Newark Care
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
File:Newark Care.jpg
Caption
Contact
Registered office address: Newark Care, 32 Burnfield Road, Giffnock, Glasgow, G46 7PZ
Notes
- ↑ Newark Care, Companies House. Retrieved 10 March 2025.
- ↑ Newark Care People, Companies House. Retrieved 10 March 2025.