Company Information for FLOURISH LEARNING LTD
SWITCH HOUSE SUITE B2, FIRST FLOOR, NORTHERN PERIMETER ROAD, BOOTLE, L30 7PT,
|
Company Registration Number
06158047
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
FLOURISH LEARNING LTD | ||||||
Legal Registered Office | ||||||
SWITCH HOUSE SUITE B2, FIRST FLOOR NORTHERN PERIMETER ROAD BOOTLE L30 7PT Other companies in RG19 | ||||||
Previous Names | ||||||
|
Company Number | 06158047 | |
---|---|---|
Company ID Number | 06158047 | |
Date formed | 2007-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 15:05:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FLOURISH LEARNING LIMITED | DALTON HOUSE 9 DALTON SQUARE LANCASTER LA1 1WD | Active - Proposal to Strike off | Company formed on the 2014-05-14 | |
FLOURISH LEARNING TRUST | FLOURISH LEARNING TRUST MACDONALD ROAD LONDON E17 4AZ | Active | Company formed on the 2014-02-06 | |
FLOURISH LEARNING AND DEVELOPMENT LIMITED | 635 BATH ROAD SLOUGH BERKSHIRE SL1 6AE | Active - Proposal to Strike off | Company formed on the 2016-04-12 |
Officer | Role | Date Appointed |
---|---|---|
SARAH MARIE KNAPP |
||
SIMON PHILIP KARTAR |
||
SARAH MARIE KNAPP |
||
PIERS NORMAN GEORGE STOREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER PAUL BRIAN KNAPP |
Director | ||
PIERS NORMAN GEORGE STOREY |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Company name changed grey matter learning LIMITED\certificate issued on 12/09/24 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
01/08/24 STATEMENT OF CAPITAL GBP 6125392 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23 | ||
Change of details for Project Nicko Holdings Limited as a person with significant control on 2024-01-18 | ||
CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES | ||
Notification of Project Nicko Holdings Limited as a person with significant control on 2023-04-14 | ||
CESSATION OF PROGRESS GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES | ||
Current accounting period extended from 31/03/23 TO 31/07/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
RP04CS01 | ||
SH06 | Cancellation of shares. Statement of capital on 2018-11-07 GBP 140 | |
SH01 | 01/07/14 STATEMENT OF CAPITAL GBP 150 | |
RES10 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2021-01-18 GBP 90 | |
SH03 | Purchase of own shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/02/21 | |
PSC02 | Notification of Progress Group Holdings Limited as a person with significant control on 2021-01-22 | |
PSC07 | CESSATION OF SARAH MARIE KNAPP AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/21 FROM 32B Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE JANE GARDNER | |
AP01 | DIRECTOR APPOINTED MR EAMMON PRICE | |
TM02 | Termination of appointment of Sarah Marie Knapp on 2021-01-22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061580470001 | |
PSC04 | Change of details for Ms Katherine Jane Gardner as a person with significant control on 2020-03-10 | |
SH03 | Purchase of own shares | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERS NORMAN GEORGE STOREY | |
PSC07 | CESSATION OF PIERS NORMAN GEORGE STOREY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
RES15 | CHANGE OF COMPANY NAME 03/06/19 | |
SH03 | Purchase of own shares | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MS KATHERINE JANE GARDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP KARTAR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE JANE GARDNER | |
PSC07 | CESSATION OF ALEXANDER PAUL BRIAN KNAPP AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 06/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAUL BRIAN KNAPP | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM 6 Sandleford Lane Greenham Newbury Berkshire RG19 8XW | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON PHILIP KARTAR | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SARAH MARIE KNAPP | |
AP03 | SECRETARY APPOINTED MRS SARAH MARIE KNAPP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PIERS STOREY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIERS NORMAN GEORGE STOREY / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PAUL BRIAN KNAPP / 15/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KNAPP / 31/03/2009 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEX KNAPP / 31/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 6 SANDLEFORD LANE, GREENHAM NEWBURY BERKSHIRE RG19 8XW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLOURISH LEARNING LTD
FLOURISH LEARNING LTD owns 8 domain names.
learningpassport.co.uk onlineassess.co.uk techknowledge-e.co.uk grey-matter.co.uk lms-online.co.uk assessonline.co.uk localpa.co.uk padb.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Communications & Computing |
Windsor and Maidenhead Council | |
|
|
Hampshire County Council | |
|
Hired & Contracted Services |
Somerset County Council | |
|
Communications & Computing |
Hampshire County Council | |
|
Hired & Contracted Services |
Somerset County Council | |
|
Communications & Computing |
Hampshire County Council | |
|
Hired & Contracted Services |
Somerset County Council | |
|
Communications & Computing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |