Newark Care

From Powerbase
Jump to navigation Jump to search

Newark Care is a Scottish registered company (Company no. SC248341), incorporated on 25 April 2003.[1] Newark Care was registered as a charity from 25 May 1950 before it was incorporated to it's constitutional form of being a company.

  • Constitutional Form: Company (the charity is registered with Companies House)
  • Company Type: Private Limited Company by guarantee without share capital use of 'Limited' exemption
  • Address: 32 Burnfield Road, Giffnock, Glasgow G46 7PZ
  • Object: Subject to that over-riding qualification, the Company's objects are:- To relieve the needs of, and to provide care for, frail and/or confused elderly, young disabled and terminally ill persons of the Jewish faith. In furtherance thereof, but not otherwise, the Company shall seek:- (a) to provide and develop a quality, holistic and integrated programme of care for all such persons as aforesaid; (b) to deliver that care within an orthodox residential, day or domiciliary setting; and (c) to develop and provide any other ancillary services conducive to the stated objects;

Details of charity's operations

  • Charity Status: Active
  • Last Updated: 31 Mar 2025
  • Constitutional Form Date: 25 May 1950
  • Geographical Spread: One or a few bases or facilities serving people who come from a broad area
  • Main Operating Location: East Renfrewshire
  • Purposes: "the advancement of religion","the relief of those in need by reason of age, ill-health, disability, financial hardship or other disadvantage"
  • Beneficiaries: "Older People"
  • Types of activity undertaken: "It carries out activities or services itself"
  • Notes: email from accountants advising 3+ months delay

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
Martin Berman Newark Care, 32 Burnfield Road, Giffnock, Glasgow, G46 7PZ Active Secretary on 22 June 2023
Martin Berman 7 Sunningdale Avenue, Newton Mearns, Glasgow, G77 5PE Active Director January 1956 on 25 April 2003 British Scotland Solicitor
Martin Walter Diamond 35 Woodvale Avenue, Giffnock, Glasgow, East Renfrewshire, United Kingdom, G46 6RG Active Director October 1944 on 30 November 2011 Scottish Scotland Company Director
Caroline Louise Gurevitz Newark Care, 32 Burnfield Road, Giffnock, Glasgow, G46 7PZ Active Director November 1986 on 27 April 2019 British Scotland Hr Consultant
Michael Jackson 17 Burnside Road, Whitecraigs, Glasgow, G46 6TT Active Director June 1962 on 25 April 2003 British Scotland Solicitor
Rochelle Pinder Newark Care, 32 Burnfield Road, Giffnock, Glasgow, G46 7PZ Active Director August 1960 on 18 February 2015 British Scotland Company Secretary
Barry John Elder 16 Carolside Gardens, Clarkston, Glasgow, East Renfrewshire, Scotland, G76 7BX Resigned Secretary on 2 October 2012 27 July 2013
Jennifer Kate Goldberg 1 Wellknowe Place, Thorntonhall, Glasgow, South Lanarkshire, United Kingdom, G74 5AX Resigned Secretary on 11 January 2012 2 October 2012
Stephen Jacobs Newark Care, 32 Burnfield Road, Giffnock, Glasgow, G46 7PZ Resigned Secretary on 2 October 2013 22 June 2023
Cecil Strang 7 Forrestfield Gardens, Crookfur, Newton Mearns, Glasgow, G77 6RN Resigned Secretary on 25 April 2003 30 November 2011
Clive Joseph Aronson Whitelodge 28 Ayr Road, Giffnock, Glasgow, Lanarkshire, G46 6RY Resigned Director July 1949 on 1 December 2004 1 September 2022 British Scotland Retired
Anita Dorothy Berkley 32 Burnfield Road, Giffnock, Glasgow, Scotland, G46 7PZ Resigned Director July 1956 on 22 April 2015 30 May 2022 British Scotland Dietitian
Michael Berkley 17a Broomcroft Road, Newton Mearns, Glasgow, G77 5ER Resigned Director February 1957 on 25 April 2003 12 December 2007 British Company Director
Stanley Bernstein 9 Burnfield Gardens, Giffnock, Lanarkshire, G46 7EB Resigned Director April 1938 on 6 February 2008 14 April 2021 British Scotland Retired
Clifford Douglas 23 Kirkvale Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5HQ Resigned Director September 1945 on 25 April 2003 14 December 2016 British Scotland Retired
Jennifer Kate Goldberg 1 Wellknowe Place, Thorntonhall, Glasgow, Lanarkshire, G74 5AX Resigned Director March 1951 on 24 June 2009 2 October 2012 British Scotland Retired
Stephen Leslie Jacobs Newark Care, 32 Burnfield Road, Giffnock, Glasgow, G46 7PZ Resigned Director August 1963 on 18 October 2012 9 March 2024 British Scotland Company Director
Arthur A Jacobson Flat E, 15 Mains Avenue, Giffnock, Glasgow, G46 6QY Resigned Director March 1923 on 25 April 2003 1 December 2014 British Scotland Retired
Daniel Kersh Newark Care, 32 Burnfield Road, Giffnock, Glasgow, G46 7PZ Resigned Director March 1975 on 1 May 2014 24 May 2023 British United Kingdom Chief Executive Marketing Agency
Malcolm George Maddox 19 Elliot Avenue, Giffnock, Glasgow, East Renfrewshire, G46 7NS Resigned Director September 1944 on 1 January 2009 25 April 2018 British Scotland Retired
Cecil Strang 7 Forrestfield Gardens, Crookfur, Newton Mearns, Glasgow, G77 6RN Resigned Director June 1925 on 25 April 2003 30 November 2011 British Scotland Retired

Income & Expenditure


Contact

Registered office address: Newark Care, 32 Burnfield Road, Giffnock, Glasgow, G46 7PZ

Notes

  1. Newark Care, Companies House. Retrieved 10 March 2025.
  2. Newark Care People, Companies House. Retrieved 10 March 2025.