Background WavePink WaveYellow Wave

THE FRIENDS OF PARK HILL CIC (15444746)

THE FRIENDS OF PARK HILL CIC (15444746) is an active UK company. incorporated on 26 January 2024. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other publishing activities and 2 other business activities. THE FRIENDS OF PARK HILL CIC has been registered for 2 years. Current directors include COX, Will Damon George, HALL, Richard Gareth.

Company Number
15444746
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2024
Age
2 years
Address
Electric Works, Sheffield, S1 2BJ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
COX, Will Damon George, HALL, Richard Gareth
SIC Codes
58190, 91012, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRIENDS OF PARK HILL CIC

THE FRIENDS OF PARK HILL CIC is an active company incorporated on 26 January 2024 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 2 other business activities. THE FRIENDS OF PARK HILL CIC was registered 2 years ago.(SIC: 58190, 91012, 94990)

Status

active

Active since 2 years ago

Company No

15444746

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 26 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 26 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Electric Works 3 Concourse Way Sheffield, S1 2BJ,

Timeline

4 key events • 2024 - 2024

Funding Officers Ownership
New Owner
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COX, Will Damon George

Active
3 Concourse Way, SheffieldS1 2BJ
Born February 1971
Director
Appointed 26 Jan 2024

HALL, Richard Gareth

Active
3 Concourse Way, SheffieldS1 2BJ
Born October 1970
Director
Appointed 02 Mar 2024

CLOUDSDALE, Leanne

Resigned
3 Concourse Way, SheffieldS1 2BJ
Born June 1974
Director
Appointed 26 Jan 2024
Resigned 02 Mar 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Gareth Hall

Active
3 Concourse Way, SheffieldS1 2BJ
Born October 1970

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2024

Ms Leanne Cloudsdale

Ceased
3 Concourse Way, SheffieldS1 2BJ
Born June 1974

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2024
Ceased 02 Mar 2024

Mr Will Damon George Cox

Active
3 Concourse Way, SheffieldS1 2BJ
Born February 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2024
Fundings
Financials
Latest Activities

Filing History

8

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2024
TM01Termination of Director
Incorporation Community Interest Company
26 January 2024
CICINCCICINC