Jewish Community Academy Trust

From Powerbase
Jump to navigation Jump to search

Jewish Community Academy Trust (Company number 07643890) runs four Jewish primary schools.

Relation to Zionism

At JCAT the school year beats to the rhythm of the Jewish calendar. Through Rosh Hashanah, Yom Kippur, Sukkot, Simchat Torah, Chanukah, Purim, Pesach, Yom HaShoah, Yom HaZikaron, Yom Haatzmaut, Lag Ba’omer and Shavuot, children, parents and staff gather together to experience the richness of Jewish life. Students learn the importance of rituals, and the meaning of Jewish holidays and then experience first-hand the joy of celebrating with their school community.[1]
JCAT is modern and centrist Orthodox in outlook and supported by the United Synagogue, under the religious authority of the Chief Rabbi. We are committed to providing an immersive Jewish experience and education for all students, tailored to the specific needs of each of our academies. We aim to instil in our children a strong understanding of their Jewish identity and of Jewish history. This includes a particular focus on Hebrew, creating a better understanding of Jewish texts and rituals. We work together to develop well-rounded students committed to Britain and British values as well as a life of Torah, Jewish values and the State of Israel.[2]

Schools

People

Directors

Name Correspondence Address Role Position Date Of Birth Appointed On Resigned on Nationality Country Of Residence Occupation
Michelle Bauernfreund 305 Ballards Lane, London, England, N12 8GB Role Active Director April 1986 1 September 2024 British England Director Of Community Affairs
Jennifer Leona Brodkin 154 Chase Road, London, United Kingdom, N14 4LG Role Active Director March 1974 29 March 2023 British England Headteacher
Michael Simon Bronstein 154 Chase Road, London, United Kingdom, N14 4lg Role Active Director August 1956 2 February 2022 British England Solicitor
Michael Howard Goldstein 154 Chase Road, London, England, N14 4lg Role Active Director July 1963 1 January 2021 British England Chartered Accountant
Daniel Mark James 154 Chase Road, London, United Kingdom, N14 4lg Role Active Director October 1982 1 March 2019 British England Director Of External Affairs
Claudia Joanne Kitsberg 305 Ballards Lane, London, United Kingdom, N12 8GB Role Active Director April 1972 10 June 2024 British England Head Of Safeguarding And Welfare
Claire Lemer 154 Chase Road, London, United Kingdom, N14 4lg Role Active Director July 1976 1 March 2019 British England Doctor
Alice Martineau 97 Lausanne Road, London, England, SE15 2HY Role Active Director August 1982 1 September 2024 British England Teacher
Dan Mindel 154 Chase Road, London, United Kingdom, N14 4LG Role Active Director August 1973 10 June 2024 British England Accountant
Maurice Moses 154 Chase Road, London, United Kingdom, N14 4lg Role Active Director October 1956 14 July 2021 British United Kingdom Chartered Accountant
Russell Paul Tenzer 154 Chase Road, London, United Kingdom, N14 4lg Role Active Director November 1956 5 January 2021 English England Chartered Accountant
Rachel Clark 41a, Dunstan Road, London, NW11 8AE Role Resigned Secretary 23 May 2011 31 August 2018
Felicia Asoyag 41 Dunstan Road, London, United Kingdom, NW11 8AE Role Resigned Director November 1979 3 September 2012 12 March 2013 French United Kingdom Wine Business
Daniel Mark James Bacall 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director October 1982 1 March 2019 24 March 2023 British England Director Of External Affairs
Jonathan Richard Bach 41a, Dunstan Road, London, England, NW11 8AE Role Resigned Director November 1956 1 May 2014 31 August 2016 British England Educational Consultant
Harvey Alan Belovski 41a, Dunstan Road, London, England, NW11 8AE Role Resigned Director January 1968 1 September 2012 1 September 2014 British United Kingdom Rabbi
Glenn Yoav Bezalel 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director September 1978 1 March 2019 31 March 2022 British England Teacher
Alan David Capper 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director April 1964 1 March 2019 1 January 2021 British England Education Management
Julia Sarah Chain 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director June 1957 3 March 2020 30 April 2021 British England Management Consultant
Julia Sarah Chain 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director June 1957 23 May 2011 1 March 2019 British England Management Consultant
Rachel Clark 41a, Dunstan Road, London, NW11 8AE Role Resigned Director March 1982 23 May 2011 31 August 2018 British England Teacher
Brian Ernest Doctor 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director December 1949 1 September 2017 1 March 2019 British,South African England Barrister
Joshua Doctor 41a, Dunstan Road, London, NW11 8AE Role Resigned Director May 1978 1 September 2016 31 August 2017 British England Chartered Accountant
Dr Zoe Dunn 41a, Dunstan Road, London, England, NW11 8AE Role Resigned Director June 1977 11 April 2012 10 January 2015 English England Headmistress
Joanna Elizabeth Ebner 41a, Dunstan Road, London, England, NW11 8AE Role Resigned Director February 1967 3 September 2012 1 April 2014 British England Teacher
Sarah Katinka Fromson 41a, Dunstan Road, London, NW11 8AE Role Resigned Director November 1959 1 September 2016 31 August 2018 British United Kingdom Director
Joanne Lisa Greenaway 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director March 1977 1 March 2019 22 November 2019 British England Lawyer, Chief Executive
Emma Frances Greenfeld 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director September 1981 1 September 2018 1 March 2019 British England Company Director
Dean Lee Jayson 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director August 1974 1 March 2019 17 October 2022 British England Management Consultant
Gareth Wyn Jones The Lodge 15, View Road, London, England, N6 4DJ Role Resigned Director September 1951 7 October 2021 31 December 2021 British England Retired Headteacher
Kerrie Josephs 41a, Dunstan Road, London, England, NW11 8AE Role Resigned Director November 1974 1 February 2014 31 August 2016 British England Communications Consultant
Sara Judith Keen 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director February 1965 1 September 2015 1 March 2019 British England Headteacher
Veronica Ruth Kennard 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director December 1953 1 September 2016 1 March 2019 British England Trust & Foundation Fundraiser
Yolande Kerbel 41a, Dunstan Road, London, NW11 8AE Role Resigned Director April 1970 1 September 2014 31 August 2016 British England Educational Consultant
Claudia Joanne Kitsberg 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director April 1972 1 March 2019 20 December 2019 British England Head Of Living & Learning And Governance
Richard Ian Leigh 41a, Dunstan Road, London, England, NW11 8AE Role Resigned Director June 1966 2 July 2012 31 August 2017 British England Company Director
Benjamin Levy 41a, Dunstan Road, London, England, NW11 8AE Role Resigned Director January 1981 1 August 2012 31 August 2017 British United Kingdom Educational Psychologist
Jacob Stephen Lew 41a, Dunstan Road, London, NW11 8AE Role Resigned Director September 1980 1 January 2018 20 June 2018 British United Kingdom Chartered Accountant
Jason Michael Marantz 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director January 1975 1 March 2019 3 December 2019 Canadian,British England School Improvement Advisor
Dr Paul Jonathan Morland 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director November 1964 13 December 2017 1 March 2019 British England Business Consultant
Jeremy Steven Newman 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director September 1959 1 March 2019 8 October 2019 British England Non-Executive Director
Adam Michael Quint 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director July 1975 20 April 2017 1 March 2019 British England Executive Search Consultant
Stephen Adam Rosenthal 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director January 1983 1 March 2019 15 November 2020 British England Executive Search Consultant
Jennifer Francoise Sandler 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director February 1981 20 April 2017 1 March 2019 British England Teacher
Rachel Emma Silverman 41a, Dunstan Road, London, England, NW11 8AE Role Resigned Director April 1976 18 March 2013 18 March 2017 British England Lawyer
Matthew Somers 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director May 1977 15 December 2017 1 March 2019 British England Teacher
Joe Peter Tager 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director October 1980 1 September 2018 1 March 2019 British England Company Director
Suzanne Deborah Tager 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director October 1980 1 September 2018 1 March 2019 British England Solicitor
Sarah Madeleine Turner 154 Chase Road, London, United Kingdom, N14 4LG Role Resigned Director July 1955 7 March 2022 12 July 2022 British England Retired Ceo
David Simon Vaughan 41a, Dunstan Road, London, NW11 8AE Role Resigned Director March 1975 23 May 2011 1 November 2017 British England Solicitor

[4]

Contact

Web: jcat.co.uk

Notes