ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flora Care Group Limited

Flora Care Group Limited is an active company incorporated on 20 January 2023 with the registered office located in London, Greater London. Flora Care Group Limited was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14605959
Private limited company
Age
2 years 9 months
Incorporated 20 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 July 2025 (4 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
20 Wenlock Road
London
N1 7GU
England
Address changed on 8 Apr 2025 (6 months ago)
Previous address was Apartment 3, Belgravia House 51 Brown Street Altrincham Cheshire WA14 2WH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Secretary • PSC • Director • British • Lives in Isle Of Man • Born in Jul 1976
Director • British • Lives in Isle Of Man • Born in Jan 1981
Mrs Pamela Sofia Ncube
PSC • British • Lives in Isle Of Man • Born in Jan 1981
P&S Ncube Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
P&S Ncube Ltd
Pamela Sofia Ncube and Farai Sherphard Ncube are mutual people.
Active
Springbok Properties Ltd
Farai Sherphard Ncube is a mutual person.
Active
Delma Homes Ltd
Farai Sherphard Ncube is a mutual person.
Active
Flora Care Solutions (1) Ltd
Pamela Sofia Ncube is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£180.21K
Increased by £161.71K (+874%)
Total Liabilities
-£180.93K
Increased by £162.23K (+868%)
Net Assets
-£720
Decreased by £520 (+260%)
Debt Ratio (%)
100%
Decreased by 0.68% (-1%)
Latest Activity
Micro Accounts Submitted
17 Days Ago on 15 Oct 2025
Confirmation Submitted
3 Months Ago on 3 Aug 2025
Mr Farai Sherphard Ncube (PSC) Details Changed
4 Months Ago on 3 Jul 2025
Mrs Pamela Sofia Ncube (PSC) Details Changed
4 Months Ago on 3 Jul 2025
Mr Farai Sherphard Ncube Details Changed
4 Months Ago on 3 Jul 2025
Mrs Pamela Sofia Ncube Details Changed
4 Months Ago on 3 Jul 2025
Registered Address Changed
6 Months Ago on 8 Apr 2025
Registered Address Changed
6 Months Ago on 8 Apr 2025
Micro Accounts Submitted
1 Year Ago on 19 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 9 Sep 2024
Get Credit Report
Discover Flora Care Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2025
Submitted on 15 Oct 2025
Director's details changed for Mrs Pamela Sofia Ncube on 3 July 2025
Submitted on 3 Aug 2025
Director's details changed for Mr Farai Sherphard Ncube on 3 July 2025
Submitted on 3 Aug 2025
Change of details for Mrs Pamela Sofia Ncube as a person with significant control on 3 July 2025
Submitted on 3 Aug 2025
Change of details for Mr Farai Sherphard Ncube as a person with significant control on 3 July 2025
Submitted on 3 Aug 2025
Confirmation statement made on 3 July 2025 with updates
Submitted on 3 Aug 2025
Registered office address changed from Apartment 3, Belgravia House 51 Brown Street Altrincham Cheshire WA14 2WH England to 20 Wenlock Road London N1 7GU on 8 April 2025
Submitted on 8 Apr 2025
Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 8 April 2025
Submitted on 8 Apr 2025
Micro company accounts made up to 31 January 2024
Submitted on 19 Oct 2024
Registered office address changed from Charter House Woodlands Rd Altrincham WA14 1HF England to Apartment 3, Belgravia House 51 Brown Street Altrincham Cheshire WA14 2WH on 9 September 2024
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year