Jewish Care Scotland
Jewish Care Scotland (Company no. SC179994) is a Scottish registered company, incorporated on 27 October 1997.[1]
People
Directors
Information listed according to Companies House records.[2]
| Name | Correspondence address | Role | Position | Date of birth | Appointed on or before | Resigned on | Nationality | Country of residence | Occupation |
|---|---|---|---|---|---|---|---|---|---|
| Howard Jeremy Beach | May Terrace, Giffnock, Glasgow, G46 6LD | Active | Secretary | on 28 February 2014 | |||||
| Barry Adams-Strump | May Terrace, Giffnock, Glasgow, G46 6LD | Active | Director | June 1950 | on 23 January 2024 | British | Scotland | Retired General Practitioner | |
| Howard Jeremy Beach | May Terrace, Giffnock, Glasgow, G46 6LD | Active | Director | November 1959 | on 28 February 2014 | British | Scotland | Solicitor | |
| Nicholas Howard Black | May Terrace, Giffnock, Glasgow, G46 6LD | Active | Director | August 1965 | on 23 January 2024 | British | Scotland | Sales Director | |
| Brian Michael Fox | May Terrace, Giffnock, Glasgow, G46 6LD | Active | Director | September 1964 | on 29 August 2013 | British | Scotland | Chartered Accountant | |
| Richard Elliot Groden | May Terrace, Giffnock, Glasgow, G46 6LD | Active | Director | November 1966 | on 30 March 2012 | British | Scotland | Doctor | |
| Tracy Louise Levy | May Terrace, Giffnock, Glasgow, G46 6LD | Active | Director | January 1972 | on 24 January 2023 | British | Scotland | Director | |
| Samantha Selkirk | May Terrace, Giffnock, Glasgow, G46 6LD | Active | Director | July 1967 | on 23 January 2024 | British | Scotland | Retired Social Worker | |
| Paul Anthony Winocour | May Terrace, Giffnock, Glasgow, G46 6LD | Active | Director | October 1951 | on 7 October 2014 | British | Scotland | Director | |
| Trevor Martin Schuster-Davis | 4 Fourth gardens, Glasgow, G41 5NE | Resigned | Secretary | on 27 October 1997 | 28 January 2014 | British | Solicitor | ||
| David Harry Bishop | The Firs Broomfield Road, Whitecraigs, Glasgow, G46 6TS | Resigned | Director | April 1939 | on 2 December 1997 | 30 August 2012 | British | Scotland | Company Director |
| Colin Jeffrey Black | 9 Laigh Road, Newton Mearns, Glasgow, G77 5EX | Resigned | Director | June 1950 | on 1 November 2004 | 31 August 2011 | British | Scotland | Optometrist |
| Natalie Jane Cahif | May Terrace, Giffnock, Glasgow, G46 6LD | Resigned | Director | April 1973 | on 15 November 2009 | 21 February 2017 | UK | Scotland | Actuary |
| Eileen Carroll | May Terrace, Giffnock, Glasgow, G46 6LD | Resigned | Director | October 1955 | on 5 September 2018 | 28 February 2023 | British | Scotland | Retired |
| Sylvia Cohen | May Terrace, Giffnock, Glasgow, G46 6LD | Resigned | Director | October 1935 | on 15 August 2006 | 26 August 2014 | British | United Kingdom | None |
| John Harvey Dover | 9 Greenhill Avenue, Giffnock, Glasgow, G46 6QX | Resigned | Director | January 1939 | on 27 October 1997 | 2 July 2002 | British | Scotland | Chartered Accountant |
| Jeffrey Arnold Freeman | 8 Beech Avenue, Newton Mearns, Glasgow, Strathclyde, G77 5PR | Resigned | Director | October 1952 | on 2 December 1997 | 27 August 2002 | British | United Kingdom | Chartered Surveyor |
| Marcus Isadore Green | The Coppice, Broom Road, Newton Mearns, Glasgow, Lanarkshire, G77 5DN | Resigned | Director | January 1932 | on 31 August 1999 | 28 August 2007 | British | Solicitor | |
| Angela Hecht | 2 Montgomery Drive, Giffnock, Glasgow, G46 6PY | Resigned | Director | June 1951 | on 27 August 2007 | 25 August 2015 | British | Scotland | Occupational Therapist |
| George Hecht | 2 Montgomery Drive, Giffnock, Glasgow, Lanarkshire, Great Britain, G46 6PY | Resigned | Director | June 1949 | on 19 March 2008 | 7 September 2016 | British | United Kingdom | Chartered Accountant |
| George Hecht | 2 Montgomery Drive, Giffnock, Glasgow, Lanarkshire, Great Britain, G46 6PY | Resigned | Director | June 1949 | on 31 August 1999 | 1 November 2004 | British | Chartered Accountant | |
| Freda Jackson | Flat 2, Barcapel House Capelrig Road, Newton Mearns, Glasgow, G77 6QJ | Resigned | Director | August 1929 | on 2 December 1997 | 15 August 2006 | British | Director | |
| Miriam Estelle Jackson | May Terrace, Giffnock, Glasgow, G46 6LD | Resigned | Director | November 1952 | on 11 January 2018 | 31 May 2022 | British | Scotland | Retired Social Work Manager |
| Lucy Jacobs | 4 Matherton Avenue, Newton Mearns, Glasgow, Scotland, G77 5EY | Resigned | Director | December 1964 | on 29 August 2013 | 31 August 2020 | British | Scotland | Housewife |
| Jonathan Mark Lewis | May Terrace, Giffnock, Glasgow, G46 6LD | Resigned | Director | October 1962 | on 16 September 2015 | 23 January 2024 | British | Scotland | Company Director |
| Brian Israel Links | 4 Northkirklands East Kilbride Road, Eaglesham, Glasgow, G76 0NT | Resigned | Director | April 1950 | on 31 August 1999 | 19 March 2008 | British | Scotland | Finance Director |
| Hilary Monica Livingston | 15 Ayr Road, Giffnock, Glasgow, Scotland, G46 6SB | Resigned | Director | June 1954 | on 29 August 2013 | 5 September 2018 | United Kingdom | Scotland | Consultant Psychiatrist |
| Martin Gerard Livingston | May Terrace, Giffnock, Glasgow, G46 6LD | Resigned | Director | May 1953 | on 29 August 2013 | 19 September 2023 | British | Scotland | Consultant Psychiatrist |
| Paul Henry Morron | 39 Birchview Drive, Busby, Glasgow, G76 8SW | Resigned | Director | December 1947 | on 28 August 2007 | 25 August 2015 | British | Scotland | Social Work |
| Oliver James Norman | May Terrace, Giffnock, Glasgow, G46 6LD | Resigned | Director | February 1978 | on 25 November 2009 | 27 October 2011 | British | Scotland | Managing Director |
| Melville Arthur Robinson | 22 Newton Place, Newton Mearns, Glasgow, G77 5PG | Resigned | Director | June 1931 | on 27 October 1997 | 28 August 2007 | British | Scotland | Company Director |
| Lesley Stirling Roles | Chessington, 15 Neidparth Road East, Glasgow, East Renfrewshire, G46 6TX | Resigned | Director | June 1948 | on 28 September 2000 | 29 August 2013 | British | Scotland | Housewife |
| Susan Louise Rose | May Terrace, Giffnock, Glasgow, G46 6LD | Resigned | Director | January 1956 | on 30 March 2012 | 29 August 2013 | British | Scotland | Marketing Director |
| Albert Hyman Sammeroff | 52a Thorn Road, Bearsden, Glasgow, Lanarkshire, G61 4BP | Resigned | Director | March 1935 | on 2 December 1997 | 26 September 2000 | British | United Kingdom | Company Director |
| Trevor Martin Schuster-Davis | 4 Fourth gardens, Glasgow, G41 5NE | Resigned | Director | February 1947 | on 27 October 1997 | 30 August 2012 | British | Scotland | Solicitor |
| Bernard Solomons | Levern Lodge, 22 Davieland Road, Whitecraigs, Glasgow, Scotland, G46 7LL | Resigned | Director | May 1944 | on 2 December 1997 | 23 February 1999 | British | Director | |
| Maureen Elinore Solomons | Jewish Care Scotland, May Terrace, Glasgow, East Renfrewshire, Scotland, G46 6LD | Resigned | Director | July 1947 | on 12 September 2016 | 24 August 2017 | British | United Kingdom | None |
| Maureen Elinore Solomons | May Terrace, Glasgow, East Renfrewshire, Scotland, G46 6LD | Resigned | Director | July 1947 | on 2 December 1997 | 29 August 2013 | British | United Kingdom | Director |
| David Strang | 32 Sandringham Avenue, Newton Mearns, Glasgow, G77 5DU | Resigned | Director | November 1930 | on 2 December 1997 | 28 August 2007 | British | Retired | |
| Vivian Strang | 32 Sandringham Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5DU | Resigned | Director | July 1940 | on 15 August 2006 | 26 August 2014 | British | Scotland | None |
| Albert Edward Tankel | 16 Glenville Gate, Clarkston, Glasgow, G76 8SS | Resigned | Director | March 1934 | on 27 October 1997 | 30 August 2012 | British | Scotland | Director |
| Alice Tankel | 16 Glenville Gate, Clarkston, Glasgow, G76 8SS | Resigned | Director | July 1936 | on 27 October 1997 | 17 September 2008 | British | None | |
| Hazel Tenby | May Terrace, Giffnock, Glasgow, G46 6LD | Resigned | Director | November 1969 | on 29 September 2022 | 23 January 2024 | British | Scotland | Director |
| Elisa Ann Walton | 9 Dunvegan Drive, Newton Mearns, Glasgow, Scotland, G77 5EB | Resigned | Director | June 1969 | on 29 August 2013 | 14 September 2021 | British | Scotland | Housewife |
| Jennifer Watson | May Terrace, Giffnock, Glasgow, G46 6LD | Resigned | Director | February 1964 | on 25 August 2017 | 29 September 2022 | British | United Kingdom | Company Secretary |
Honorary President
Honorary Vice-Presidents
Marcus Green | Angela Hecht | Paul Morron | Melville Robinson | Lesley Roles | Trevor Schuster-Davis | Joan Sellyn | David Strang.
Other figures
Donors
Association of Jewish Refugees | Bonnyton Golf Club | Calderwood Lodge Primary School | Clive Jay Berkley Foundation | Community Security Trust | Convalescent Holiday Fund | Cyril & Evelyn Miller Charitable Trust | David & Ruth Lewis Family Charitable Trust | East Renfrewshire Council | East Renfrewshire Good Causes | Edinburgh Liberal Jewish Community | Ethel & Joseph Collins Charitable Trust | Frederick Miller Charitable Trust | Giffnock & Newlands Hebrew Congregation | Glasgow Jewish Community Trust | Glasgow New Synagogue | Goldberg Family Trust | Iris Alexander Walker Naddell Charitable Trust | Jewish Blind society (Scotland) | Jonah and Irene Guttentag Charitable Trust | Livingstone Charitable Trust | Netherlee & Clarkston Charitable Trust | Olam Hazeh Charitable Trust | Ralph Slater Foundation | Talteg Limited | The Alexander Stone Foundation | The Alma & Leslie Wolfson Charitable Trust | The Arbib Lucas Charity | The Arthur & Minnie Goodwin Charitable Trust | The David & Carole Walton Charitable Trust | The Elaine & Joe Gerber Charitable Trust | The Fanny & Moray Glasser Charitable Trust | The Glasgow Girls in London | The Meyer Oppenheim Trust | The Phyllis Shulman Trust | The Walton Foundation | Thistle Indoor Bowling Club | [3]
Resources
- https://www.jewishnews.co.uk/former-director-of-scottish-jewish-charity-admits-embezzlement-from-hardship-fund/
- Jewish Care
Contact
Maccabi Centre, May Terrace, Giffnock, Glasgow G46 6LD
Notes
- ↑ Jewish Care Scotland, Companies House. Retrieved 10 March 2025.
- ↑ Jewish Care Scotland people, Companies House. Retrieved 10 March 2025.
- ↑ Annual Review 2016