This company is commonly known as Sheffield Flourish. The company was founded 12 years ago and was given the registration number 07980332. The firm's registered office is in SHEFFIELD. You can find them at Upper Floor, 4 Windrush Way, Sheffield, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SHEFFIELD FLOURISH |
---|---|---|
Company Number | : | 07980332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Floor, 4 Windrush Way, Sheffield, United Kingdom, S3 8JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Floor, 4 Windrush Way, Sheffield, United Kingdom, S3 8JU | Director | 12 September 2013 | Active |
Upper Floor, 4 Windrush Way, Sheffield, United Kingdom, S3 8JU | Director | 01 March 2019 | Active |
Upper Floor, 4 Windrush Way, Sheffield, United Kingdom, S3 8JU | Director | 27 November 2023 | Active |
Upper Floor, 4 Windrush Way, Sheffield, United Kingdom, S3 8JU | Director | 17 April 2023 | Active |
Upper Floor, 4 Windrush Way, Sheffield, United Kingdom, S3 8JU | Director | 07 March 2012 | Active |
The School Of English University Of Sheffield, Jessop West, 1 Upper Hanover Street, Sheffield, England, S3 7RA | Director | 07 March 2012 | Active |
Upper Floor, 4 Windrush Way, Sheffield, United Kingdom, S3 8JU | Director | 05 June 2017 | Active |
7, 7 Edgebrook Road, Sheffield, England, S7 1SG | Director | 13 February 2023 | Active |
Fulwood House, Old Fulwood Road, Sheffield, England, S10 3TH | Director | 07 March 2012 | Active |
10, Chorley Drive, Sheffield, England, S10 3RR | Director | 01 March 2014 | Active |
Plashwood Cottage, Well Hill, Green Moor, Sheffield, England, S35 7DQ | Director | 24 May 2016 | Active |
5, Old Fulwood Road, Sheffield, S10 3TG | Director | 15 January 2018 | Active |
Upper Floor, 4 Windrush Way, Sheffield, United Kingdom, S3 8JU | Director | 12 September 2013 | Active |
Mr Andrew Robert Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Floor, 4 Windrush Way, Sheffield, United Kingdom, S3 8JU |
Nature of control | : |
|
Mr Nicolas Bax | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Floor, 4 Windrush Way, Sheffield, United Kingdom, S3 8JU |
Nature of control | : |
|
Mrs Jane Madeleine Ferretti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Floor, 4 Windrush Way, Sheffield, United Kingdom, S3 8JU |
Nature of control | : |
|
Ms Pamela Joan Stirling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Floor, 4 Windrush Way, Sheffield, United Kingdom, S3 8JU |
Nature of control | : |
|
Professor Brendan Jarvis Stone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Floor, 4 Windrush Way, Sheffield, United Kingdom, S3 8JU |
Nature of control | : |
|
Mrs Julie Margaret Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Floor, 4 Windrush Way, Sheffield, United Kingdom, S3 8JU |
Nature of control | : |
|
Mr Andrew John Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Floor, 4 Windrush Way, Sheffield, United Kingdom, S3 8JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.