Flourish Enterprises Community Interest Company DONCASTER


Founded in 2014, Flourish Enterprises Community Interest Company, classified under reg no. 09023692 is an active company. Currently registered at St Catherine's House Woodfield Park DN4 8QN, Doncaster the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Paul W., Steven G. and Jade D.. Of them, Jade D. has been with the company the longest, being appointed on 1 March 2022 and Paul W. has been with the company for the least time - from 8 November 2023. As of 25 May 2024, there were 16 ex directors - Kyle D., Dawn H. and others listed below. There were no ex secretaries.

Flourish Enterprises Community Interest Company Address / Contact

Office Address St Catherine's House Woodfield Park
Office Address2 Tickhill Road
Town Doncaster
Post code DN4 8QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09023692
Date of Incorporation Fri, 2nd May 2014
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (146 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Paul W.

Position: Director

Appointed: 08 November 2023

Steven G.

Position: Director

Appointed: 21 June 2023

Jade D.

Position: Director

Appointed: 01 March 2022

Kyle D.

Position: Director

Appointed: 21 June 2023

Resigned: 18 April 2024

Dawn H.

Position: Director

Appointed: 14 December 2022

Resigned: 02 January 2024

Moyra R.

Position: Director

Appointed: 14 December 2022

Resigned: 31 July 2023

Nigel B.

Position: Director

Appointed: 28 October 2020

Resigned: 14 September 2022

Laurie S.

Position: Director

Appointed: 28 October 2020

Resigned: 07 July 2023

Anthony C.

Position: Director

Appointed: 28 October 2020

Resigned: 31 December 2021

Navjot A.

Position: Director

Appointed: 27 February 2020

Resigned: 28 October 2020

Steve H.

Position: Director

Appointed: 01 June 2017

Resigned: 01 December 2020

Kathryn S.

Position: Director

Appointed: 01 January 2017

Resigned: 13 April 2018

Deborah S.

Position: Director

Appointed: 01 July 2016

Resigned: 28 February 2020

Jane M.

Position: Director

Appointed: 11 September 2015

Resigned: 19 June 2019

Sharon S.

Position: Director

Appointed: 11 November 2014

Resigned: 01 May 2019

Michael S.

Position: Director

Appointed: 02 May 2014

Resigned: 30 September 2016

Paul W.

Position: Director

Appointed: 02 May 2014

Resigned: 01 May 2019

William S.

Position: Director

Appointed: 02 May 2014

Resigned: 02 March 2017

Stuart H.

Position: Director

Appointed: 02 May 2014

Resigned: 13 January 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Rotherham Doncaster & South Humber Nhs Foundation Trust from Doncaster, England. This PSC is categorised as "a nhs foundation trusts", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Rotherham Doncaster & South Humber Nhs Foundation Trust

Woodfield House Tickhill Road, Doncaster, DN4 8QN, England

Legal authority Health & Social Care (Community Health & Standards) Act 2003
Legal form Nhs Foundation Trusts
Notified on 1 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Director's appointment terminated on 2024/01/02
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements