This company is commonly known as The Jo Cox Foundation. The company was founded 7 years ago and was given the registration number 10392667. The firm's registered office is in LONDON. You can find them at Living Space, 1 Coral Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE JO COX FOUNDATION |
---|---|---|
Company Number | : | 10392667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Living Space, 1 Coral Street, London, England, SE1 7BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jo Cox House, 90 Commercial Street, Batley, England, WF17 5DS | Director | 10 September 2020 | Active |
Jo Cox House, 90 Commercial Street, Batley, England, WF17 5DS | Director | 08 February 2022 | Active |
Jo Cox House, 90 Commercial Street, Batley, England, WF17 5DS | Director | 08 February 2022 | Active |
Jo Cox House, 90 Commercial Street, Batley, England, WF17 5DS | Director | 01 April 2022 | Active |
Jo Cox House, 90 Commercial Street, Batley, England, WF17 5DS | Director | 01 May 2018 | Active |
110, North Hinksey Lane, Oxford, England, OX2 0LY | Director | 14 January 2020 | Active |
Jo Cox House, 90 Commercial Street, Batley, England, WF17 5DS | Director | 14 January 2019 | Active |
Jo Cox House, 90 Commercial Street, Batley, England, WF17 5DS | Director | 20 October 2016 | Active |
Upper Batley High School, Blenheim Drive, Batley, England, WF17 0BJ | Director | 14 January 2019 | Active |
Living Space, 1 Coral Street, London, England, SE1 7BE | Director | 01 May 2018 | Active |
Unit 533, Unit 533, Metal Box Factory, 30 Great Guildford St, London, United Kingdom, SE1 0HS | Director | 20 October 2016 | Active |
Unit 29, 40 Bowling Green Lane, Clerkenwell, London, United Kingdom, ECR1 0NE | Director | 20 October 2016 | Active |
Unit 29, 40 Bowling Green Lane, Clerkenwell, London, United Kingdom, EC1R 0NE | Director | 23 September 2016 | Active |
Unit 533, Unit 533, Metal Box Factory, 30 Great Guildford St, London, United Kingdom, SE1 0HS | Director | 20 October 2016 | Active |
Unit 29, 40 Bowling Green Lane, Clerkenwell, London, United Kingdom, ECR1 0NE | Director | 20 October 2016 | Active |
Living Space, 1 Coral Street, London, England, SE1 7BE | Director | 20 October 2016 | Active |
Mr Nicholas Stanley Grono | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | Unit 29, 40 Bowling Green Lane, London, United Kingdom, ECR1 0NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Officers | Change person director company with change date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.