Background WavePink WaveYellow Wave

THE SCRUTTON BLAND FOUNDATION CIC (11908196)

THE SCRUTTON BLAND FOUNDATION CIC (11908196) is an active UK company. incorporated on 27 March 2019. with registered office in Colchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE SCRUTTON BLAND FOUNDATION CIC has been registered for 7 years. Current directors include FAYERS, Jason Jon, GODDARD, Paul Stephen.

Company Number
11908196
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2019
Age
7 years
Address
820 The Crescent, Colchester, CO4 9YQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FAYERS, Jason Jon, GODDARD, Paul Stephen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCRUTTON BLAND FOUNDATION CIC

THE SCRUTTON BLAND FOUNDATION CIC is an active company incorporated on 27 March 2019 with the registered office located in Colchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE SCRUTTON BLAND FOUNDATION CIC was registered 7 years ago.(SIC: 94990)

Status

active

Active since 7 years ago

Company No

11908196

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 27 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

820 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DEATH, Truan James

Active
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 01 Apr 2019

FAYERS, Jason Jon

Active
The Crescent, ColchesterCO4 9YQ
Born June 1968
Director
Appointed 01 Apr 2019

GODDARD, Paul Stephen

Active
The Crescent, ColchesterCO4 9YQ
Born July 1978
Director
Appointed 01 Apr 2024

MORRIS, Luke George

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1979
Director
Appointed 27 Mar 2019
Resigned 01 Apr 2024

MULLEY, Timothy John

Resigned
The Crescent, ColchesterCO4 9YQ
Born January 1969
Director
Appointed 01 Apr 2019
Resigned 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Incorporation Community Interest Company
27 March 2019
CICINCCICINC