Background WavePink WaveYellow Wave

THE SCREWFIX FOUNDATION (08415662)

THE SCREWFIX FOUNDATION (08415662) is an active UK company. incorporated on 22 February 2013. with registered office in Yeovil. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE SCREWFIX FOUNDATION has been registered for 13 years. Current directors include BARNES, Andrew Philip, BARR, Philip Stuart, BELL, Elizabeth and 4 others.

Company Number
08415662
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 February 2013
Age
13 years
Address
Trade House Mead Avenue, Yeovil, BA22 8RT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARNES, Andrew Philip, BARR, Philip Stuart, BELL, Elizabeth, BOYD, Nicholas James, COMBER, Kenneth Frank, MEWETT, Jonathan Mark, TAYLOR, Lyndsey
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCREWFIX FOUNDATION

THE SCREWFIX FOUNDATION is an active company incorporated on 22 February 2013 with the registered office located in Yeovil. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE SCREWFIX FOUNDATION was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08415662

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Trade House Mead Avenue Houndstone Business Park Yeovil, BA22 8RT,

Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BARNES, Andrew Philip

Active
Mead Avenue, YeovilBA22 8RT
Born June 1986
Director
Appointed 01 Apr 2025

BARR, Philip Stuart

Active
Mead Avenue, YeovilBA22 8RT
Born July 1977
Director
Appointed 10 Jun 2022

BELL, Elizabeth

Active
Mead Avenue, YeovilBA22 8RT
Born October 1953
Director
Appointed 23 Nov 2016

BOYD, Nicholas James

Active
Mead Avenue, YeovilBA22 8RT
Born May 1974
Director
Appointed 10 Jun 2021

COMBER, Kenneth Frank

Active
Mead Avenue, YeovilBA22 8RT
Born November 1963
Director
Appointed 20 Mar 2024

MEWETT, Jonathan Mark

Active
Mead Avenue, YeovilBA22 8RT
Born February 1968
Director
Appointed 22 Feb 2013

TAYLOR, Lyndsey

Active
Mead Avenue, YeovilBA22 8RT
Born January 1977
Director
Appointed 06 Dec 2022

ECCLES, Guy Edward

Resigned
Mead Avenue, YeovilBA22 8RT
Secretary
Appointed 22 Feb 2013
Resigned 15 Oct 2013

BURKE, Stephen Martin Patrick

Resigned
Mead Avenue, YeovilBA22 8RT
Born May 1978
Director
Appointed 18 Feb 2015
Resigned 14 Dec 2018

DUNSTON, Stephen Paul

Resigned
Mead Avenue, YeovilBA22 8RT
Born October 1960
Director
Appointed 30 Aug 2017
Resigned 04 Mar 2022

ECCLES, Guy Edward

Resigned
Mead Avenue, YeovilBA22 8RT
Born March 1965
Director
Appointed 22 Feb 2013
Resigned 15 Oct 2013

FLORY, Claire Louise

Resigned
Mead Avenue, YeovilBA22 8RT
Born April 1976
Director
Appointed 18 Feb 2015
Resigned 10 Jun 2021

HASELHURST, Lindsay Joanne

Resigned
Mead Avenue, YeovilBA22 8RT
Born January 1969
Director
Appointed 18 Feb 2015
Resigned 14 Jul 2023

JACKSON, Kelvin

Resigned
Mead Avenue, YeovilBA22 8RT
Born January 1980
Director
Appointed 04 Mar 2022
Resigned 24 Jan 2025

MAGGS, Janet Louise

Resigned
Mead Avenue, YeovilBA22 8RT
Born December 1962
Director
Appointed 15 Oct 2013
Resigned 18 Feb 2015

MCDONALD, Kimberley Louise

Resigned
Mead Avenue, YeovilBA22 8RT
Born March 1986
Director
Appointed 18 Feb 2015
Resigned 15 Oct 2021

SMITH, Matthew Giles Thomas

Resigned
Mead Avenue, YeovilBA22 8RT
Born November 1975
Director
Appointed 22 Feb 2013
Resigned 29 Jun 2018

WELSH, Caroline Jane

Resigned
Mead Avenue, YeovilBA22 8RT
Born March 1976
Director
Appointed 25 Feb 2019
Resigned 13 Jun 2024

WORTH, Darren James

Resigned
Mead Avenue, YeovilBA22 8RT
Born September 1979
Director
Appointed 25 Feb 2019
Resigned 06 Dec 2022

Persons with significant control

1

Mead Avenue, YeovilBA22 8RT

Nature of Control

Right to appoint and remove directors
Notified 06 Jul 2023
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Resolution
28 December 2024
RESOLUTIONSResolutions
Memorandum Articles
28 December 2024
MAMA
Statement Of Companys Objects
28 December 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
19 January 2024
AAMDAAMD
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Incorporation Company
22 February 2013
NEWINCIncorporation