THE EMILY JORDAN FOUNDATION

THE EMILY JORDAN FOUNDATION

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

    Company NameTHE EMILY JORDAN FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06634048
    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 EMILY JORDAN FOUNDATION?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is THE EMILY JORDAN FOUNDATION located?

    Registered Office Address
    Valley House
    Trimpley
    DY12 1PG Bewdley
    Worcestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE EMILY JORDAN FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

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

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for THE EMILY JORDAN FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    27 pagesAA

    Appointment of Mr Richard John Mander as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Mr James Gammond as a director on Dec 11, 2023

    2 pagesAP01

    Termination of appointment of Lindsay Webb as a director on Nov 24, 2024

    1 pagesTM01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    27 pagesAA

    Termination of appointment of Christopher Gibbs as a director on Dec 11, 2023

    1 pagesTM01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    26 pagesAA

    Director's details changed for Helen Mary Jordan on Jun 30, 2022

    2 pagesCH01

    Director's details changed for Miss Philippa Kathryn Hall on Jun 30, 2022

    2 pagesCH01

    Director's details changed for Mr Vaibhav Modgil on Jun 30, 2022

    2 pagesCH01

    Director's details changed for Miss Lucy Anne Jordan on Jun 30, 2022

    2 pagesCH01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    25 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    24 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    10 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Who are the officers of THE EMILY JORDAN FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ETHERINGTON, David Charles Lynch
    50 Brompton Square
    SW3 2AG London
    Director
    50 Brompton Square
    SW3 2AG London
    United KingdomBritishQueens Counsel55506710001
    GAMMOND, James
    Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Evergreen
    England
    Director
    Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Evergreen
    England
    EnglandBritishCompany Director330476000001
    GOLDSMITH, Louise Jane
    6 Belluton Villas
    Pensford Hill
    BS39 4JG Bristol
    6
    Great Britain
    Director
    6 Belluton Villas
    Pensford Hill
    BS39 4JG Bristol
    6
    Great Britain
    EnglandBritishPolice Woman225674790001
    HALL, Philippa Kathryn
    3 Oxford Street
    Aldbourne
    SN8 2DQ Marlborough
    Box Hedge Cottage
    England
    Director
    3 Oxford Street
    Aldbourne
    SN8 2DQ Marlborough
    Box Hedge Cottage
    England
    EnglandBritishEconomist155990440002
    JEFFERIES, Michael Stuart
    Church Avenue
    PL19 8RN Lamerton
    Church Avenue House
    Devon
    Director
    Church Avenue
    PL19 8RN Lamerton
    Church Avenue House
    Devon
    EnglandBritishChartered Accountant136165640001
    JORDAN, Christopher Michael
    Valley House
    Trimpley
    DY12 1PG Bewdley
    Worcestershire
    Director
    Valley House
    Trimpley
    DY12 1PG Bewdley
    Worcestershire
    EnglandBritishPublisher5525820002
    JORDAN, Helen Mary
    Walton Pool
    Clent
    DY9 9RS Stourbridge
    The Cottage On The Hill
    West Midlands
    Director
    Walton Pool
    Clent
    DY9 9RS Stourbridge
    The Cottage On The Hill
    West Midlands
    United KingdomBritishRetired136165550001
    MANDER, Richard John
    Longbank
    DY12 2QS Bewdley
    Beau Lodge
    England
    Director
    Longbank
    DY12 2QS Bewdley
    Beau Lodge
    England
    EnglandBritishDirector258696320001
    MODGIL, Vaibhav
    Rosehead Drive
    Tennal Road
    B32 2HU Birmingham
    5
    England
    Director
    Rosehead Drive
    Tennal Road
    B32 2HU Birmingham
    5
    England
    EnglandBritishMedical Consultant226108890002
    PRICE, James Martyn
    Churchills
    Woodman Lane Clent
    DY9 9PX Stourbridge
    West Midlands
    Director
    Churchills
    Woodman Lane Clent
    DY9 9PX Stourbridge
    West Midlands
    EnglandBritishRetired7915810001
    SLATER, Lucy Anne
    Trimpley
    DY12 1PG Bewdley
    Valley House
    Worcestershire
    Director
    Trimpley
    DY12 1PG Bewdley
    Valley House
    Worcestershire
    United KingdomBritishTeacher131530260005
    ARMOUR, Jonathan William
    Southdown Way
    West Moors
    BH22 0PL Ferndown
    17
    Dorset
    Director
    Southdown Way
    West Moors
    BH22 0PL Ferndown
    17
    Dorset
    BritishNone136165670001
    CLUTTON-BROCK, Caroline Mary
    10 Montague Road
    Edgbaston
    B16 9HR Birmingham
    West Midlands
    Director
    10 Montague Road
    Edgbaston
    B16 9HR Birmingham
    West Midlands
    EnglandBritishHousewife122195720001
    GIBBS, Christopher
    Salem Terrace
    Gwaelod-Y-Garth
    CF15 9HX Cardiff
    3
    Wales
    Director
    Salem Terrace
    Gwaelod-Y-Garth
    CF15 9HX Cardiff
    3
    Wales
    WalesBritishSenior Financial Analyst226107010001
    WEBB, Lindsay
    Abingdons Farm Poplar Road
    WR6 6XY Wichenford
    Worcestershire
    Director
    Abingdons Farm Poplar Road
    WR6 6XY Wichenford
    Worcestershire
    United KingdomBritishCompany Secretary122294310001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The 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