Background WavePink WaveYellow Wave

THE JO COX FOUNDATION (10392667)

THE JO COX FOUNDATION (10392667) is an active UK company. incorporated on 23 September 2016. with registered office in Wakefield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE JO COX FOUNDATION has been registered for 9 years. Current directors include BLOMFIELD-SMITH, Rosamund Evelyn, BRADY, Jane Claire, CHETWYND-COWIESON, Amanda Nicola and 8 others.

Company Number
10392667
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 September 2016
Age
9 years
Address
2-Work Tileyard North Cutter Mill, Wakefield, WF1 5FY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLOMFIELD-SMITH, Rosamund Evelyn, BRADY, Jane Claire, CHETWYND-COWIESON, Amanda Nicola, CLARK, Seema Louise Ghiassi, JANI, Nisha Aileen Jaydev, JAYATILAKA, Geethika, KINNOCK, Rachel Nerys, MORRIS, Steve John, ROYALL, Janet Anne, Baroness, TODD, Eloise Karen, VICKERS, Samantha Jayne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JO COX FOUNDATION

THE JO COX FOUNDATION is an active company incorporated on 23 September 2016 with the registered office located in Wakefield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE JO COX FOUNDATION was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10392667

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

Age

9 Years

Incorporated 23 September 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 18 September 2025 (6 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

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

2-Work Tileyard North Cutter Mill 7 Tileyard North Wakefield, WF1 5FY,

Previous Addresses

2-Work Cutter Mill Tileyard North Wakefield WF1 5FY England
From: 17 October 2024To: 15 September 2025
Jo Cox House 90 Commercial Street Batley WF17 5DS England
From: 7 February 2023To: 17 October 2024
Living Space 1 Coral Street London SE1 7BE England
From: 19 August 2019To: 7 February 2023
Can Mezzanine 7-14 Great Dover Street London SE1 4YR England
From: 2 November 2018To: 19 August 2019
Uncommon Long Lane London SE1 4PG England
From: 21 August 2018To: 2 November 2018
PO Box SE1 0HS Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS United Kingdom
From: 17 October 2017To: 21 August 2018
Unit 29 40 Bowling Green Lane Clerkenwell London Ecr1 0Ne United Kingdom
From: 23 September 2016To: 17 October 2017
Timeline

30 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Apr 20
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
May 23
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

11 Active
9 Resigned

BLOMFIELD-SMITH, Rosamund Evelyn

Active
Cutter Mill, WakefieldWF1 5FY
Born February 1949
Director
Appointed 10 Sept 2020

BRADY, Jane Claire

Active
Cutter Mill, WakefieldWF1 5FY
Born August 1974
Director
Appointed 04 Nov 2024

CHETWYND-COWIESON, Amanda Nicola

Active
Cutter Mill, WakefieldWF1 5FY
Born September 1992
Director
Appointed 08 Feb 2022

CLARK, Seema Louise Ghiassi

Active
Cutter Mill, WakefieldWF1 5FY
Born October 1974
Director
Appointed 05 Mar 2026

JANI, Nisha Aileen Jaydev

Active
Cutter Mill, WakefieldWF1 5FY
Born April 1973
Director
Appointed 08 Feb 2022

JAYATILAKA, Geethika

Active
Cutter Mill, WakefieldWF1 5FY
Born May 1975
Director
Appointed 01 Apr 2022

KINNOCK, Rachel Nerys

Active
Cutter Mill, WakefieldWF1 5FY
Born December 1971
Director
Appointed 27 Feb 2025

MORRIS, Steve John

Active
Cutter Mill, WakefieldWF1 5FY
Born January 1974
Director
Appointed 01 May 2018

ROYALL, Janet Anne, Baroness

Active
Cutter Mill, WakefieldWF1 5FY
Born August 1955
Director
Appointed 15 Sept 2025

TODD, Eloise Karen

Active
Cutter Mill, WakefieldWF1 5FY
Born August 1976
Director
Appointed 20 Oct 2016

VICKERS, Samantha Jayne

Active
Blenheim Drive, BatleyWF17 0BJ
Born September 1976
Director
Appointed 14 Jan 2019

BRADY, Jane Claire

Resigned
1 Coral Street, LondonSE1 7BE
Born August 1974
Director
Appointed 01 May 2018
Resigned 15 May 2023

COX, Brendan

Resigned
Unit 533, LondonSE1 0HS
Born November 1978
Director
Appointed 20 Oct 2016
Resigned 16 Feb 2018

DIXON, Timothy Edwin

Resigned
40 Bowling Green Lane, LondonECR1 0NE
Born July 1970
Director
Appointed 20 Oct 2016
Resigned 13 Sept 2017

GRONO, Nicholas Stanley

Resigned
40 Bowling Green Lane, LondonEC1R 0NE
Born July 1966
Director
Appointed 23 Sept 2016
Resigned 01 May 2019

MCNEILL, Kirsty Jean

Resigned
Unit 533, LondonSE1 0HS
Born February 1980
Director
Appointed 20 Oct 2016
Resigned 29 Jun 2018

MORTENSEN, Gemma

Resigned
40 Bowling Green Lane, LondonECR1 0NE
Born September 1977
Director
Appointed 20 Oct 2016
Resigned 13 Sept 2017

RICHMOND, Jennie

Resigned
Cutter Mill, WakefieldWF1 5FY
Born October 1972
Director
Appointed 14 Jan 2020
Resigned 04 Jan 2026

SMITH, Jacqueline Jill, Rt Hon

Resigned
90 Commercial Street, BatleyWF17 5DS
Born November 1962
Director
Appointed 14 Jan 2019
Resigned 06 Jul 2024

VAN ORANJE, Mabel

Resigned
1 Coral Street, LondonSE1 7BE
Born November 1968
Director
Appointed 20 Oct 2016
Resigned 08 Dec 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas Stanley Grono

Ceased
40 Bowling Green Lane, LondonECR1 0NE
Born July 1966

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2016
Ceased 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2018
TM01Termination of Director
Resolution
25 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Incorporation Company
23 September 2016
NEWINCIncorporation