Advanced company searchLink opens in new window

FLOURISH CARE HOLDINGS LIMITED

Company number 10286245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2020 AA Micro company accounts made up to 31 July 2020
04 Aug 2020 AD01 Registered office address changed from Suite G08, Pure Offices, Kestrel Court Waterwells Business Park Quedgeley Gloucester GL2 2AT England to 27 West End Office Suites Westend Stonehouse Gloucester GL10 3FA on 4 August 2020
21 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
05 Mar 2020 AA Micro company accounts made up to 31 July 2019
17 Jan 2020 PSC04 Change of details for Caroline Emma Smith as a person with significant control on 17 January 2020
17 Jan 2020 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Suite G08, Pure Offices, Kestrel Court Waterwells Business Park Quedgeley Gloucester GL2 2AT on 17 January 2020
23 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
23 Jul 2019 PSC04 Change of details for Caroline Emma Smith as a person with significant control on 23 July 2019
23 Jul 2019 CH01 Director's details changed for Caroline Emma Smith on 23 July 2019
29 May 2019 PSC01 Notification of Jacqueline Barbara Gay Brooks as a person with significant control on 13 May 2019
24 May 2019 PSC07 Cessation of Catherine Louise Orchard as a person with significant control on 13 May 2019
24 May 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 133,330
17 Apr 2019 AA Micro company accounts made up to 31 July 2018
10 Apr 2019 TM01 Termination of appointment of Catherine Louise Orchard as a director on 2 April 2019
30 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
19 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Dec 2017 MR01 Registration of charge 102862450001, created on 21 December 2017
24 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
10 Jul 2017 PSC04 Change of details for Caroline Emma Smith as a person with significant control on 10 July 2017
10 Jul 2017 CH01 Director's details changed for Caroline Emma Smith on 10 July 2017
04 Jul 2017 CH01 Director's details changed for Mrs Catherine Louise Orchard on 1 July 2017
04 Jul 2017 PSC04 Change of details for Catherine Louise Orchard as a person with significant control on 1 July 2017
19 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-19
  • GBP 90