Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Flourish Fostering Limited
Flourish Fostering Limited is an active company incorporated on 9 July 2019 with the registered office located in Stockport, Greater Manchester. Flourish Fostering Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12093401
Private limited company
Age
6 years
Incorporated
9 July 2019
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
31 December 2024
(9 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Flourish Fostering Limited
Contact
Update Details
Address
57a St Luke's Chapel
Buxton Road
Stockport
SK2 6NB
England
Address changed on
7 Apr 2025
(6 months ago)
Previous address was
57a Buxton Road Stockport SK2 6NB England
Companies in SK2 6NB
Telephone
01634 282898
Email
Unreported
Website
Flourishfostering.co.uk
See All Contacts
People
Officers
7
Shareholders
8
Controllers (PSC)
2
Mr Rizwan Khan
PSC • Director • British • Lives in England • Born in Oct 1968 • Social Worker
Doctor Michelle Lesley Brunton-Douglas
Director • Social Worker • British • Lives in England • Born in May 1958
Alfred Louis Foglio Ii
Director • English,american • Lives in England • Born in Oct 1970
Robert Lloyd Greene
Director • Finance Director • British • Lives in England • Born in Dec 1980
Catherine ANN Sammonds
Director • Accountant • British • Lives in England • Born in Feb 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Fostering Team Limited
Doctor Michelle Lesley Brunton-Douglas, Catherine ANN Sammonds, and 2 more are mutual people.
Active
Blazing Stars Holdings Limited
Catherine ANN Sammonds, Alfred Louis Foglio Ii, and 1 more are mutual people.
Active
Flourish Family Assessments Limited
Catherine ANN Sammonds, Siobhan Katherine Irving, and 1 more are mutual people.
Active
Blazing Stars Education Limited
Catherine ANN Sammonds and Alfred Louis Foglio Ii are mutual people.
Active
Reconstruct (Children And Adult Services) Limited
Catherine ANN Sammonds and Siobhan Katherine Irving are mutual people.
Active
Your Chapter Topco Limited
Alfred Louis Foglio Ii and Rizwan Khan are mutual people.
Active
Linden Gardens Estates Limited
Alfred Louis Foglio Ii is a mutual person.
Active
Micota Capital Limited
Alfred Louis Foglio Ii is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£721.08K
Increased by £217.25K (+43%)
Turnover
Unreported
Same as previous period
Employees
36
Increased by 9 (+33%)
Total Assets
£3.24M
Increased by £474.52K (+17%)
Total Liabilities
-£792.08K
Increased by £237.27K (+43%)
Net Assets
£2.45M
Increased by £237.25K (+11%)
Debt Ratio (%)
24%
Increased by 4.38% (+22%)
See 10 Year Full Financials
Latest Activity
Mr Robert Lloyd Greene Appointed
19 Days Ago on 3 Oct 2025
Catherine Ann Sammonds Resigned
19 Days Ago on 3 Oct 2025
Full Accounts Submitted
2 Months Ago on 28 Jul 2025
Registered Address Changed
6 Months Ago on 7 Apr 2025
Registered Address Changed
6 Months Ago on 7 Apr 2025
Confirmation Submitted
6 Months Ago on 27 Mar 2025
Full Accounts Submitted
11 Months Ago on 21 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Nicola Louise Tunbridge (PSC) Resigned
1 Year 4 Months Ago on 7 Jun 2024
Nicola Tunbridge (PSC) Appointed
6 Years Ago on 19 Sep 2019
Get Alerts
Get Credit Report
Discover Flourish Fostering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Catherine Ann Sammonds as a director on 3 October 2025
Submitted on 3 Oct 2025
Appointment of Mr Robert Lloyd Greene as a director on 3 October 2025
Submitted on 3 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 28 Jul 2025
Statement of capital following an allotment of shares on 2 June 2025
Submitted on 2 Jun 2025
Registered office address changed from 57a Buxton Road Stockport SK2 6NB England to 57a St Luke's Chapel Buxton Road Stockport SK2 6NB on 7 April 2025
Submitted on 7 Apr 2025
Registered office address changed from The Cedars Holborough Road Snodland ME6 5PL England to 57a Buxton Road Stockport SK2 6NB on 7 April 2025
Submitted on 7 Apr 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 27 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 21 Nov 2024
Confirmation statement made on 8 July 2024 with updates
Submitted on 18 Jul 2024
Cessation of Nicola Louise Tunbridge as a person with significant control on 7 June 2024
Submitted on 3 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs