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 Works Ltd
Flourish Works Ltd is an active company incorporated on 20 January 2021 with the registered office located in Bootle, Merseyside. Flourish Works Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13145828
Private limited company
Age
4 years
Incorporated
20 January 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 November 2024
(9 months ago)
Next confirmation dated
13 November 2025
Due by
27 November 2025
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Jul 2024
(1 year 4 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Flourish Works Ltd
Contact
Address
Switch House Suite B2
Northern Perimeter Road
Bootle
L30 7PT
England
Address changed on
23 Nov 2023
(1 year 9 months ago)
Previous address was
63-66 Hatton Gardens Fifth Floor, Suite 23 London EC1N 8LE England
Companies in L30 7PT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Eammon Price
Director • Chief Financial Officer • British • Lives in England • Born in Dec 1982
Jayne Worthington
Director • Ceo • British • Lives in UK • Born in Feb 1969
Miss Tatjana Golubovic
Director • British • Lives in England • Born in Aug 1964
Flourish Hub Group Ltd
PSC
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
Flourish Learning Ltd
Eammon Price and Jayne Worthington are mutual people.
Active
Ac Education Limited
Jayne Worthington and Eammon Price are mutual people.
Active
Progress Careers Limited
Eammon Price and Jayne Worthington are mutual people.
Active
Ac Education (Holdings) Limited
Jayne Worthington and Eammon Price are mutual people.
Active
Complete Skills Solutions Limited
Eammon Price and Jayne Worthington are mutual people.
Active
Progress Schools Limited
Eammon Price and Jayne Worthington are mutual people.
Active
Cilh Holdings Limited
Eammon Price and Jayne Worthington are mutual people.
Active
Progress Group Holdings Limited
Eammon Price and Jayne Worthington are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jul 2024
For period
31 Mar
⟶
31 Jul 2024
Traded for
16 months
Cash in Bank
£95.93K
Increased by £95.93K (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 3 (+300%)
Total Assets
£257.99K
Increased by £248.08K (+2504%)
Total Liabilities
-£4.64K
Decreased by £41.79K (-90%)
Net Assets
£253.35K
Increased by £289.87K (-794%)
Debt Ratio (%)
2%
Decreased by 466.75% (-100%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 7 May 2025
Confirmation Submitted
9 Months Ago on 27 Nov 2024
Project Nicko Holdings Limited (PSC) Details Changed
12 Months Ago on 12 Sep 2024
New Charge Registered
1 Year 8 Months Ago on 9 Jan 2024
New Charge Registered
1 Year 8 Months Ago on 9 Jan 2024
Miss Tatjana Golubovic Details Changed
1 Year 8 Months Ago on 2 Jan 2024
Accounting Period Extended
1 Year 9 Months Ago on 30 Nov 2023
Mr Eammon Price Appointed
1 Year 9 Months Ago on 23 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 23 Nov 2023
Project Nicko Holdings Limited (PSC) Appointed
1 Year 9 Months Ago on 23 Nov 2023
Get Alerts
Get Credit Report
Discover Flourish Works Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
Submitted on 7 May 2025
Audit exemption subsidiary accounts made up to 31 July 2024
Submitted on 7 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
Submitted on 7 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
Submitted on 7 May 2025
Second filing of Confirmation Statement dated 13 November 2024
Submitted on 7 Mar 2025
Confirmation statement made on 13 November 2024 with no updates
Submitted on 27 Nov 2024
Change of details for Project Nicko Holdings Limited as a person with significant control on 12 September 2024
Submitted on 26 Nov 2024
Certificate of change of name
Submitted on 12 Sep 2024
Registration of charge 131458280001, created on 9 January 2024
Submitted on 30 Jan 2024
Registration of charge 131458280002, created on 9 January 2024
Submitted on 30 Jan 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