Background WavePink WaveYellow Wave

THE NORLAND FOUNDATION (11077904)

THE NORLAND FOUNDATION (11077904) is an active UK company. incorporated on 22 November 2017. with registered office in Bath. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE NORLAND FOUNDATION has been registered for 8 years. Current directors include BRAY, Michael Anthony, CLARKE, Martin Courtenay, HARE, Christopher Peter and 2 others.

Company Number
11077904
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 November 2017
Age
8 years
Address
York Villa York Place, Bath, BA1 6AE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRAY, Michael Anthony, CLARKE, Martin Courtenay, HARE, Christopher Peter, PECK, David Arthur, WATKINS, Peter Howard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORLAND FOUNDATION

THE NORLAND FOUNDATION is an active company incorporated on 22 November 2017 with the registered office located in Bath. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE NORLAND FOUNDATION was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11077904

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

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

York Villa York Place London Road Bath, BA1 6AE,

Timeline

8 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BRAY, Michael Anthony

Active
York Place, BathBA1 6AE
Born September 1956
Director
Appointed 09 Sept 2019

CLARKE, Martin Courtenay

Active
York Place, BathBA1 6AE
Born January 1941
Director
Appointed 22 Nov 2017

HARE, Christopher Peter

Active
York Place, BathBA1 6AE
Born November 1947
Director
Appointed 22 Nov 2017

PECK, David Arthur

Active
York Place, BathBA1 6AE
Born May 1940
Director
Appointed 16 Apr 2019

WATKINS, Peter Howard

Active
York Place, BathBA1 6AE
Born June 1947
Director
Appointed 22 Nov 2017

ENGLAND, Kim Lesley

Resigned
York Place, BathBA1 6AE
Born March 1960
Director
Appointed 16 Apr 2019
Resigned 09 Sept 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Martin Courtenay Clarke

Ceased
York Place, BathBA1 6AE
Born January 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 20 Nov 2019

Mr Christopher Peter Hare

Ceased
York Place, BathBA1 6AE
Born November 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 20 Nov 2019

Mr Peter Howard Watkins

Ceased
York Place, BathBA1 6AE
Born June 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Resolution
17 July 2025
RESOLUTIONSResolutions
Memorandum Articles
14 July 2025
MAMA
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Statement Of Companys Objects
9 November 2024
CC04CC04
Accounts With Accounts Type Group
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Memorandum Articles
15 April 2021
MAMA
Resolution
15 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 December 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Resolution
24 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2017
NEWINCIncorporation