Sortition Foundation CAMBRIDGE


Founded in 2017, Sortition Foundation, classified under reg no. 10652142 is an active company. Currently registered at 32 Gilbert Close CB4 3HR, Cambridge the company has been in the business for 7 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 8 directors, namely Ruth D., Rachel O. and Ansel H. and others. Of them, Sarah M., Brett H. have been with the company the longest, being appointed on 4 March 2017 and Ruth D. has been with the company for the least time - from 6 November 2023. As of 25 April 2024, there were 11 ex directors - Charlotte M., Benjamin R. and others listed below. There were no ex secretaries.

Sortition Foundation Address / Contact

Office Address 32 Gilbert Close
Town Cambridge
Post code CB4 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10652142
Date of Incorporation Sat, 4th Mar 2017
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Ruth D.

Position: Director

Appointed: 06 November 2023

Rachel O.

Position: Director

Appointed: 16 January 2023

Ansel H.

Position: Director

Appointed: 16 January 2023

Andrew C.

Position: Director

Appointed: 16 January 2023

Thomas L.

Position: Director

Appointed: 30 November 2021

David J.

Position: Director

Appointed: 20 June 2020

Sarah M.

Position: Director

Appointed: 04 March 2017

Brett H.

Position: Director

Appointed: 04 March 2017

Charlotte M.

Position: Director

Appointed: 12 June 2023

Resigned: 30 September 2023

Benjamin R.

Position: Director

Appointed: 23 October 2019

Resigned: 20 June 2020

Philipp V.

Position: Director

Appointed: 17 October 2018

Resigned: 09 September 2021

Peter C.

Position: Director

Appointed: 04 November 2017

Resigned: 09 September 2021

David B.

Position: Director

Appointed: 27 March 2017

Resigned: 02 December 2017

Mila A.

Position: Director

Appointed: 15 March 2017

Resigned: 02 December 2017

Paul M.

Position: Director

Appointed: 04 March 2017

Resigned: 04 November 2017

Ayesha G.

Position: Director

Appointed: 04 March 2017

Resigned: 30 November 2021

Stephanie R.

Position: Director

Appointed: 04 March 2017

Resigned: 16 January 2023

Keith G.

Position: Director

Appointed: 04 March 2017

Resigned: 16 January 2023

Barnaby J.

Position: Director

Appointed: 04 March 2017

Resigned: 09 September 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets6051 21223 42396 22859 363163 147
Net Assets Liabilities605-3 64711 005   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  14 0181 30019 10654 596
Average Number Employees During Period  2466
Creditors 5 0002 71061 08722 59262 353
Depreciation Amortisation Impairment Expense  94   
Fixed Assets 141471 6941 9713 811
Net Current Assets Liabilities605-3 78824 97635 41937 997102 791
Other Operating Expenses Format21 000 11 505   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 5532781 2261 997
Profit Loss-613-4 39311 866   
Raw Materials Consumables Used6059 44615 118   
Staff Costs Employee Benefits Expense  42 433   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2 784   
Total Assets Less Current Liabilities605-3 64725 02337 11339 968106 602
Turnover Revenue9925 05383 800   

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 14th, December 2023
Free Download (4 pages)

Company search

Advertisements