The Society Of The Little Flower HORSHAM


Founded in 2007, The Society Of The Little Flower, classified under reg no. 06453716 is an active company. Currently registered at West Suite 2nd Floor Barclays House RH12 1QJ, Horsham the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Paul D., Miceal O. and Christian K. and others. In addition one secretary - Miranda L. - is with the company. As of 27 April 2024, there were 5 ex directors - Francis K., Fernando M. and others listed below. There were no ex secretaries.

The Society Of The Little Flower Address / Contact

Office Address West Suite 2nd Floor Barclays House
Office Address2 51 Bishopric
Town Horsham
Post code RH12 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06453716
Date of Incorporation Fri, 14th Dec 2007
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Paul D.

Position: Director

Appointed: 22 December 2022

Miceal O.

Position: Director

Appointed: 30 October 2020

Christian K.

Position: Director

Appointed: 28 March 2020

Carl M.

Position: Director

Appointed: 25 May 2014

Robert C.

Position: Director

Appointed: 14 December 2007

Miranda L.

Position: Secretary

Appointed: 14 December 2007

Francis K.

Position: Director

Appointed: 28 March 2020

Resigned: 08 October 2023

Fernando M.

Position: Director

Appointed: 08 October 2009

Resigned: 03 December 2019

Pauline S.

Position: Director

Appointed: 28 March 2009

Resigned: 12 July 2021

Kevin A.

Position: Director

Appointed: 14 December 2007

Resigned: 04 May 2021

Joseph C.

Position: Director

Appointed: 14 December 2007

Resigned: 15 February 2018

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Address change date: 15th December 2023. New Address: Whitefriars 35 Tanners Street Faversham ME13 7JW. Previous address: West Suite 2nd Floor Barclays House 51 Bishopric Horsham West Sussex RH12 1QJ
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements