Background WavePink WaveYellow Wave

FLOURISH LEARNING LTD (06158047)

FLOURISH LEARNING LTD (06158047) is an active UK company. incorporated on 14 March 2007. with registered office in Bootle. The company operates in the Information and Communication sector, engaged in other information technology service activities. FLOURISH LEARNING LTD has been registered for 19 years. Current directors include PRICE, Eammon, WORTHINGTON, Jayne.

Company Number
06158047
Status
active
Type
ltd
Incorporated
14 March 2007
Age
19 years
Address
Switch House Suite B2, First Floor, Bootle, L30 7PT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PRICE, Eammon, WORTHINGTON, Jayne
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOURISH LEARNING LTD

FLOURISH LEARNING LTD is an active company incorporated on 14 March 2007 with the registered office located in Bootle. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FLOURISH LEARNING LTD was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

06158047

LTD Company

Age

19 Years

Incorporated 14 March 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

GREY MATTER LEARNING LIMITED
From: 3 June 2019To: 12 September 2024
THE GREY MATTER GROUP LTD
From: 6 August 2018To: 3 June 2019
THE-GREY-MATTER.CO.UK LIMITED
From: 14 March 2007To: 6 August 2018
Contact
Address

Switch House Suite B2, First Floor Northern Perimeter Road Bootle, L30 7PT,

Previous Addresses

32B Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom
From: 6 April 2017To: 4 February 2021
, 6 Sandleford Lane Greenham, Newbury, Berkshire, RG19 8XW
From: 14 March 2007To: 6 April 2017
Timeline

26 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Nov 10
Director Joined
Mar 15
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Share Buyback
Dec 18
Director Left
Mar 20
Owner Exit
Mar 20
Share Buyback
Sept 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Capital Reduction
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Owner Exit
Apr 23
Funding Round
Aug 24
8
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PRICE, Eammon

Active
Northern Perimeter Road, BootleL30 7PT
Born December 1982
Director
Appointed 22 Jan 2021

WORTHINGTON, Jayne

Active
Northern Perimeter Road, BootleL30 7PT
Born February 1969
Director
Appointed 22 Jan 2021

KNAPP, Sarah Marie

Resigned
Kingfisher Court, NewburyRG14 5SJ
Secretary
Appointed 01 Sept 2010
Resigned 22 Jan 2021

STOREY, Piers Norman George

Resigned
1 The Mead, HungerfordRG17 7DD
Secretary
Appointed 14 Mar 2007
Resigned 01 Sept 2010

GARDNER, Katherine Jane

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born February 1969
Director
Appointed 01 Nov 2018
Resigned 22 Jan 2021

KARTAR, Simon Philip

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born November 1972
Director
Appointed 01 Jul 2014
Resigned 06 Nov 2018

KNAPP, Alexander Paul Brian

Resigned
6 Sandleford Lane, NewburyRG19 8XW
Born October 1972
Director
Appointed 14 Mar 2007
Resigned 30 Jun 2018

KNAPP, Sarah Marie

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born February 1967
Director
Appointed 01 Sept 2010
Resigned 22 Jan 2021

STOREY, Piers Norman George

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born February 1976
Director
Appointed 14 Mar 2007
Resigned 10 Mar 2020

Persons with significant control

6

1 Active
5 Ceased
Northern Perimeter Road, BootleL30 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2023
Northern Perimeter Road, BootleL30 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2021
Ceased 14 Apr 2023

Ms Katherine Jane Gardner

Ceased
Northern Perimeter Road, BootleL30 7PT
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018
Ceased 22 Jan 2021

Mrs Sarah Marie Knapp

Ceased
Northern Perimeter Road, BootleL30 7PT
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2021

Mr Piers Norman George Storey

Ceased
Kingfisher Court, NewburyRG14 5SJ
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Alexander Paul Brian Knapp

Ceased
Kingfisher Court, NewburyRG14 5SJ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
12 September 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Resolution
16 March 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
5 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 March 2021
RP04CS01RP04CS01
Capital Cancellation Shares
2 March 2021
SH06Cancellation of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Resolution
2 March 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
23 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
16 February 2021
MAMA
Resolution
16 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Capital Return Purchase Own Shares
30 September 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Resolution
3 June 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 December 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
1 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Resolution
6 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
1 April 2009
288cChange of Particulars
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
190190
Legacy
20 March 2008
353353
Legacy
20 March 2008
287Change of Registered Office
Incorporation Company
14 March 2007
NEWINCIncorporation