed on
26 September 2016
Resigned on
11 December 2023
Nationality
British
Occupation
Accountant

ANTICONI, Rachel

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
21 September 2015
Resigned on
22 November 2021
Nationality
British
Occupation
Nhs Manager

KRIKLER, DOUGLAS HENRY

Correspondence address
AMELIE HOUSE MAURICE AND VIVIENNE WOHL CAMPUS, 221 GOLDERS GREEN ROAD, LONDON, UNITED KINGDOM, NW11 9DQ
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
29 April 2013
Nationality
BRITISH
Occupation
BANKER

BRODTMAN, Michael Harris

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom, NW11 9DQ
Role ACTIVE
director
Date of birth
September 1960
Appointed on
29 April 2013
Nationality
British
Occupation
Chartered Surveyor

LOFTUS, NICOLA CAREN

Correspondence address
AMELIE HOUSE MAURICE AND VIVIENNE WOHL CAMPUS, 221 GOLDERS GREEN ROAD, LONDON, UNITED KINGDOM, NW11 9DQ
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
29 October 2012
Nationality
BRITISH
Occupation
HOUSEWIFE

BLAKE, Michael Julian

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom, NW11 9DQ
Role ACTIVE
director
Date of birth
June 1950
Appointed on
30 April 2012
Resigned on
5 November 2018
Nationality
British
Occupation
Retired

BOGOD, Linda

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom, NW11 9DQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
7 November 2011
Resigned on
13 June 2021
Nationality
British
Occupation
Company Director

HOPE, ANDREW

Correspondence address
AMELIE HOUSE MAURICE AND VIVIENNE WOHL CAMPUS, 221 GOLDERS GREEN ROAD, LONDON, UNITED KINGDOM, NW11 9DQ
Role ACTIVE
Secretary
Appointed on
4 May 2011
Nationality
NATIONALITY UNKNOWN

RODEN, STUART GRANT

Correspondence address
AMELIE HOUSE MAURICE AND VIVIENNE WOHL CAMPUS, 221 GOLDERS GREEN ROAD, LONDON, UNITED KINGDOM, NW11 9DQ
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
24 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KLEIN, ANDREW PAUL

Correspondence address
AMELIE HOUSE MAURICE AND VIVIENNE WOHL CAMPUS, 221 GOLDERS GREEN ROAD, LONDON, UNITED KINGDOM, NW11 9DQ
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
13 December 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WAGNER OBE, ARNOLD

Correspondence address
AMELIE HOUSE MAURICE AND VIVIENNE WOHL CAMPUS, 221 GOLDERS GREEN ROAD, LONDON, UNITED KINGDOM, NW11 9DQ
Role ACTIVE
Director
Date of birth
September 1949
Appointed on
11 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GROSSMAN, ANTONY IAN

Correspondence address
ADELAIDE HOUSE, LONDON BRIDLE, LONDON, EC4R 9HA
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
22 April 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4R 9HA £4,721,000

LEACH, Peter Clifford

Correspondence address
2 Dartmouth Park Road, London, NW5 1SY
Role ACTIVE
director
Date of birth
June 1954
Appointed on
15 October 2007
Resigned on
9 November 2009
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode NW5 1SY £435,000

FOX, DEBRA JANE

Correspondence address
67 67 MEADWAY, LONDON, NW11 6QJ
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
17 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 6QJ £2,590,000

MINTZ, Philippa

Correspondence address
37 Acacia Road, London, NW8 6AP
Role ACTIVE
director
Date of birth
March 1953
Appointed on
1 January 1999
Resigned on
23 June 2004
Nationality
British
Occupation
Designer

Average house price in the postcode NW8 6AP £8,622,000

PEARS, David Alan

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
17 June 1998
Resigned on
13 June 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

LEE, Edward Michael

Correspondence address
Flat 5 74 Portland Place, London, W1B 1NR
Role ACTIVE
director
Date of birth
May 1959
Appointed on
4 September 1996
Resigned on
23 June 2004
Nationality
British
Occupation
Director

Average house price in the postcode W1B 1NR £6,919,000

LEWIS, STEVEN DAVID

Correspondence address
31 STORMONT ROAD, HIGHGATE, LONDON, UNITED KINGDOM, N6 4NR
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
20 November 1991
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N6 4NR £6,705,000


GOODKIND, WENDY HILARY

Correspondence address
AMELIE HOUSE MAURICE AND VIVIENNE WOHL CAMPUS, 221 GOLDERS GREEN ROAD, LONDON, UNITED KINGDOM, NW11 9DQ
Role RESIGNED
Secretary
Appointed on
15 September 2010
Resigned on
3 May 2011
Nationality
NATIONALITY UNKNOWN

VERNEY, HELEN

Correspondence address
76 WOODWARDE ROAD, LONDON, SE22 8UL
Role RESIGNED
Secretary
Date of birth
December 1970
Appointed on
1 June 2009
Resigned on
13 September 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE22 8UL £1,689,000

BRUMMER, MALCOLM HOWARD

Correspondence address
3 MILTON CLOSE, LONDON, N2 0QH
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
3 May 2006
Resigned on
12 March 2007
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode N2 0QH £2,836,000

GOLDMAN, ALAN IRVING

Correspondence address
118 STANMORE HILL, STANMORE, MIDDLESEX, HA7 3BY
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
15 December 2003
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 3BY £1,585,000

FELDMAN, BRENDA RUTH

Correspondence address
15 GREEN WALK, HENDON, LONDON, NW4 2AL
Role RESIGNED
Secretary
Date of birth
May 1956
Appointed on
23 October 2003
Resigned on
6 April 2009
Nationality
BRITISH

Average house price in the postcode NW4 2AL £1,158,000

ABRAHAMS, ANTHONY

Correspondence address
FLAT 3 1 COLUMBAS DRIVE, SPANIARDS ROAD, LONDON, NW3 7JD
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
19 June 2002
Resigned on
23 June 2004
Nationality
BRITISH
Occupation
RETIRED STOCK BROKER

Average house price in the postcode NW3 7JD £6,666,000

DINER, JAMES ELLIOT

Correspondence address
FLAT 1 185 SUTHERLAND AVENUE, LONDON, W9 1ET
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
13 June 2001
Resigned on
23 June 2004
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W9 1ET £1,492,000

OPPENHEIM, JEREMY

Correspondence address
20 VICARS CLOSE, LONDON, E9 7HT
Role RESIGNED
Secretary
Date of birth
June 1955
Appointed on
31 March 2000
Resigned on
7 October 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode E9 7HT £897,000

GOLDSTEIN, JONATHAN SIMON

Correspondence address
78 KINGSLEY WAY, LONDON, N2 0EN
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
29 February 2000
Resigned on
15 September 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N2 0EN £3,398,000

BRADFIELD, BETTINA LYNDA

Correspondence address
19 ACACIA ROAD, LONDON, GREATER LONDON, NW8 6AN
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 January 1999
Resigned on
2 February 2003
Nationality
BRITISH
Occupation
VOLUNTARY WORKER

Average house price in the postcode NW8 6AN £6,731,000

DORFMAN, LLOYD MARSHALL

Correspondence address
TRAVELEX, 65 KINGSWAY, LONDON, WC2B 6TD
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
18 June 1997
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2B 6TD £107,000

GRANT, SUSAN MELANIE

Correspondence address
61 MARSH LANE, LONDON, NW7 4QG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
4 September 1996
Resigned on
3 April 2009
Nationality
BRITISH
Occupation
COUNSELLOR

Average house price in the postcode NW7 4QG £2,557,000

CROWN, STEPHEN MAURICE

Correspondence address
37A QUEEN'S GROVE, LONDON, NW8 6HN
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
4 September 1996
Resigned on
6 December 2000
Nationality
BRITISH
Occupation
PUBLIC COMPANY CHAIRMAN

Average house price in the postcode NW8 6HN £12,839,000

CASS, FRANK

Correspondence address
22 DALESIDE GARDENS, CHIGWELL, ESSEX, IG7 6PR
Role RESIGNED
Director
Date of birth
July 1930
Appointed on
6 July 1995
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode IG7 6PR £1,849,000

DAGUL, MALCOLM

Correspondence address
21 FAIRHOLME GARDENS, LONDON, N3 3ED
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 December 1993
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N3 3ED £2,499,000

GOLDMEIER, MICHAEL

Correspondence address
104 MARSH LANE, MILL HILL, LONDON, NW7 4PA
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
3 June 1992
Resigned on
2 May 2006
Nationality
BRITISH
Occupation
SOLICITOR

FRANKS, HENRY COLIN

Correspondence address
26 CAMDEN MEWS, LONDON, NW1 9DA
Role RESIGNED
Director
Date of birth
June 1924
Appointed on
1 January 1992
Resigned on
1 December 1993
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode NW1 9DA £1,199,000

GLYN, STUART

Correspondence address
25 STORMONT ROAD, LONDON, N6 4NS
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
20 November 1991
Resigned on
19 May 2003
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode N6 4NS £6,351,000

CARLOWE, MELVYN IAN

Correspondence address
69 EXETER ROAD, LONDON, N14 5JU
Role RESIGNED
Secretary
Date of birth
April 1941
Appointed on
20 November 1991
Resigned on
31 March 2000
Nationality
BRITISH

Average house price in the postcode N14 5JU £931,000

ALLIANCE, NIGEL

Correspondence address
CRINGLE THE DOWNS, SCHOOLS HILL, CHEADLE, CHESHIRE, SK8 1JD
Role RESIGNED
Director
Date of birth
February 1935
Appointed on
20 November 1991
Resigned on
3 June 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK8 1JD £714,000

GOLDBERG, ALAN

Correspondence address
5A PILGRIMS LANE, HAMPSTEAD, LONDON, NW3 1SJ
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
20 November 1991
Resigned on
23 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1SJ £2,736,000

FREEDMAN, JOAN BERYL

Correspondence address
35 THE MARLOWES, LONDON, NW8 6NB
Role RESIGNED
Director
Date of birth
December 1926
Appointed on
20 November 1991
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
SOCIAL WORKER

Average house price in the postcode NW8 6NB £2,950,000


More Company Information