THE JACOB FOUNDATION

  • Company statusactive
  • Company No01864076
  • Age40 years 8 months Incorporated 15 November 1984
  • Officers8

Address

New Burlington House, 1075 Finchley Road, London, NW11 0PU, England

THE JACOB FOUNDATION is an active company incorporated on 15 November 1984 and based in London, England. The company was registered 41 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    88990 Other social work activities without accommodation n.e.c.

  • Accounts

    Available to 30 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

4 Months Ago on 26 Mar 2025

Appoint Person Director Company With Name Date

4 Months Ago on 26 Mar 2025

Appoint Person Director Company With Name Date

4 Months Ago on 26 Mar 2025

Confirmation Statement With No Updates

7 Months Ago on 20 Dec 2024

Accounts With Accounts Type Group

8 Months Ago on 13 Nov 2024

Appoint Person Director Company With Name Date

1 Year Ago on 13 Feb 2024

Confirmation Statement With No Updates

1 Year Ago on 13 Dec 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 24 Oct 2023

Change Account Reference Date Company Previous Shortened

1 Year Ago on 29 Sep 2023

Termination Director Company With Name Termination Date

2 Years Ago on 21 Jun 2023

Appoint Person Director Company With Name Date

2 Years Ago on 21 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 13 Dec 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 11 Oct 2022

Change Account Reference Date Company Previous Extended

3 Years Ago on 22 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 14 Mar 2022

Memorandum Articles

3 Years Ago on 09 Mar 2022

Resolution

3 Years Ago on 09 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 13 Dec 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 11 Oct 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 27 Sep 2021

Change Account Reference Date Company Previous Shortened

3 Years Ago on 27 Sep 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 27 Sep 2021

Appoint Person Director Company With Name Date

4 Years Ago on 07 May 2021

Appoint Person Director Company With Name Date

4 Years Ago on 12 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 17 Feb 2021

People

Officers8

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
FREER, Michael Whitneydirector May 196007 Feb 2025
GIBBER, Robert Averydirector Oct 196221 Jun 2019
GOODKIND, Graham Clifforddirector Jan 196607 Feb 2025
HART, Andrew Michaeldirector Aug 196615 Dec 2023
JACOBS, Alan Stevendirector Jan 196205 Nov 2020
KERSHAW, David Andrewdirector Feb 195431 May 2023
MANN, John, Lorddirector Jan 196007 Feb 2025
MUGHAL, Fiyazdirector Sep 197109 Mar 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Clive Richard Wolman Apr 195601 Dec 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.