THE JACOB FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE JACOB FOUNDATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01864076
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE JACOB FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    KESSLER FOUNDATION(THE)Nov 15, 1984Nov 15, 1984

    What are the latest accounts for THE JACOB FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE JACOB FOUNDATION?

    Last Confirmation Statement Made Up ToDec 13, 2026
    Next Confirmation Statement DueDec 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2025
    OverdueNo

    What are the latest filings for THE JACOB FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Mann as a director on Oct 31, 2025

    1 pagesTM01

    Accounts made up to Dec 31, 2024

    26 pagesAA

    Appointment of Mr Graham Clifford Goodkind as a director on Feb 07, 2025

    2 pagesAP01

    Appointment of Mr Michael Whitney Freer as a director on Feb 07, 2025

    2 pagesAP01

    Appointment of Lord John Mann as a director on Feb 07, 2025

    2 pagesAP01

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    27 pagesAA

    Appointment of Mr Andrew Michael Hart as a director on Dec 15, 2023

    2 pagesAP01

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Termination of appointment of Steven Michael Noé as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr David Andrew Kershaw as a director on May 31, 2023

    2 pagesAP01

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Previous accounting period extended from Sep 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Termination of appointment of Rola Brentlin as a director on Mar 11, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    14 pagesAA

    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 pagesAD01

    Previous accounting period shortened from Dec 31, 2020 to Sep 30, 2020

    1 pagesAA01

    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 pagesAD01

    Who are the officers of THE JACOB FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREER, Michael Whitney
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    Director
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    United KingdomBritish69399310001
    GIBBER, Robert Avery
    North Hill
    Highgate
    N6 4QA London
    14
    United Kingdom
    Director
    North Hill
    Highgate
    N6 4QA London
    14
    United Kingdom
    United KingdomBritish258073110001
    GOODKIND, Graham Clifford
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    Director
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    United KingdomBritish72239300003
    HART, Andrew Michael
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    Director
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    EnglandBritish147092250001
    JACOBS, Alan Steven
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    Director
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    EnglandBritish52186140002
    KERSHAW, David Andrew
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    Director
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    EnglandBritish44540920002
    MUGHAL, Fiyaz
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    Director
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    EnglandBritish282928530001
    BLACKSTONE, Lance Roy
    Old Street
    EC1V 9QR London
    26-34
    England
    England
    Secretary
    Old Street
    EC1V 9QR London
    26-34
    England
    England
    British7187760001
    FASS, Richard Andrew
    3 The Lane
    NW8 0PN London
    Secretary
    3 The Lane
    NW8 0PN London
    British20049820001
    MCCARTHY, Gerard Alphonsus
    74 Gaddesden Crescent
    Wavendon Gate
    MK7 7SQ Milton Keynes
    Buckinghamshire
    Secretary
    74 Gaddesden Crescent
    Wavendon Gate
    MK7 7SQ Milton Keynes
    Buckinghamshire
    British107635360001
    ABRAHAM, Tracy
    St. Albans Lane
    NW11 7QE London
    28
    England
    Director
    St. Albans Lane
    NW11 7QE London
    28
    England
    United KingdomBritish157415770001
    BLACKSTONE, Lance Roy
    Old Street
    EC1V 9QR London
    26-34
    England
    England
    Director
    Old Street
    EC1V 9QR London
    26-34
    England
    England
    United KingdomBritish7187760001
    BOWERS, John Simon
    St. Albans Lane
    NW11 7QE London
    28
    England
    Director
    St. Albans Lane
    NW11 7QE London
    28
    England
    United KingdomBritish31419840001
    BRENTLIN, Rola
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    Director
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    EnglandSwedish281937750001
    FASS, Richard Andrew
    3 The Lane
    NW8 0PN London
    Director
    3 The Lane
    NW8 0PN London
    EnglandBritish20049820001
    GELLER, Markham Judah, Professor
    490 Finchley Road
    NW11 8DE London
    Director
    490 Finchley Road
    NW11 8DE London
    EnglandUsa32984030001
    GILBERT, Susan Michelle
    34 Roderick Road
    NW3 2NL London
    Director
    34 Roderick Road
    NW3 2NL London
    British29064810003
    GOLDBERG, Michael Paul
    Level 8, 32 London Bridge Street
    SE1 9SG London
    The Shard
    United Kingdom
    Director
    Level 8, 32 London Bridge Street
    SE1 9SG London
    The Shard
    United Kingdom
    United KingdomBritish224086940001
    GRABINER, Stephen
    Heath House
    Turner Drive
    NW11 6TX London
    6
    Director
    Heath House
    Turner Drive
    NW11 6TX London
    6
    EnglandBritish10869060004
    GROSSMAN, Antony Ian
    London Bridge
    EC4R 9HA London
    Adelaide House
    United Kingdom
    Director
    London Bridge
    EC4R 9HA London
    Adelaide House
    United Kingdom
    United KingdomBritish97853720001
    GUMB, Sarah Ruth
    St. Albans Lane
    NW11 7QE London
    28
    Director
    St. Albans Lane
    NW11 7QE London
    28
    EnglandBritish221369660001
    JACOBS, June Ruth
    13 Modbury Gardens
    NW5 3QE London
    Director
    13 Modbury Gardens
    NW5 3QE London
    United KingdomBritish11460790001
    JOSEPH, Laura
    Fitzalan Road
    N3 3PD London
    36
    England
    Director
    Fitzalan Road
    N3 3PD London
    36
    England
    EnglandBritish194882750001
    KESSLER, Charles
    Bragenham Side
    Stoke Hammond
    MK17 9DB Milton Keynes
    Lovetts
    England
    Director
    Bragenham Side
    Stoke Hammond
    MK17 9DB Milton Keynes
    Lovetts
    England
    EnglandBritish253018660001
    KESSLER, David Francis
    Lovetts Bragenham Side
    Stoke Hammond
    MK17 9DB Milton Keynes
    Buckinghamshire
    Director
    Lovetts Bragenham Side
    Stoke Hammond
    MK17 9DB Milton Keynes
    Buckinghamshire
    British3270730001
    KESSLER, Michael Simon
    Wise Lane
    NW7 2RH London
    79
    England
    Director
    Wise Lane
    NW7 2RH London
    79
    England
    EnglandBritish67889310004
    MANN, John, Lord
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    Director
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    United KingdomBritish148170420001
    MAYERS, Josephine
    26 Lansdowne Walk
    W11 3LL London
    Director
    26 Lansdowne Walk
    W11 3LL London
    EnglandBritish23685310002
    MORGENSTERN, Philip Louis
    Princes Close
    HA8 7QB Edgware
    7
    Middlesex
    Director
    Princes Close
    HA8 7QB Edgware
    7
    Middlesex
    EnglandBritish28455600002
    NAGLER, Danielle Sharon
    25 Furnival Street
    London
    EC4A 1JT
    Director
    25 Furnival Street
    London
    EC4A 1JT
    EnglandBritish63633710002
    NAGLER, Danielle Sharon
    25 Furnival Street
    London
    EC4A 1JT
    Director
    25 Furnival Street
    London
    EC4A 1JT
    EnglandBritish63633710002
    NOÉ, Steven Michael
    Neville Drive
    N2 0QR London
    Bunkers Dip
    Director
    Neville Drive
    N2 0QR London
    Bunkers Dip
    EnglandBritish276235990002
    OPPENHEIMER, Daniel Alexander Pasternak
    St. Albans Lane
    NW11 7QE London
    28
    England
    Director
    St. Albans Lane
    NW11 7QE London
    28
    England
    EnglandBritish161135220001
    PAUL, Rachel Mann
    Carlton Close
    NW3 7UA London
    1
    Director
    Carlton Close
    NW3 7UA London
    1
    American149275160001
    POLLARD, Stephen Ian
    Lyndhurst Gardens
    N3 1TE London
    91
    Director
    Lyndhurst Gardens
    N3 1TE London
    91
    EnglandBritish119628950002

    Who are the persons with significant control of THE JACOB FOUNDATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Clive Richard Wolman
    High Road
    N12 8QJ London
    915
    Dec 01, 2016
    High Road
    N12 8QJ London
    915
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE JACOB FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2019The 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