THE INJURED JOCKEYS FUND

  • Company statusactive
  • Company No05298320
  • Age20 years 8 months Incorporated 26 November 2004
  • Officers14

Address

Peter O'sullevan House, 7a Newmarket Road, Newmarket, CB8 7NU, England

THE INJURED JOCKEYS FUND is an active company incorporated on 26 November 2004 and based in Newmarket, England. The company was registered 21 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 limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

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

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

2 Months Ago on 02 May 2025

Appoint Person Director Company With Name Date

3 Months Ago on 29 Apr 2025

Termination Director Company With Name Termination Date

3 Months Ago on 29 Apr 2025

Termination Director Company With Name Termination Date

6 Months Ago on 30 Jan 2025

Confirmation Statement With No Updates

7 Months Ago on 20 Dec 2024

Accounts With Accounts Type Group

7 Months Ago on 11 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 21 Dec 2023

Accounts With Accounts Type Group

1 Year Ago on 20 Nov 2023

Appoint Person Director Company With Name Date

2 Years Ago on 17 May 2023

Appoint Person Director Company With Name Date

2 Years Ago on 02 Feb 2023

Confirmation Statement With No Updates

2 Years Ago on 20 Dec 2022

Accounts With Accounts Type Group

2 Years Ago on 12 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 26 Oct 2022

Appoint Person Director Company With Name Date

3 Years Ago on 24 May 2022

Confirmation Statement With No Updates

3 Years Ago on 04 Jan 2022

Termination Director Company With Name Termination Date

3 Years Ago on 20 Dec 2021

Accounts With Accounts Type Group

3 Years Ago on 06 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 03 Aug 2021

Appoint Person Director Company With Name Date

4 Years Ago on 11 May 2021

Appoint Person Director Company With Name Date

4 Years Ago on 11 May 2021

Termination Director Company With Name Termination Date

4 Years Ago on 11 May 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 05 Feb 2021

Confirmation Statement With No Updates

4 Years Ago on 21 Dec 2020

Appoint Person Director Company With Name Date

4 Years Ago on 21 Dec 2020

Accounts With Accounts Type Group

4 Years Ago on 07 Oct 2020

People

Officers14

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HANCOCK, Lisa Jeanettesecretary 01 Sept 2010
BAKER, George Edward Nortondirector Sep 198201 Jan 2019
BURKE, Dominic Jamesdirector Sep 195815 Dec 2019
CHAMBERLIN, Edward Alandirector Feb 197401 Jan 2019
DURCAN, Suzanne Viviennedirector Jul 197127 Feb 2020
FAIRLEY, Chloe Alicedirector Jun 197801 Jan 2018
GOODWIN, Alexander Paul Lamy, Drdirector Dec 195722 Apr 2025
HENDERSON, Guydirector Jan 195822 Apr 2025
NORRIS, William Johndirector Oct 195120 Nov 2006
REDFERN, Juliet Madeleinedirector Dec 196927 Apr 2021
RUST, Nicholas Johndirector Jun 196727 Apr 2021
SCUDAMORE, Thomas Geoffreydirector Apr 198225 Apr 2023
TROTTER, Camilladirector Oct 197525 Apr 2022
WALKER, Pollyanna Beatricedirector Jul 197524 Jan 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

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.