Background WavePink WaveYellow Wave

THE ANGEL SPINKHILL COMMUNITY INTEREST COMPANY (08839099)

THE ANGEL SPINKHILL COMMUNITY INTEREST COMPANY (08839099) is an active UK company. incorporated on 9 January 2014. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE ANGEL SPINKHILL COMMUNITY INTEREST COMPANY has been registered for 12 years. Current directors include EMMOTT, Christopher Paul, LAWRENCE, Denzil John, MCGUIRE, Peter Damien, Rev and 1 others.

Company Number
08839099
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2014
Age
12 years
Address
St Cecilia's 7 Spinkhill Lane, Sheffield, S21 3YG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
EMMOTT, Christopher Paul, LAWRENCE, Denzil John, MCGUIRE, Peter Damien, Rev, TRUBY, Andrew Michael
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANGEL SPINKHILL COMMUNITY INTEREST COMPANY

THE ANGEL SPINKHILL COMMUNITY INTEREST COMPANY is an active company incorporated on 9 January 2014 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE ANGEL SPINKHILL COMMUNITY INTEREST COMPANY was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08839099

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 9 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

St Cecilia's 7 Spinkhill Lane Spinkhill Sheffield, S21 3YG,

Previous Addresses

St Cecilia's Spinkhill Lane Spinkhill Sheffield South Yorkshire S21 3YG Uk
From: 9 January 2014To: 26 June 2014
Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Director Joined
Mar 14
Owner Exit
Jan 21
Director Left
Jan 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LAWRENCE, Irene Elizabeth

Active
Spinkhill Lane, SheffieldS21 3YG
Secretary
Appointed 09 Jan 2014

EMMOTT, Christopher Paul

Active
7 Spinkhill Lane, SheffieldS21 3YG
Born June 1960
Director
Appointed 01 Feb 2014

LAWRENCE, Denzil John

Active
7 Spinkhill Lane, SheffieldS21 3YG
Born April 1969
Director
Appointed 09 Jan 2014

MCGUIRE, Peter Damien, Rev

Active
7 Spinkhill Lane, SheffieldS21 3YG
Born February 1947
Director
Appointed 09 Jan 2014

TRUBY, Andrew Michael

Active
7 Spinkhill Lane, SheffieldS21 3YG
Born November 1980
Director
Appointed 09 Jan 2014

GIBBS, Jennifer Elaine Elsley

Resigned
7 Spinkhill Lane, SheffieldS21 3YG
Born March 1969
Director
Appointed 09 Jan 2014
Resigned 13 Jan 2021

Persons with significant control

5

4 Active
1 Ceased

Ms Jennifer Elaine Elsley Gibbs

Ceased
Spinkhill Lane, SheffieldS21 3YG
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jan 2021

Mr Christopher Paul Emmott

Active
Spinkhill Lane, SheffieldS21 3YG
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Denzil John Lawrence

Active
Spinkhill Lane, SheffieldS21 3YG
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Father Peter Damien Mcguire

Active
Spinkhill Lane, SheffieldS21 3YG
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Andrew Michael Truby

Active
Spinkhill Lane, SheffieldS21 3YG
Born November 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Incorporation Community Interest Company
9 January 2014
CICINCCICINC