THE JO COX FOUNDATION
- Legal registered address
- 2-Work Cutter Mill Tileyard North Wakefield England WF1 5FY Copied!
Current company directors
BLOMFIELD-SMITH, Rosamund Evelyn
BRADY, Jane Claire
BRADY, Jane Claire
CHETWYND-COWIESON, Amanda Nicola
GRONO, NICHOLAS STANLEY
JANI, Nisha Aileen Jaydev
JAYATILAKA, Geethika
KINNOCK, Rachel Nerys
MORRIS, Steve John
RICHMOND, Jennie
SMITH, Jacqueline Jill, Rt Hon
TODD, Eloise Karen
VAN ORANJE, MABEL
VICKERS, Samantha Jayne
View full details of company directors- Company number
- 10392667 Copied!
- Company type
- PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 17 September 2024
Next statement due by 1 October 2025
Nature of business (SIC)
96090 - Other service activities not elsewhere classified
Latest company documents
Date | Description |
---|---|
10/03/2510 March 2025 | Appointment of Mrs Rachel Nerys Kinnock as a director on 2025-02-27 |
07/11/247 November 2024 | Appointment of Ms Jane Claire Brady as a director on 2024-11-04 |
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 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/08/2415 August 2024 | Director's details changed for Ms Amanda Nicola Chetwynd-Cowieson on 2024-08-14 |
More Company Information
Recently Viewed
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