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 9 years ago.
Status
Active
Active since incorporation
Company No
10392667
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
9 years
Incorporated 23 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 September 2025 (1 month ago)
Next confirmation dated 17 September 2026
Due by 1 October 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
2-Work Tileyard North Cutter Mill
7 Tileyard North
Wakefield
WF1 5FY
England
Address changed on 15 Sep 2025 (1 month ago)
Previous address was 2-Work Cutter Mill Tileyard North Wakefield WF1 5FY England
Telephone
0333 0902784
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Complementary Therapist • British • Lives in UK • Born in Apr 1973
Director • Barrister • British • Lives in England • Born in Aug 1974
Director • Former Home Secretary • British • Lives in England • Born in Nov 1962
Director • Non-Executive Director • British • Lives in UK • Born in Feb 1949
Director • Ceo • British • Lives in England • Born in May 1975
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
Full Fact
Baroness Janet Anne Royall 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
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 (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£218.18K
Decreased by £63.2K (-22%)
Turnover
£534.92K
Decreased by £149.81K (-22%)
Employees
15
Decreased by 1 (-6%)
Total Assets
£254.75K
Decreased by £77.75K (-23%)
Total Liabilities
-£12.12K
Decreased by £21.92K (-64%)
Net Assets
£242.63K
Decreased by £55.83K (-19%)
Debt Ratio (%)
5%
Decreased by 5.48% (-54%)
Latest Activity
Confirmation Submitted
1 Day Ago on 21 Oct 2025
Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Baroness Janet Anne Royall Appointed
1 Month Ago on 15 Sep 2025
Registered Address Changed
1 Month Ago on 15 Sep 2025
Mrs Rachel Nerys Kinnock Appointed
7 Months Ago on 27 Feb 2025
Ms Jane Claire Brady Appointed
11 Months Ago on 4 Nov 2024
Registered Address Changed
1 Year Ago on 17 Oct 2024
Full Accounts Submitted
1 Year Ago on 25 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 17 Sep 2024
Ms Jennie Richmond Details Changed
1 Year 2 Months Ago on 15 Aug 2024
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
Confirmation statement made on 17 September 2025 with no updates
Submitted on 21 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Appointment of Baroness Janet Anne Royall as a director on 15 September 2025
Submitted on 16 Sep 2025
Registered office address changed from 2-Work Cutter Mill Tileyard North Wakefield WF1 5FY England to 2-Work Tileyard North Cutter Mill 7 Tileyard North Wakefield WF1 5FY on 15 September 2025
Submitted on 15 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year