Background WavePink WaveYellow Wave

JUST FINANCE FOUNDATION (10204667)

JUST FINANCE FOUNDATION (10204667) is an active UK company. incorporated on 27 May 2016. with registered office in London. The company operates in the Education sector, engaged in primary education and 2 other business activities. JUST FINANCE FOUNDATION has been registered for 9 years. Current directors include CLEVELAND, Emma Maree, CUMMINGS, Christopher James, ELWELL, Rachel Louisa and 4 others.

Company Number
10204667
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 May 2016
Age
9 years
Address
The Foundry, London, SE11 5RR
Industry Sector
Education
Business Activity
Primary education
Directors
CLEVELAND, Emma Maree, CUMMINGS, Christopher James, ELWELL, Rachel Louisa, GRIEVE, Alison Esther, HILL, Christopher Frederick, LUCAS, Benjamin Carl, WROE, Mark, Right Reverend
SIC Codes
85200, 85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST FINANCE FOUNDATION

JUST FINANCE FOUNDATION is an active company incorporated on 27 May 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. JUST FINANCE FOUNDATION was registered 9 years ago.(SIC: 85200, 85590, 88990)

Status

active

Active since 9 years ago

Company No

10204667

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 27 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

The Foundry 17 Oval Way London, SE11 5RR,

Previous Addresses

Church Urban Fund Church House, 27 Great Smith Street London SW1P 3AZ England
From: 27 May 2016To: 3 November 2020
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Aug 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jan 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

AIDAM, Vinyo

Active
17 Oval Way, LondonSE11 5RR
Secretary
Appointed 30 Sept 2022

CLEVELAND, Emma Maree

Active
17 Oval Way, LondonSE11 5RR
Born June 1979
Director
Appointed 24 Jul 2025

CUMMINGS, Christopher James

Active
17 The Green, St. NeotsPE19 6TG
Born November 1967
Director
Appointed 01 Jan 2022

ELWELL, Rachel Louisa

Active
5th Floor, Toronto Square, LeedsLS1 2HJ
Born September 1974
Director
Appointed 08 Nov 2023

GRIEVE, Alison Esther

Active
Brixton Hill, LondonSW2 1NR
Born October 1951
Director
Appointed 23 Jul 2019

HILL, Christopher Frederick

Active
17 Oval Way, LondonSE11 5RR
Born June 1971
Director
Appointed 29 Nov 2023

LUCAS, Benjamin Carl

Active
17 Oval Way, LondonSE11 5RR
Born September 1982
Director
Appointed 18 Sept 2024

WROE, Mark, Right Reverend

Active
29 Moor Road South, Newcastle Upon TyneNE3 1PA
Born August 1969
Director
Appointed 10 Oct 2024

BRISSETT, Michelle Yolanda

Resigned
Church House, 27 Great Smith Street, LondonSW1P 3AZ
Secretary
Appointed 01 Jan 2020
Resigned 28 Sept 2020

BROWN, Esther Edmund

Resigned
Church House, 27 Great Smith Street, LondonSW1P 3AZ
Secretary
Appointed 05 Jun 2017
Resigned 22 Oct 2019

HIGGSMITH, Melissa

Resigned
17 Oval Way, LondonSE11 5RR
Secretary
Appointed 28 Sept 2020
Resigned 05 Mar 2021

VACCA, Andrea Federica

Resigned
17 Oval Way, LondonSE11 5RR
Secretary
Appointed 08 Mar 2021
Resigned 26 Mar 2021

ATKINSON, Richard William Bryant, Revd

Resigned
Bedford Road, BedfordMK44 3SS
Born December 1958
Director
Appointed 13 Mar 2019
Resigned 12 Mar 2024

BLACK, Heather Mary

Resigned
Church House, 27 Great Smith Street, LondonSW1P 3AZ
Born November 1965
Director
Appointed 16 Oct 2017
Resigned 01 Jul 2020

FLINT, Douglas Jardine

Resigned
17 Oval Way, LondonSE11 5RR
Born July 1955
Director
Appointed 28 Feb 2017
Resigned 28 Feb 2023

GIBBS, Jonathan Robert, The Right Reverend Dr

Resigned
Church House, 27 Great Smith Street, LondonSW1P 3AZ
Born May 1961
Director
Appointed 28 Feb 2017
Resigned 13 Apr 2017

HACKWOOD, Paul Colin, Reverend Canon

Resigned
Church House, 27 Great Smith Street, LondonSW1P 3AZ
Born February 1961
Director
Appointed 27 May 2016
Resigned 13 Sept 2019

JONES, Paul Anthony, Dr

Resigned
Houseman Crescent, ManchesterM20 2JD
Born September 1948
Director
Appointed 28 Feb 2017
Resigned 18 Nov 2025

LAYCOCK, Anna Luise

Resigned
Church House, 27 Great Smith Street, LondonSW1P 3AZ
Born March 1980
Director
Appointed 11 Nov 2017
Resigned 07 Jan 2019

NEWMAN, Adrian, The Right Reverend

Resigned
Coborn Road, LondonE3 2DB
Born December 1958
Director
Appointed 28 Feb 2017
Resigned 23 Jul 2018

NICOLL, Sheila Anne

Resigned
17 Oval Way, LondonSE11 5RR
Born July 1958
Director
Appointed 16 Mar 2017
Resigned 18 Nov 2025

PICKFORD, Catherine Ruth, The Venerable

Resigned
17 Oval Way, LondonSE11 5RR
Born July 1976
Director
Appointed 17 Dec 2020
Resigned 16 Dec 2025

SANTS, Hector William Hepburn, Sir

Resigned
17 Oval Way, LondonSE11 5RR
Born December 1955
Director
Appointed 28 Feb 2017
Resigned 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Memorandum Articles
26 January 2024
MAMA
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Resolution
8 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Resolution
16 December 2016
RESOLUTIONSResolutions
Incorporation Company
27 May 2016
NEWINCIncorporation