London
SE1 7BE
Director Name | Rt.Hon Jacqueline Jill Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Former Home Secretary |
Country of Residence | England |
Correspondence Address | Living Space Coral Street London SE1 7BE |
Director Name | Mr Brendan Cox |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS |
Director Name | Mr Timothy Edwin Dixon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS |
Director Name | Ms Gemma Mortensen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS |
Director Name | Ms Kirsty Jean McNeill |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS |
Director Name | Mr Nicholas Stanley Grono |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Director Name | Ms Mabel Van Orange |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Living Space Coral Street London SE1 7BE |
Registered Address | Jo Cox House 90 Commercial Street Batley WF17 5DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
2 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
18 May 2023 | Registered office address changed from Living Space Coral Street London SE1 7BE England to Jo Cox House 90 Commercial Street Batley WF17 5DS on 18 May 2023 (1 page) |
18 May 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
21 December 2020 | Termination of appointment of Mabel Van Orange as a director on 8 December 2020 (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
23 March 2020 | Change of details for The Jo Cox Foundation as a person with significant control on 1 August 2019 (2 pages) |
17 March 2020 | Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR United Kingdom to Living Space Coral Street London SE1 7BE on 17 March 2020 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 August 2019 | Appointment of Rt Hon Jacqueline Jill Smith as a director on 1 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Nicholas Stanley Grono as a director on 30 April 2019 (1 page) |
26 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
4 April 2019 | Registered 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 Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 4 April 2019 (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 June 2018 | Termination of appointment of Kirsty Jean Mcneill as a director on 29 June 2018 (1 page) |
16 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
21 February 2018 | Termination of appointment of Gemma Mortensen as a director on 13 September 2017 (1 page) |
21 February 2018 | Termination of appointment of Timothy Edwin Dixon as a director on 13 September 2017 (1 page) |
20 February 2018 | Termination of appointment of Brendan Cox as a director on 16 February 2018 (1 page) |
1 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
1 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
17 October 2017 | Registered office address changed from 40 Bowling Green Lane London EC1R 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 2017 | Registered office address changed from 40 Bowling Green Lane London EC1R 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) |
9 March 2017 | Incorporation Statement of capital on 2017-03-09
|
9 March 2017 | Incorporation Statement of capital on 2017-03-09
|