Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Philadelphia Network Limited
The Philadelphia Network Limited is an active company incorporated on 21 December 2006 with the registered office located in Sheffield, South Yorkshire. The Philadelphia Network Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06035697
Private limited by guarantee without share capital
Age
18 years
Incorporated
21 December 2006
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
18 December 2024
(8 months ago)
Next confirmation dated
18 December 2025
Due by
1 January 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about The Philadelphia Network Limited
Contact
Address
120 Portland Street
Sheffield
S6 3DN
England
Address changed on
1 Jul 2025
(2 months ago)
Previous address was
6 Gilpin Street Sheffield South Yorkshire S6 3BL
Companies in S6 3DN
Telephone
01142419560
Email
Available in Endole App
Website
Ncsheffield.org
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Joanna Elisabeth Macinnes
Director • NHS Contract Manager • British • Lives in England • Born in Feb 1986
Jessica Rees
Director • Architect • British • Lives in England • Born in Oct 1989
Brian James Gooch
Director • Tax Technical Director • British • Lives in England • Born in Jun 1972
Michael John Rutter
Director • Minister Of Religion • British • Lives in UK • Born in May 1970
Peter James Clark
Director • Head Of Governance, Elections And Registration • British • Lives in England • Born in Mar 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sheffield Diocesan Board Of Finance
Neill Andrew Birchenall is a mutual person.
Active
Birkdale School
Neill Andrew Birchenall is a mutual person.
Active
Philadelphia Commercial Limited
Brian James Gooch is a mutual person.
Active
Barnsley FC Community Trust Limited
Adewale Adebajo is a mutual person.
Active
Open Hands Project (Sheffield)
Brian James Gooch is a mutual person.
Active
Food And Community Trust
Michael John Rutter is a mutual person.
Active
Stanedge Lodge Limited
Neill Andrew Birchenall is a mutual person.
Active
Birchenall Limited
Neill Andrew Birchenall is a mutual person.
Dissolved
See All Mutual Companies
Brands
Network Church Sheffield
Network Church Sheffield is a church that focuses on safeguarding and care for children, young people, and vulnerable adults.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£181.53K
Decreased by £668.48K (-79%)
Turnover
£1.34M
Decreased by £45.58K (-3%)
Employees
24
Decreased by 1 (-4%)
Total Assets
£2.21M
Decreased by £711.53K (-24%)
Total Liabilities
-£83.35K
Decreased by £54.8K (-40%)
Net Assets
£2.12M
Decreased by £656.72K (-24%)
Debt Ratio (%)
4%
Decreased by 0.96% (-20%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 1 Jul 2025
Miss Jessica Rees Appointed
7 Months Ago on 29 Jan 2025
Confirmation Submitted
8 Months Ago on 18 Dec 2024
Mr Peter James Clark Appointed
9 Months Ago on 20 Nov 2024
Small Accounts Submitted
11 Months Ago on 7 Oct 2024
Giles Augustine Holloway Resigned
11 Months Ago on 22 Sep 2024
Neill Andrew Birchenall Resigned
11 Months Ago on 22 Sep 2024
Mr Peter Ibison Appointed
1 Year 6 Months Ago on 13 Feb 2024
Samuel Douglas Evans Resigned
1 Year 7 Months Ago on 8 Feb 2024
Timothy John Douglas Armstrong Resigned
1 Year 7 Months Ago on 1 Feb 2024
Get Alerts
Get Credit Report
Discover The Philadelphia Network Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 6 Gilpin Street Sheffield South Yorkshire S6 3BL to 120 Portland Street Sheffield S6 3DN on 1 July 2025
Submitted on 1 Jul 2025
Appointment of Miss Jessica Rees as a director on 29 January 2025
Submitted on 30 Jan 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 18 Dec 2024
Appointment of Mr Peter James Clark as a director on 20 November 2024
Submitted on 22 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 7 Oct 2024
Termination of appointment of Neill Andrew Birchenall as a director on 22 September 2024
Submitted on 24 Sep 2024
Termination of appointment of Giles Augustine Holloway as a director on 22 September 2024
Submitted on 24 Sep 2024
Appointment of Mr Peter Ibison as a director on 13 February 2024
Submitted on 20 Feb 2024
Termination of appointment of Samuel Douglas Evans as a director on 8 February 2024
Submitted on 12 Feb 2024
Termination of appointment of Timothy John Douglas Armstrong as a director on 1 February 2024
Submitted on 12 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs