Company NameThe Jo Cox Foundation
Company StatusActive
Company Number10392667
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 September 2016(7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Eloise Karen Todd
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(3 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months
RoleExecutive Director Of Ngo
Country of ResidenceBelgium
Correspondence AddressLiving Space 1 Coral Street
London
SE1 7BE
Director NameMr Steve John Morris
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleCommunications Professional
Country of ResidenceEngland
Correspondence AddressLiving Space 1 Coral Street
London
SE1 7BE
Director NameMs Jane Brady
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressLiving Space 1 Coral Street
London
SE1 7BE
Director NameMs Samantha Jayne Vickers
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleHeadteacher/Vice Ceo
Country of ResidenceEngland
Correspondence AddressUpper Batley High School Blenheim Drive
Batley
WF17 0BJ
Director NameRt Hon Jacqueline Jill Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleFormer Home Secretary
Country of ResidenceEngland
Correspondence AddressLiving Space 1 Coral Street
London
SE1 7BE
Director NameMs Jennie Richmond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 North Hinksey Lane
Oxford
OX2 0LY
Director NameMrs Rosamund Evelyn Blomfield-Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiving Space 1 Coral Street
London
SE1 7BE
Director NameMs Amanda Nicola Chetwynd-Cowieson
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RolePublic Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressLiving Space 1 Coral Street
London
SE1 7BE
Director NameMs Nisha Aileen Jaydev Jani
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleComplementary Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressLiving Space 1 Coral Street
London
SE1 7BE
Director NameMs Geethika Jayatilaka
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(5 years, 6 months after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceEngland
Correspondence AddressLiving Space 1 Coral Street
London
SE1 7BE
Director NameMr Nicholas Stanley Grono
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed23 September 2016(same day as company formation)
RoleCeo Of An Ingo
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 29 40 Bowling Green Lane
Clerkenwell
London
EC1R 0NE
Director NameMr Timothy Edwin Dixon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(3 weeks, 6 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 29 40 Bowling Green Lane
Clerkenwell
London
Ecr1 0ne
Director NameMs Gemma Mortensen
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(3 weeks, 6 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 September 2017)
RoleCharity Worker
Country of ResidenceUnited States
Correspondence AddressUnit 29 40 Bowling Green Lane
Clerkenwell
London
Ecr1 0ne
Director NameMr Brendan Cox
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2018)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 533 Unit 533
Metal Box Factory, 30 Great Guildford St
London
SE1 0HS
Director NameMs Kirsty Jean McNeill
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2018)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 533 Unit 533
Metal Box Factory, 30 Great Guildford St
London
SE1 0HS
Director NameMrs Mabel Van Oranje
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed20 October 2016(3 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 2020)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressLiving Space 1 Coral Street
London
SE1 7BE

Location

Registered AddressJo Cox House
90 Commercial Street
Batley
WF17 5DS
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

2 March 2021Termination of appointment of Mabel Van Oranje as a director on 8 December 2020 (1 page)
6 October 2020Total exemption full accounts made up to 31 December 2019 (58 pages)
29 September 2020Director's details changed for Rt Hon Jacqueline Jill Smith on 25 September 2020 (2 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
10 September 2020Director's details changed for Mrs Jane Nevill on 1 September 2020 (2 pages)
7 September 2020Director's details changed for Mrs Jane Nevill on 1 September 2020 (2 pages)
8 April 2020Appointment of Ms Jennie Richmond as a director on 14 January 2020 (2 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
13 September 2019Termination of appointment of Nicholas Stanley Grono as a director on 1 May 2019 (1 page)
19 August 2019Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to Living Space 1 Coral Street London SE1 7BE on 19 August 2019 (1 page)
2 May 2019Appointment of Ms Samantha Jayne Vickers as a director on 14 January 2019 (2 pages)
2 May 2019Appointment of Rt Hon Jacqueline Jill Smith as a director on 14 January 2019 (2 pages)
2 November 2018Registered office address changed from Uncommon Long Lane London SE1 4PG England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 2 November 2018 (1 page)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
21 August 2018Registered office address changed from PO Box SE1 0HS Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS United Kingdom to Uncommon Long Lane London SE1 4PG on 21 August 2018 (1 page)
29 June 2018Termination of appointment of Kirsty Jean Mcneill as a director on 29 June 2018 (1 page)
26 June 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
17 May 2018Appointment of Mrs Jane Nevill as a director on 1 May 2018 (2 pages)
17 May 2018Appointment of Mr Steve Morris as a director on 1 May 2018 (2 pages)
21 February 2018Cessation of Nicholas Stanley Grono as a person with significant control on 20 October 2016 (1 page)
21 February 2018Notification of a person with significant control statement (2 pages)
17 February 2018Termination of appointment of Brendan Cox as a director on 16 February 2018 (1 page)
25 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
1 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
1 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 October 2017Registered office address changed from Unit 29 40 Bowling Green Lane Clerkenwell London Ecr1 0Ne United Kingdom to PO Box SE1 0HS Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Unit 29 40 Bowling Green Lane Clerkenwell London Ecr1 0Ne United Kingdom to PO Box SE1 0HS Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS on 17 October 2017 (1 page)
12 October 2017Director's details changed for Ms Kirsty Jean Mcneill on 10 October 2017 (2 pages)
12 October 2017Director's details changed for Ms Kirsty Jean Mcneill on 10 October 2017 (2 pages)
5 October 2017Termination of appointment of Timothy Dixon as a director on 13 September 2017 (1 page)
5 October 2017Termination of appointment of Timothy Dixon as a director on 13 September 2017 (1 page)
5 October 2017Termination of appointment of Gemma Mortensen as a director on 13 September 2017 (1 page)
5 October 2017Termination of appointment of Gemma Mortensen as a director on 13 September 2017 (1 page)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 October 2016Appointment of Ms Kirsty Jean Mcneill as a director on 20 October 2016 (2 pages)
25 October 2016Appointment of Ms Kirsty Jean Mcneill as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Ms Gemma Mortensen as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mr Timothy Dixon as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mr Brendan Cox as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mr Timothy Dixon as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mr Brendan Cox as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Ms Gemma Mortensen as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Ms Eloise Todd as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Ms Eloise Todd as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mrs Mabel Van Oranje as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mrs Mabel Van Oranje as a director on 20 October 2016 (2 pages)
23 September 2016Incorporation (33 pages)
23 September 2016Incorporation (33 pages)