Background WavePink WaveYellow Wave

THE JOSEPH COX CHARITY (13877812)

THE JOSEPH COX CHARITY (13877812) is an active UK company. incorporated on 28 January 2022. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE JOSEPH COX CHARITY has been registered for 4 years. Current directors include COX, Paul Adam, DOYLE, James Michael, MACKENZIE, Helen Mary and 2 others.

Company Number
13877812
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 January 2022
Age
4 years
Address
Mary & Joseph House 217 Palmerston Street, Manchester, M12 6PT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COX, Paul Adam, DOYLE, James Michael, MACKENZIE, Helen Mary, MATHER, Jonathan Vincent, MORGAN, Andrew Gerard
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOSEPH COX CHARITY

THE JOSEPH COX CHARITY is an active company incorporated on 28 January 2022 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE JOSEPH COX CHARITY was registered 4 years ago.(SIC: 94990)

Status

active

Active since 4 years ago

Company No

13877812

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

Age

4 Years

Incorporated 28 January 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

THE JOSEPH COX ORGANISATION LIMITED
From: 28 January 2022To: 14 March 2023
Contact
Address

Mary & Joseph House 217 Palmerston Street Ancoats Manchester, M12 6PT,

Timeline

3 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Director Left
Feb 26
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COX, Paul Adam

Active
217 Palmerston Street, ManchesterM12 6PT
Born December 1966
Director
Appointed 28 Jan 2022

DOYLE, James Michael

Active
217 Palmerston Street, ManchesterM12 6PT
Born December 1972
Director
Appointed 28 Jan 2022

MACKENZIE, Helen Mary

Active
217 Palmerston Street, ManchesterM12 6PT
Born April 1959
Director
Appointed 28 Jan 2022

MATHER, Jonathan Vincent

Active
217 Palmerston Street, ManchesterM12 6PT
Born September 1959
Director
Appointed 28 Jan 2022

MORGAN, Andrew Gerard

Active
217 Palmerston Street, ManchesterM12 6PT
Born April 1961
Director
Appointed 28 Jan 2022

COX, Charlotte Emily

Resigned
217 Palmerston Street, ManchesterM12 6PT
Born November 1994
Director
Appointed 28 Jan 2022
Resigned 20 Feb 2026

COX, John Hubert

Resigned
217 Palmerston Street, ManchesterM12 6PT
Born August 1930
Director
Appointed 28 Jan 2022
Resigned 20 Dec 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
14 March 2023
NM06NM06
Change Of Name Exemption
14 March 2023
NE01NE01
Change Of Name Notice
14 March 2023
CONNOTConfirmation Statement Notification
Memorandum Articles
2 March 2022
MAMA
Resolution
2 March 2022
RESOLUTIONSResolutions
Incorporation Company
28 January 2022
NEWINCIncorporation