Background WavePink WaveYellow Wave

FLOURISH FOSTERING LIMITED (12093401)

FLOURISH FOSTERING LIMITED (12093401) is an active UK company. incorporated on 9 July 2019. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FLOURISH FOSTERING LIMITED has been registered for 6 years. Current directors include BRUNTON-DOUGLAS, Michelle Lesley, Doctor, FOGLIO II, Alfred Louis, GREENE, Robert Lloyd and 3 others.

Company Number
12093401
Status
active
Type
ltd
Incorporated
9 July 2019
Age
6 years
Address
57a St Luke's Chapel, Stockport, SK2 6NB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRUNTON-DOUGLAS, Michelle Lesley, Doctor, FOGLIO II, Alfred Louis, GREENE, Robert Lloyd, IRVING, Siobhan Katherine, KHAN, Rizwan, TUNBRIDGE, Nicola Louise
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOURISH FOSTERING LIMITED

FLOURISH FOSTERING LIMITED is an active company incorporated on 9 July 2019 with the registered office located in Stockport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FLOURISH FOSTERING LIMITED was registered 6 years ago.(SIC: 88990)

Status

active

Active since 6 years ago

Company No

12093401

LTD Company

Age

6 Years

Incorporated 9 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

57a St Luke's Chapel Buxton Road Stockport, SK2 6NB,

Previous Addresses

57a Buxton Road Stockport SK2 6NB England
From: 7 April 2025To: 7 April 2025
The Cedars Holborough Road Snodland ME6 5PL England
From: 12 March 2020To: 7 April 2025
Holly Lodge Chapel Road Isle of Grain Rochester Kent ME3 0DT England
From: 9 July 2019To: 12 March 2020
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
New Owner
Oct 19
Director Joined
May 23
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Jul 24
Funding Round
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Nov 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BRUNTON-DOUGLAS, Michelle Lesley, Doctor

Active
Chapel Road, RochesterME3 0DT
Born May 1958
Director
Appointed 09 Jul 2019

FOGLIO II, Alfred Louis

Active
Buxton Road, StockportSK2 6NB
Born October 1970
Director
Appointed 19 Sept 2019

GREENE, Robert Lloyd

Active
Buxton Road, StockportSK2 6NB
Born December 1980
Director
Appointed 03 Oct 2025

IRVING, Siobhan Katherine

Active
Buxton Road, StockportSK2 6NB
Born March 1975
Director
Appointed 15 May 2023

KHAN, Rizwan

Active
Buxton Road, StockportSK2 6NB
Born October 1968
Director
Appointed 26 Sept 2019

TUNBRIDGE, Nicola Louise

Active
Buxton Road, StockportSK2 6NB
Born May 1961
Director
Appointed 19 Sept 2019

SAMMONDS, Catherine Ann

Resigned
Buxton Road, StockportSK2 6NB
Born February 1985
Director
Appointed 19 Sept 2019
Resigned 03 Oct 2025

Persons with significant control

4

2 Active
2 Ceased

Mrs Nicola Louise Tunbridge

Ceased
Holborough Road, SnodlandME6 5PL
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2019
Ceased 07 Jun 2024

Mr Alfred Louis Foglio Ii

Active
Buxton Road, StockportSK2 6NB
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2019

Mr Rizwan Khan

Active
Buxton Road, StockportSK2 6NB
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2019

Doctor Michelle Lesley Brunton-Douglas

Ceased
Chapel Road, RochesterME3 0DT
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2019
Ceased 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 June 2024
MAMA
Resolution
16 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
13 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Resolution
13 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 October 2019
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
3 October 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2019
PSC04Change of PSC Details
Incorporation Company
9 July 2019
NEWINCIncorporation