Invisible Flock Co BARNSLEY


Founded in 2014, Invisible Flock, classified under reg no. 09243292 is an active company. Currently registered at Unit 8A Longside Jebb Lane S75 4BS, Barnsley the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 6 directors, namely Kinnari B., Bhavani E. and Riccardo L. and others. Of them, Justin A. has been with the company the longest, being appointed on 18 January 2018 and Kinnari B. has been with the company for the least time - from 9 September 2022. As of 28 April 2024, there were 5 ex directors - Carey J., Akeelah B. and others listed below. There were no ex secretaries.

Invisible Flock Co Address / Contact

Office Address Unit 8A Longside Jebb Lane
Office Address2 Haigh
Town Barnsley
Post code S75 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09243292
Date of Incorporation Wed, 1st Oct 2014
Industry Artistic creation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Kinnari B.

Position: Director

Appointed: 09 September 2022

Bhavani E.

Position: Director

Appointed: 07 June 2022

Riccardo L.

Position: Director

Appointed: 27 May 2022

Ben E.

Position: Director

Appointed: 04 March 2020

Cleo S.

Position: Director

Appointed: 14 May 2018

Justin A.

Position: Director

Appointed: 18 January 2018

Carey J.

Position: Director

Appointed: 04 March 2020

Resigned: 04 July 2023

Akeelah B.

Position: Director

Appointed: 20 February 2020

Resigned: 10 February 2023

Abhay A.

Position: Director

Appointed: 07 November 2016

Resigned: 06 June 2019

Karen W.

Position: Director

Appointed: 01 October 2014

Resigned: 14 May 2018

Ellen R.

Position: Director

Appointed: 01 October 2014

Resigned: 23 January 2024

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Ellen R. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Karen W. This PSC and has 25-50% voting rights.

Ellen R.

Notified on 6 April 2016
Ceased on 20 February 2020
Nature of control: 25-50% voting rights

Karen W.

Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312021-03-312022-03-31
Net Worth-251     
Balance Sheet
Cash Bank On Hand40 47028 24814 58638 36992 533147 366
Current Assets40 47040 37940 38453 757117 219210 881
Debtors 5 24025 79815 38824 68663 515
Net Assets Liabilities 79310 47038 127190 957314 265
Other Debtors    143 
Property Plant Equipment 1 9706 64726 072  
Total Inventories 6 891    
Cash Bank In Hand40 470     
Net Assets Liabilities Including Pension Asset Liability-251     
Reserves/Capital
Profit Loss Account Reserve-251     
Shareholder Funds-251     
Other
Total Fees To Auditors    6 5002 950
Charitable Expenditure    288 109436 560
Charity Funds    190 957314 265
Charity Registration Number England Wales     1 186 255
Costs Raising Funds    5 9921 415
Donations Legacies    230 030518 603
Income Endowments    292 574561 283
Income From Charitable Activities    62 54442 669
Investment Income     11
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses    1 527123 308
Net Increase Decrease In Charitable Funds    1 527123 308
Transfer To From Restricted Funds    2 3785 756
Transfer To From Unrestricted Funds    2 3785 756
Accrued Liabilities Deferred Income    6 5003 700
Accumulated Depreciation Impairment Property Plant Equipment 3481 5216 1228 30710 290
Average Number Employees During Period 35745
Creditors40 72141 55635 29836 7488 40713 088
Depreciation Amortisation Expense    17 65720 554
Depreciation Rate Used For Property Plant Equipment     15
Fixed Assets    82 145116 472
Further Item Operating Income Component Total Other Operating Income     11
Impairment Loss Reversal     1 014
Increase From Depreciation Charge For Year Property Plant Equipment 3481 1734 601 1 983
Other Creditors    6701 353
Pension Other Post-employment Benefit Costs Other Pension Costs    4 0665 494
Prepayments Accrued Income    7 3195 562
Property Plant Equipment Gross Cost 2 3188 16832 194 21 526
Social Security Costs    14 17218 245
Staff Costs Employee Benefits Expense    156 311191 703
Taxation Social Security Payable    1 2378 035
Trade Debtors Trade Receivables    17 22457 953
Wages Salaries    138 073167 964
Net Current Assets Liabilities-251-1 1775 08617 009  
Provisions For Liabilities Balance Sheet Subtotal  1 2634 954  
Total Additions Including From Business Combinations Property Plant Equipment 2 3185 85024 026  
Total Assets Less Current Liabilities-25179311 73343 081  
Creditors Due Within One Year40 721     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Tuesday 23rd January 2024
filed on: 23rd, January 2024
Free Download (1 page)

Company search