Company NameThe Jd Foundation
Company StatusActive
Company Number09808812
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 October 2015(8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Traci Ann Corrie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2015(same day as company formation)
RoleHead Of Sourcing, Quality & Ethics
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Nigel Keen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2015(same day as company formation)
RoleGroup Property Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameNicola Kowalczuk
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMichael Armstrong
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMrs Theresa Marie Casey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2023(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2015(same day as company formation)
RoleChief Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR
Director NameMs Julie Anne Blomley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2015(same day as company formation)
RoleGroup HR Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMrs Siobhan Mawdsley
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Daniel Finley
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Christopher Stephenson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2022(6 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Location

Registered AddressEdinburgh House
Hollins Brook Way
Bury
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

6 November 2023Full accounts made up to 31 January 2023 (19 pages)
4 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
19 September 2023Appointment of Mrs Theresa Marie Casey as a director on 10 June 2023 (2 pages)
17 March 2023Appointment of Michael Armstrong as a director on 16 March 2023 (2 pages)
17 March 2023Termination of appointment of Neil James Greenhalgh as a director on 1 March 2023 (1 page)
3 February 2023Termination of appointment of Christopher Stephenson as a director on 15 December 2022 (1 page)
12 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
11 October 2022Termination of appointment of Siobhan Mawdsley as a director on 22 September 2022 (1 page)
28 September 2022Full accounts made up to 31 January 2022 (19 pages)
19 May 2022Termination of appointment of Daniel Finley as a director on 23 November 2021 (1 page)
19 May 2022Appointment of Christopher Stephenson as a director on 4 April 2022 (2 pages)
9 November 2021Full accounts made up to 31 January 2021 (19 pages)
5 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
22 June 2021Director's details changed for Mrs Siobhan Mawdsley on 21 June 2021 (2 pages)
4 November 2020Full accounts made up to 31 January 2020 (18 pages)
9 October 2020Director's details changed for Mrs Siobhan Mawdsley on 9 October 2020 (2 pages)
8 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
2 July 2020Appointment of Nicola Kowalczuk as a director on 25 June 2020 (2 pages)
23 March 2020Termination of appointment of Julie Anne Blomley as a director on 31 December 2019 (1 page)
29 January 2020Appointment of Mr Daniel Finley as a director on 25 January 2019 (2 pages)
21 October 2019Full accounts made up to 31 January 2019 (18 pages)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
21 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
1 November 2018Full accounts made up to 31 January 2018 (17 pages)
12 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
11 October 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 October 2018Director's details changed for Mr Neil James Greenhalgh on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Mrs Siobhan Mawdsley on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Julie Blomley on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Nigel Keen on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Traci Corrie on 11 October 2018 (2 pages)
2 August 2018Notification of a person with significant control statement (2 pages)
2 August 2018Withdrawal of a person with significant control statement on 2 August 2018 (2 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
14 July 2017Full accounts made up to 31 January 2017 (16 pages)
14 July 2017Full accounts made up to 31 January 2017 (16 pages)
25 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
2 March 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 March 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 March 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 March 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 March 2016Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
1 March 2016Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
1 March 2016Director's details changed for Mrs Siobhan Mawdsley on 11 December 2015 (2 pages)
1 March 2016Director's details changed for Mrs Siobhan Mawdsley on 11 December 2015 (2 pages)
4 October 2015Incorporation (40 pages)
4 October 2015Incorporation (40 pages)