The Angel Foundation MARSH MILLS


Founded in 1999, The Angel Foundation, classified under reg no. 03818138 is an active company. Currently registered at C/o Westcotts Plym House PL6 8LT, Marsh Mills the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Paul L., Rafael S. and Donald S. and others. In addition one secretary - Paul L. - is with the company. As of 25 April 2024, there were 12 ex directors - CBE D., David W. and others listed below. There were no ex secretaries.

The Angel Foundation Address / Contact

Office Address C/o Westcotts Plym House
Office Address2 3 Longbridge Road
Town Marsh Mills
Post code PL6 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03818138
Date of Incorporation Wed, 28th Jul 1999
Industry Television programme production activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Paul L.

Position: Director

Appointed: 16 February 2024

Rafael S.

Position: Director

Appointed: 03 August 2016

Donald S.

Position: Director

Appointed: 03 August 2016

Christopher C.

Position: Director

Appointed: 17 December 2015

Paul L.

Position: Secretary

Appointed: 28 July 1999

CBE D.

Position: Director

Appointed: 03 August 2016

Resigned: 04 December 2017

David W.

Position: Director

Appointed: 03 August 2016

Resigned: 21 August 2019

Lois G.

Position: Director

Appointed: 15 April 2015

Resigned: 21 June 2016

Albert D.

Position: Director

Appointed: 02 September 2009

Resigned: 15 April 2015

Andrew W.

Position: Director

Appointed: 15 August 2007

Resigned: 15 December 2016

Francis F.

Position: Director

Appointed: 19 October 2002

Resigned: 29 May 2009

Mary S.

Position: Director

Appointed: 19 October 2002

Resigned: 29 May 2009

Stephen B.

Position: Director

Appointed: 20 September 1999

Resigned: 13 August 2020

Ulf E.

Position: Director

Appointed: 20 September 1999

Resigned: 19 October 2002

Albert D.

Position: Director

Appointed: 20 September 1999

Resigned: 01 February 2002

Ashcroft Cameron Nominees Limited

Position: Corporate Director

Appointed: 28 July 1999

Resigned: 28 July 1999

Wendy S.

Position: Director

Appointed: 28 July 1999

Resigned: 23 September 2008

Rory S.

Position: Director

Appointed: 28 July 1999

Resigned: 12 December 2014

Ashcroft Cameron Secretaries Limited

Position: Corporate Secretary

Appointed: 28 July 1999

Resigned: 28 July 1999

People with significant control

The register of PSCs who own or control the company consists of 8 names. As we identified, there is Donald S. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Nathan S. This PSC has significiant influence or control over the company,. Then there is Rafael S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Donald S.

Notified on 3 August 2016
Nature of control: significiant influence or control

Nathan S.

Notified on 28 July 2016
Nature of control: significiant influence or control

Rafael S.

Notified on 28 July 2016
Nature of control: significiant influence or control

Chris C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen B.

Notified on 28 July 2016
Ceased on 13 August 2020
Nature of control: significiant influence or control

David W.

Notified on 3 August 2016
Ceased on 16 August 2019
Nature of control: significiant influence or control

Wendy S.

Notified on 28 July 2016
Ceased on 13 April 2018
Nature of control: significiant influence or control

Graham D.

Notified on 3 August 2016
Ceased on 4 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 15th, September 2023
Free Download (34 pages)

Company search