Background WavePink WaveYellow Wave

SHEFFIELD SOCIAL ENTERPRISE NETWORK COMMUNITY INTEREST COMPANY (11426514)

SHEFFIELD SOCIAL ENTERPRISE NETWORK COMMUNITY INTEREST COMPANY (11426514) is an active UK company. incorporated on 21 June 2018. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. SHEFFIELD SOCIAL ENTERPRISE NETWORK COMMUNITY INTEREST COMPANY has been registered for 7 years. Current directors include DALRYMPLE, Christopher, FRENCH, Thomas Grant, JOHNSON, Jonathan David Clark and 5 others.

Company Number
11426514
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2018
Age
7 years
Address
57 Burton Street, Sheffield, S6 2HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DALRYMPLE, Christopher, FRENCH, Thomas Grant, JOHNSON, Jonathan David Clark, KIRTLEY, Richard James, MACKAY, Kris, MEIJER, Rene, NICHOLSON, Samantha Heather, PAYAN, Daniela Orrego
SIC Codes
82990, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD SOCIAL ENTERPRISE NETWORK COMMUNITY INTEREST COMPANY

SHEFFIELD SOCIAL ENTERPRISE NETWORK COMMUNITY INTEREST COMPANY is an active company incorporated on 21 June 2018 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. SHEFFIELD SOCIAL ENTERPRISE NETWORK COMMUNITY INTEREST COMPANY was registered 7 years ago.(SIC: 82990, 94110)

Status

active

Active since 7 years ago

Company No

11426514

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 21 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

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

57 Burton Street Sheffield, S6 2HH,

Previous Addresses

57 Sheffield Social Enterprise Network Burton Street Sheffield S6 2HH England
From: 18 May 2021To: 18 May 2021
33 Rockingham Lane the Circle Sheffield S1 4FW England
From: 19 June 2019To: 18 May 2021
C/O Cmso Workstation 15 Paternoster Row Sheffield S1 2BX
From: 21 June 2018To: 19 June 2019
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Sept 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Dec 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

DALRYMPLE, Christopher

Active
Burton Street, SheffieldS6 2HH
Born August 1981
Director
Appointed 26 Jun 2024

FRENCH, Thomas Grant

Active
Burton Street, SheffieldS6 2HH
Born May 1979
Director
Appointed 26 Jun 2024

JOHNSON, Jonathan David Clark

Active
South View Road, SheffieldS7 1DF
Born April 1964
Director
Appointed 25 Jun 2020

KIRTLEY, Richard James

Active
Burton Street, SheffieldS6 2HH
Born March 1994
Director
Appointed 26 Aug 2022

MACKAY, Kris

Active
Burton Street, SheffieldS6 2HH
Born January 1982
Director
Appointed 29 Apr 2022

MEIJER, Rene

Active
Burton Street, SheffieldS6 2HH
Born December 1974
Director
Appointed 29 Jul 2022

NICHOLSON, Samantha Heather

Active
Burton Street, SheffieldS6 2HH
Born July 1986
Director
Appointed 26 Mar 2021

PAYAN, Daniela Orrego

Active
Burton Street, SheffieldS6 2HH
Born October 1994
Director
Appointed 28 Jun 2024

BENNETT, Laura Isobel Hearn

Resigned
Bole Hill Lane, SheffieldS10 1SA
Born February 1984
Director
Appointed 21 Jun 2018
Resigned 16 Jan 2020

CHOUINGS, Darren Christopher Dryden

Resigned
15 Paternoster Row, SheffieldS1 2BX
Born December 1986
Director
Appointed 21 Jun 2018
Resigned 09 Jul 2021

COLLISTER, Claire

Resigned
15 Paternoster Row, SheffieldS1 2BX
Born June 1985
Director
Appointed 21 Jun 2018
Resigned 19 Jun 2019

DAWSON, John Michael

Resigned
Burton Street, SheffieldS6 2HH
Born September 1981
Director
Appointed 21 Jun 2018
Resigned 06 Jan 2025

FERRIS-OCKWELL, Francesca Elizabeth

Resigned
Burton Street, SheffieldS6 2HH
Born February 1982
Director
Appointed 18 Sept 2020
Resigned 01 Dec 2022

HILL, Lorelle Sophia

Resigned
Rockingham Lane, SheffieldS1 4FW
Born June 1988
Director
Appointed 28 Jun 2019
Resigned 13 Dec 2019

JOHNSON, Jon

Resigned
South View Road, SheffieldS7 1DF
Born April 1964
Director
Appointed 21 Jun 2018
Resigned 10 Feb 2020

TEAGARAJAN, Nitya Kalyani

Resigned
1 Cavendish Road, SheffieldS11 9BH
Born July 1977
Director
Appointed 30 Mar 2020
Resigned 01 Dec 2021

TEAGARAJAN, Nitya Kalyani

Resigned
15 Paternoster Row, SheffieldS1 2BX
Born March 1977
Director
Appointed 21 Jun 2018
Resigned 13 Dec 2019

TIVEY, Stephen

Resigned
15 Paternoster Row, SheffieldS1 2BX
Born July 1994
Director
Appointed 21 Jun 2018
Resigned 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Incorporation Community Interest Company
21 June 2018
CICINCCICINC