THE JACOB FOUNDATION
Overview
| Company Name | THE JACOB FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01864076 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE JACOB FOUNDATION?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE JACOB FOUNDATION located?
| Registered Office Address | New Burlington House 1075 Finchley Road NW11 0PU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE JACOB FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| KESSLER FOUNDATION(THE) | Nov 15, 1984 | Nov 15, 1984 |
What are the latest accounts for THE JACOB FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE JACOB FOUNDATION?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for THE JACOB FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Mann as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Appointment of Mr Graham Clifford Goodkind as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Whitney Freer as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Lord John Mann as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Appointment of Mr Andrew Michael Hart as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Steven Michael Noé as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Andrew Kershaw as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Rola Brentlin as a director on Mar 11, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 14 pages | AA | ||||||||||
Registered office address changed from New Burlington House 1075 Finchley Road London United Kingdom NW11 0PU United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on Sep 27, 2021 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Registered office address changed from Bunkers Dip Neville Drive London N2 0QR to New Burlington House 1075 Finchley Road London United Kingdom NW11 0PU on Sep 27, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of THE JACOB FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FREER, Michael Whitney | Director | 1075 Finchley Road NW11 0PU London New Burlington House England | United Kingdom | British | 69399310001 | |||||
| GIBBER, Robert Avery | Director | North Hill Highgate N6 4QA London 14 United Kingdom | United Kingdom | British | 258073110001 | |||||
| GOODKIND, Graham Clifford | Director | 1075 Finchley Road NW11 0PU London New Burlington House England | United Kingdom | British | 72239300003 | |||||
| HART, Andrew Michael | Director | 1075 Finchley Road NW11 0PU London New Burlington House England | England | British | 147092250001 | |||||
| JACOBS, Alan Steven | Director | 1075 Finchley Road NW11 0PU London New Burlington House England | England | British | 52186140002 | |||||
| KERSHAW, David Andrew | Director | 1075 Finchley Road NW11 0PU London New Burlington House England | England | British | 44540920002 | |||||
| MUGHAL, Fiyaz | Director | 1075 Finchley Road NW11 0PU London New Burlington House England | England | British | 282928530001 | |||||
| BLACKSTONE, Lance Roy | Secretary | Old Street EC1V 9QR London 26-34 England England | British | 7187760001 | ||||||
| FASS, Richard Andrew | Secretary | 3 The Lane NW8 0PN London | British | 20049820001 | ||||||
| MCCARTHY, Gerard Alphonsus | Secretary | 74 Gaddesden Crescent Wavendon Gate MK7 7SQ Milton Keynes Buckinghamshire | British | 107635360001 | ||||||
| ABRAHAM, Tracy | Director | St. Albans Lane NW11 7QE London 28 England | United Kingdom | British | 157415770001 | |||||
| BLACKSTONE, Lance Roy | Director | Old Street EC1V 9QR London 26-34 England England | United Kingdom | British | 7187760001 | |||||
| BOWERS, John Simon | Director | St. Albans Lane NW11 7QE London 28 England | United Kingdom | British | 31419840001 | |||||
| BRENTLIN, Rola | Director | 1075 Finchley Road NW11 0PU London New Burlington House England | England | Swedish | 281937750001 | |||||
| FASS, Richard Andrew | Director | 3 The Lane NW8 0PN London | England | British | 20049820001 | |||||
| GELLER, Markham Judah, Professor | Director | 490 Finchley Road NW11 8DE London | England | Usa | 32984030001 | |||||
| GILBERT, Susan Michelle | Director | 34 Roderick Road NW3 2NL London | British | 29064810003 | ||||||
| GOLDBERG, Michael Paul | Director | Level 8, 32 London Bridge Street SE1 9SG London The Shard United Kingdom | United Kingdom | British | 224086940001 | |||||
| GRABINER, Stephen | Director | Heath House Turner Drive NW11 6TX London 6 | England | British | 10869060004 | |||||
| GROSSMAN, Antony Ian | Director | London Bridge EC4R 9HA London Adelaide House United Kingdom | United Kingdom | British | 97853720001 | |||||
| GUMB, Sarah Ruth | Director | St. Albans Lane NW11 7QE London 28 | England | British | 221369660001 | |||||
| JACOBS, June Ruth | Director | 13 Modbury Gardens NW5 3QE London | United Kingdom | British | 11460790001 | |||||
| JOSEPH, Laura | Director | Fitzalan Road N3 3PD London 36 England | England | British | 194882750001 | |||||
| KESSLER, Charles | Director | Bragenham Side Stoke Hammond MK17 9DB Milton Keynes Lovetts England | England | British | 253018660001 | |||||
| KESSLER, David Francis | Director | Lovetts Bragenham Side Stoke Hammond MK17 9DB Milton Keynes Buckinghamshire | British | 3270730001 | ||||||
| KESSLER, Michael Simon | Director | Wise Lane NW7 2RH London 79 England | England | British | 67889310004 | |||||
| MANN, John, Lord | Director | 1075 Finchley Road NW11 0PU London New Burlington House England | United Kingdom | British | 148170420001 | |||||
| MAYERS, Josephine | Director | 26 Lansdowne Walk W11 3LL London | England | British | 23685310002 | |||||
| MORGENSTERN, Philip Louis | Director | Princes Close HA8 7QB Edgware 7 Middlesex | England | British | 28455600002 | |||||
| NAGLER, Danielle Sharon | Director | 25 Furnival Street London EC4A 1JT | England | British | 63633710002 | |||||
| NAGLER, Danielle Sharon | Director | 25 Furnival Street London EC4A 1JT | England | British | 63633710002 | |||||
| NOÉ, Steven Michael | Director | Neville Drive N2 0QR London Bunkers Dip | England | British | 276235990002 | |||||
| OPPENHEIMER, Daniel Alexander Pasternak | Director | St. Albans Lane NW11 7QE London 28 England | England | British | 161135220001 | |||||
| PAUL, Rachel Mann | Director | Carlton Close NW3 7UA London 1 | American | 149275160001 | ||||||
| POLLARD, Stephen Ian | Director | Lyndhurst Gardens N3 1TE London 91 | England | British | 119628950002 |
Who are the persons with significant control of THE JACOB FOUNDATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Clive Richard Wolman | Dec 01, 2016 | High Road N12 8QJ London 915 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE JACOB FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 21, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0