UKBizDB.co.uk

THE JO COX FOUNDATION

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Living Space, 1 Coral Street, London, England, SE1 7BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jo Cox House, 90 Commercial Street, Batley, England, WF17 5DS

Director10 September 2020Active
Jo Cox House, 90 Commercial Street, Batley, England, WF17 5DS

Director08 February 2022Active
Jo Cox House, 90 Commercial Street, Batley, England, WF17 5DS

Director08 February 2022Active
Jo Cox House, 90 Commercial Street, Batley, England, WF17 5DS

Director01 April 2022Active
Jo Cox House, 90 Commercial Street, Batley, England, WF17 5DS

Director01 May 2018Active
110, North Hinksey Lane, Oxford, England, OX2 0LY

Director14 January 2020Active
Jo Cox House, 90 Commercial Street, Batley, England, WF17 5DS

Director14 January 2019Active
Jo Cox House, 90 Commercial Street, Batley, England, WF17 5DS

Director20 October 2016Active
Upper Batley High School, Blenheim Drive, Batley, England, WF17 0BJ

Director14 January 2019Active
Living Space, 1 Coral Street, London, England, SE1 7BE

Director01 May 2018Active
Unit 533, Unit 533, Metal Box Factory, 30 Great Guildford St, London, United Kingdom, SE1 0HS

Director20 October 2016Active
Unit 29, 40 Bowling Green Lane, Clerkenwell, London, United Kingdom, ECR1 0NE

Director20 October 2016Active
Unit 29, 40 Bowling Green Lane, Clerkenwell, London, United Kingdom, EC1R 0NE

Director23 September 2016Active
Unit 533, Unit 533, Metal Box Factory, 30 Great Guildford St, London, United Kingdom, SE1 0HS

Director20 October 2016Active
Unit 29, 40 Bowling Green Lane, Clerkenwell, London, United Kingdom, ECR1 0NE

Director20 October 2016Active
Living Space, 1 Coral Street, London, England, SE1 7BE

Director20 October 2016Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-08-19Address

Change registered office address company with date old address new address.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.