FLOWER ESTATE FAMILY ACTION - YORKSHIRE


Company Profile Company Filings

Overview

FLOWER ESTATE FAMILY ACTION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from YORKSHIRE and has the status: Active.
FLOWER ESTATE FAMILY ACTION was incorporated 24 years ago on 22/07/1999 and has the registered number: 03812051. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

FLOWER ESTATE FAMILY ACTION - YORKSHIRE

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

153 FOXGLOVE ROAD
YORKSHIRE
S5 6FP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/07/2023 05/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MICHELE HAZEL WARD Jan 1974 British Director 2018-06-20 CURRENT
MR JOHN ANTHONY KITE Jul 1943 British Director 2018-06-27 CURRENT
MR JOHN ANTHONY KITE Secretary 2018-06-27 CURRENT
ELAINE YATES Mar 1947 British Director 1999-07-22 CURRENT
MRS KAY ROE Nov 1966 British Director 2011-03-07 UNTIL 2018-05-21 RESIGNED
MRS LISA WIGFIELD Mar 1966 British Director 2010-11-17 UNTIL 2011-03-07 RESIGNED
MRS JOANNE LEE BRODIE Secretary 2018-06-20 UNTIL 2018-06-27 RESIGNED
LAURA DIXON Feb 1945 British Secretary 1999-07-22 UNTIL 2002-05-27 RESIGNED
ELAINE YATES Mar 1947 British Secretary 2002-05-27 UNTIL 2018-06-20 RESIGNED
MRS NORAH DOREEN GREGORY Feb 1949 British Director 2014-07-30 UNTIL 2018-06-20 RESIGNED
RONALD STEVENSON Oct 1934 British Director 1999-07-22 UNTIL 2008-06-30 RESIGNED
LESLEY PEARSON Aug 1965 British Director 2003-07-10 UNTIL 2010-11-23 RESIGNED
MRS CHRISTINE LAUNDERS Mar 1939 British Director 2010-11-17 UNTIL 2014-07-30 RESIGNED
MRS DEBRA HOLDEN Feb 1961 British Director 2008-07-14 UNTIL 2010-11-23 RESIGNED
LAURA DIXON Feb 1945 British Director 1999-07-22 UNTIL 2002-05-27 RESIGNED
FREDERICK DOCKING Aug 1956 British Director 1999-07-22 UNTIL 2003-07-10 RESIGNED
MRS SHEILA COLEMAN Sep 1939 British Director 2010-11-17 UNTIL 2018-06-20 RESIGNED
MRS JOANNE LEE BRODIE Apr 1967 British Director 2018-06-20 UNTIL 2018-06-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Elaine Yates 2018-07-23 3/1947 Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mrs Sheila Coleman 2016-04-07 - 2018-06-20 9/1939 Significant influence or control
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONGLEY 4G LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
HOPE COMMUNITY ALLOTMENT LTD SHEFFIELD Active MICRO ENTITY 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARS HEALTHCARE SERVICES LIMITED SHEFFIELD UNITED KINGDOM Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
SQR LIFESTYLE LTD SHEFFIELD ENGLAND Active MICRO ENTITY 46900 - Non-specialised wholesale trade
SQR ACCOUNTANCY LTD SHEFFIELD ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
TIERON BAPTISTE LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 43341 - Painting
MO CARS LTD SHEFFIELD UNITED KINGDOM Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
ELECTRONICS LOOP LTD SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 26400 - Manufacture of consumer electronics
UBHADAWM62 LIMITED SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities