THE JO COX FOUNDATION

Company Documents

DateDescription
10/03/2510 March 2025 Appointment of Mrs Rachel Nerys Kinnock as a director on 2025-02-27

View Document

07/11/247 November 2024 Appointment of Ms Jane Claire Brady as a director on 2024-11-04

View Document

17/10/2417 October 2024 Registered office address changed from Jo Cox House 90 Commercial Street Batley WF17 5DS England to 2-Work Cutter Mill Tileyard North Wakefield WF1 5FY on 2024-10-17

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Director's details changed for Ms Amanda Nicola Chetwynd-Cowieson on 2024-08-14

View Document

15/08/2415 August 2024 Director's details changed for Ms Jennie Richmond on 2024-08-15

View Document

14/08/2414 August 2024 Director's details changed for Ms Samantha Jayne Vickers on 2024-08-14

View Document

08/07/248 July 2024 Termination of appointment of Jacqueline Jill Smith as a director on 2024-07-06

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Termination of appointment of Jane Brady as a director on 2023-05-15

View Document

07/02/237 February 2023 Registered office address changed from Living Space 1 Coral Street London SE1 7BE England to Jo Cox House 90 Commercial Street Batley WF17 5DS on 2023-02-07

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

04/04/224 April 2022 Appointment of Ms Geethika Jayatilaka as a director on 2022-04-01

View Document

03/03/223 March 2022 Appointment of Ms Nisha Aileen Jaydev Jani as a director on 2022-02-08

View Document

03/03/223 March 2022 Appointment of Ms Amanda Nicola Chetwynd-Cowieson as a director on 2022-02-08

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

08/07/218 July 2021 Appointment of Mrs Rosamund Evelyn Blomfield-Smith as a director on 2020-09-10

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MS SAMANTHA JAYNE VICKERS

View Document

02/05/192 May 2019 DIRECTOR APPOINTED RT HON JACQUELINE JILL SMITH

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM UNCOMMON LONG LANE LONDON SE1 4PG ENGLAND

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM PO BOX SE1 0HS UNIT 533 UNIT 533 METAL BOX FACTORY, 30 GREAT GUILDFORD ST LONDON SE1 0HS UNITED KINGDOM

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCNEILL

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR STEVE MORRIS

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MRS JANE NEVILL

View Document

21/02/1821 February 2018 NOTIFICATION OF PSC STATEMENT ON 20/10/2016

View Document

21/02/1821 February 2018 CESSATION OF NICHOLAS STANLEY GRONO AS A PSC

View Document

17/02/1817 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN COX

View Document

25/01/1825 January 2018 ADOPT ARTICLES 16/01/2018

View Document

01/11/171 November 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM UNIT 29 40 BOWLING GREEN LANE CLERKENWELL LONDON ECR1 0NE UNITED KINGDOM

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY JEAN MCNEILL / 10/10/2017

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEMMA MORTENSEN

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DIXON

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MS KIRSTY JEAN MCNEILL

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MS GEMMA MORTENSEN

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR TIMOTHY DIXON

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR BRENDAN COX

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MS ELOISE TODD

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MRS MABEL VAN ORANJE

View Document

23/09/1623 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company