Warning: file_put_contents(c/3c627f3957f4cd0d721a43d6cc3a5299.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/14acf6fdbdd941a1434c8ad0f1be9e15.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Jericho Foundation, B12 9LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE JERICHO FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Jericho Foundation. The company was founded 30 years ago and was given the registration number 02845852. The firm's registered office is in BIRMINGHAM. You can find them at 196-198 Edward Road, Balsall Heath, Birmingham, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE JERICHO FOUNDATION
Company Number:02845852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1993
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:196-198 Edward Road, Balsall Heath, Birmingham, B12 9LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196-198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director21 July 2022Active
196-198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director21 July 2022Active
196-198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director19 July 2018Active
196-198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director21 July 2022Active
196-198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director18 May 2023Active
196-198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director21 July 2022Active
98 College Road, Moseley, Birmingham, B13 9LP

Secretary01 January 1996Active
12 Barnard Road, Sutton Coldfield, B75 6AP

Secretary18 August 1993Active
124 Stoke Road, Bromsgrove, B60 3ED

Director28 November 2007Active
47 Firth Drive, Kings Heath, Birmingham, B14 4DL

Director01 April 1996Active
196-198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director21 September 2017Active
456 Brook Lane, Billesley, Birmingham, B13 0BZ

Director31 October 2001Active
85 Oxford Road, Acocks Green, Birmingham, B27 6DR

Director28 November 2002Active
98 College Road, Moseley, Birmingham, B13 9LP

Director28 November 2007Active
196-198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director18 May 2017Active
1816 Coventry Road, South Yardley, Birmingham, B26 1PA

Director18 August 1993Active
37, Ten Acre Mews, Birmingham, England, B30 2BF

Director24 April 2014Active
196-198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director17 January 2017Active
196-198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director19 July 2018Active
10 Upavon Close, Birmingham, B35 6BJ

Director18 August 1993Active
196-198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director28 November 2007Active
11 Chilworth Close, Birmingham, B6 4UH

Director29 October 1998Active
122, Station Road, Kings Heath, Birmingham, England, B14 7TD

Director16 May 2013Active
Headlands House, Gravel Path, Berkhamsted, HP4 2PJ

Director28 November 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2020-12-24Incorporation

Memorandum articles.

Download
2020-12-16Resolution

Resolution.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.