FLOWER ESTATE FAMILY ACTION
YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S5 6FP

Company number 03812051
Status Active
Incorporation Date 22 July 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 153 FOXGLOVE ROAD, SHEFFIELD, YORKSHIRE, S5 6FP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 22 July 2015 no member list. The most likely internet sites of FLOWER ESTATE FAMILY ACTION are www.flowerestatefamily.co.uk, and www.flower-estate-family.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Rotherham Central Rail Station is 3.5 miles; to Swinton (South Yorks) Rail Station is 7.3 miles; to Silkstone Common Rail Station is 9.5 miles; to Barnsley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flower Estate Family Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03812051. Flower Estate Family Action has been working since 22 July 1999. The present status of the company is Active. The registered address of Flower Estate Family Action is 153 Foxglove Road Sheffield Yorkshire S5 6fp. . YATES, Elaine is a Secretary of the company. COLEMAN, Sheila is a Director of the company. GREGORY, Norah Doreen is a Director of the company. ROE, Kay is a Director of the company. YATES, Elaine is a Director of the company. Secretary DIXON, Laura has been resigned. Director DIXON, Laura has been resigned. Director DOCKING, Frederick has been resigned. Director HOLDEN, Debra has been resigned. Director LAUNDERS, Christine has been resigned. Director PEARSON, Lesley has been resigned. Director STEVENSON, Ronald has been resigned. Director WIGFIELD, Lisa has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
YATES, Elaine
Appointed Date: 27 May 2002

Director
COLEMAN, Sheila
Appointed Date: 17 November 2010
86 years old

Director
GREGORY, Norah Doreen
Appointed Date: 30 July 2014
76 years old

Director
ROE, Kay
Appointed Date: 07 March 2011
58 years old

Director
YATES, Elaine
Appointed Date: 22 July 1999
78 years old

Resigned Directors

Secretary
DIXON, Laura
Resigned: 27 May 2002
Appointed Date: 22 July 1999

Director
DIXON, Laura
Resigned: 27 May 2002
Appointed Date: 22 July 1999
80 years old

Director
DOCKING, Frederick
Resigned: 10 July 2003
Appointed Date: 22 July 1999
69 years old

Director
HOLDEN, Debra
Resigned: 23 November 2010
Appointed Date: 14 July 2008
64 years old

Director
LAUNDERS, Christine
Resigned: 30 July 2014
Appointed Date: 17 November 2010
86 years old

Director
PEARSON, Lesley
Resigned: 23 November 2010
Appointed Date: 10 July 2003
60 years old

Director
STEVENSON, Ronald
Resigned: 30 June 2008
Appointed Date: 22 July 1999
90 years old

Director
WIGFIELD, Lisa
Resigned: 07 March 2011
Appointed Date: 17 November 2010
59 years old

Persons With Significant Control

Mrs Sheila Coleman
Notified on: 7 April 2016
86 years old
Nature of control: Has significant influence or control

FLOWER ESTATE FAMILY ACTION Events

03 Aug 2016
Confirmation statement made on 22 July 2016 with updates
01 Apr 2016
Total exemption full accounts made up to 31 July 2015
24 Jul 2015
Annual return made up to 22 July 2015 no member list
05 May 2015
Total exemption full accounts made up to 31 July 2014
05 Aug 2014
Annual return made up to 22 July 2014 no member list
...
... and 44 more events
31 May 2002
Full accounts made up to 31 July 2001
28 Aug 2001
Annual return made up to 22/07/01
  • 363(288) ‐ Director's particulars changed

10 Apr 2001
Registered office changed on 10/04/01 from: 2 wincobank close sheffield south yorkshire S5 6BX
23 Aug 2000
Annual return made up to 22/07/00
  • 363(288) ‐ Director's particulars changed

22 Jul 1999
Incorporation