ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Jo Cox Foundation

The Jo Cox Foundation is an active company incorporated on 23 September 2016 with the registered office located in . The Jo Cox Foundation was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10392667
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
8 years
Incorporated 23 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 17 September 2024 (11 months ago)
Next confirmation dated 17 September 2025
Due by 1 October 2025 (23 days remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
2-Work Cutter Mill
Tileyard North
Wakefield
WF1 5FY
England
Address changed on 17 Oct 2024 (10 months ago)
Previous address was Jo Cox House 90 Commercial Street Batley WF17 5DS England
Telephone
0333 0902784
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Communications Professional • British • Lives in England • Born in Jan 1974
Director • British • Lives in England • Born in Oct 1972
Director • Public Affairs • British • Lives in England • Born in Sep 1992
Director • Ceo • British • Lives in England • Born in Dec 1971
Director • Executive Director Of Ngo • British • Lives in Belgium • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Jo Cox Foundation Trading Limited
Eloise Karen Todd, RT.Hon Jacqueline Jill Smith, and 2 more are mutual people.
Active
WWF-UK
Steve John Morris is a mutual person.
Active
Peace Direct
Jennie Richmond is a mutual person.
Active
Barts Charity
RT.Hon Jacqueline Jill Smith is a mutual person.
Active
Larden Road Management Limited
Nisha Aileen Jaydev Jani is a mutual person.
Active
Dalgety Limited
RT.Hon Jacqueline Jill Smith is a mutual person.
Active
Bbest Community Hub Cic
Samantha Jayne Vickers is a mutual person.
Active
Impact Works Associates Ltd
Jennie Richmond is a mutual person.
Active
Brands
The Jo Cox Foundation
The Jo Cox Foundation is a registered charity focused on issues that the late Jo Cox MP was passionate about, including stronger communities, respectful politics, and a fairer world.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£281.38K
Increased by £32.18K (+13%)
Turnover
£684.73K
Increased by £55.21K (+9%)
Employees
16
Increased by 4 (+33%)
Total Assets
£332.5K
Increased by £50.93K (+18%)
Total Liabilities
-£34.05K
Increased by £15.12K (+80%)
Net Assets
£298.45K
Increased by £35.81K (+14%)
Debt Ratio (%)
10%
Increased by 3.52% (+52%)
Latest Activity
Mrs Rachel Nerys Kinnock Appointed
6 Months Ago on 27 Feb 2025
Ms Jane Claire Brady Appointed
10 Months Ago on 4 Nov 2024
Registered Address Changed
10 Months Ago on 17 Oct 2024
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Confirmation Submitted
11 Months Ago on 17 Sep 2024
Ms Jennie Richmond Details Changed
1 Year Ago on 15 Aug 2024
Ms Amanda Nicola Chetwynd-Cowieson Details Changed
1 Year Ago on 14 Aug 2024
Ms Samantha Jayne Vickers Details Changed
1 Year Ago on 14 Aug 2024
Jacqueline Jill Smith Resigned
1 Year 2 Months Ago on 6 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 2 Oct 2023
Get Credit Report
Discover The Jo Cox Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Rachel Nerys Kinnock as a director on 27 February 2025
Submitted on 10 Mar 2025
Appointment of Ms Jane Claire Brady as a director on 4 November 2024
Submitted on 7 Nov 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 17 October 2024
Submitted on 17 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 17 September 2024 with no updates
Submitted on 17 Sep 2024
Director's details changed for Ms Jennie Richmond on 15 August 2024
Submitted on 15 Aug 2024
Director's details changed for Ms Amanda Nicola Chetwynd-Cowieson on 14 August 2024
Submitted on 15 Aug 2024
Director's details changed for Ms Samantha Jayne Vickers on 14 August 2024
Submitted on 14 Aug 2024
Termination of appointment of Jacqueline Jill Smith as a director on 6 July 2024
Submitted on 8 Jul 2024
Confirmation statement made on 22 September 2023 with no updates
Submitted on 2 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year