The Jericho Foundation BIRMINGHAM


The Jericho Foundation started in year 1993 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02845852. The The Jericho Foundation company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Birmingham at 196-198 Edward Road. Postal code: B12 9LX. Since 2007/03/23 The Jericho Foundation is no longer carrying the name The Jericho Community Project.

The firm has 6 directors, namely Martin R., James C. and David W. and others. Of them, Zac D. has been with the company the longest, being appointed on 19 July 2018 and Martin R. has been with the company for the least time - from 18 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Jericho Foundation Address / Contact

Office Address 196-198 Edward Road
Office Address2 Balsall Heath
Town Birmingham
Post code B12 9LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02845852
Date of Incorporation Wed, 18th Aug 1993
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th March
Company age 31 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Martin R.

Position: Director

Appointed: 18 May 2023

James C.

Position: Director

Appointed: 21 July 2022

David W.

Position: Director

Appointed: 21 July 2022

Uniqua B.

Position: Director

Appointed: 21 July 2022

Colin M.

Position: Director

Appointed: 21 July 2022

Zac D.

Position: Director

Appointed: 19 July 2018

Eleanor S.

Position: Director

Appointed: 19 July 2018

Resigned: 18 January 2024

Graham C.

Position: Director

Appointed: 21 September 2017

Resigned: 18 May 2023

Karamat I.

Position: Director

Appointed: 18 May 2017

Resigned: 19 July 2018

Michael R.

Position: Director

Appointed: 17 January 2017

Resigned: 18 November 2021

Chidinma O.

Position: Director

Appointed: 24 April 2014

Resigned: 18 May 2017

Chris T.

Position: Director

Appointed: 16 May 2013

Resigned: 19 July 2018

Stephen H.

Position: Director

Appointed: 28 November 2007

Resigned: 18 June 2015

Michael T.

Position: Director

Appointed: 28 November 2007

Resigned: 19 July 2018

Tony B.

Position: Director

Appointed: 28 November 2007

Resigned: 18 May 2017

Martin W.

Position: Director

Appointed: 28 November 2007

Resigned: 21 July 2022

Jane G.

Position: Director

Appointed: 28 November 2002

Resigned: 09 August 2007

Grenville D.

Position: Director

Appointed: 31 October 2001

Resigned: 24 April 2014

Pearl T.

Position: Director

Appointed: 29 October 1998

Resigned: 28 September 2007

Rejust C.

Position: Director

Appointed: 01 April 1996

Resigned: 01 June 2002

Stephen H.

Position: Secretary

Appointed: 01 January 1996

Resigned: 18 June 2015

Vernal S.

Position: Director

Appointed: 18 August 1993

Resigned: 31 March 1996

John M.

Position: Director

Appointed: 18 August 1993

Resigned: 28 November 2002

Derek W.

Position: Secretary

Appointed: 18 August 1993

Resigned: 01 February 1996

Company previous names

The Jericho Community Project March 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-302022-03-30
Balance Sheet
Cash Bank On Hand359 830379 629
Current Assets663 421714 185
Debtors203 884171 773
Net Assets Liabilities759 833838 631
Other Debtors1 2231 209
Property Plant Equipment550 377588 930
Total Inventories99 707162 783
Other
Charity Funds759 833838 631
Charity Registration Number England Wales 1 037 084
Costs Raising Funds59 86880 772
Donations Legacies1 033 088761 987
Expenditure1 587 2911 831 766
Income Endowments1 833 0951 910 564
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses245 80478 798
Net Increase Decrease In Charitable Funds245 80478 798
Other Expenditure1 063 2091 142 086
Other Income800 0071 148 577
Social Investments600 000660 379
Accrued Liabilities Deferred Income85 336223 597
Bank Borrowings24 61382 110
Bank Borrowings Overdrafts24 61382 110
Cash Cash Equivalents Cash Flow Value359 830379 629
Creditors206 123384 941
Depreciation Expense Property Plant Equipment25 77033 649
Fixed Assets1 150 3771 249 309
Investments Fixed Assets600 000660 379
Net Cash Flows From Used In Investing Activities18 795212 023
Net Cash Generated From Operations418 534282 245
Net Cash Inflow Outflow From Change In Borrowings Classified As Financing Activities39 90950 423
Net Current Assets Liabilities457 298329 244
Other Creditors19 75220 728
Other Taxation Social Security Payable37 43439 033
Prepayments Accrued Income75 24854 881
Total Assets Less Current Liabilities1 607 6751 578 553
Trade Creditors Trade Payables38 98819 473
Trade Debtors Trade Receivables127 413115 683

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/30
filed on: 21st, December 2023
Free Download (23 pages)

Company search

Advertisements