THRIVE SOCIAL HOUSING
THRIVE SOCIAL HOUSING
Previous Company Names
Contact & Details
Contact
Registered Address
Glen Valley House 634 Bacup Road Waterfoot Rossendale BB4 7AW England
Full company profile for THRIVE SOCIAL HOUSING (13088737), an active healthcare and wellbeing company based in Rossendale, England. Incorporated 17 Dec 2020. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2021–2024)
Cash in Bank
£1.28M
Net Assets
£1.70M
Total Liabilities
£4.20M
Turnover
£13.30M
Employees
223
Debt Ratio
71%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Janice Horsman
British
- Voting Rights 25 To 50 Percent
Mr John Michael Wemms
British
- Voting Rights 25 To 50 Percent
Mr David Oliver Moran
British
- Voting Rights 25 To 50 Percent
Mrs Susan Giles
British
- Voting Rights 25 To 50 Percent
Raymond Francis Jenkins
Ceased 25 Mar 2021
Thomas John Ebbutt
Ceased 1 Jan 2025
Christopher Nigel Hill
Ceased 25 Mar 2021
David Royce
Ceased 1 Mar 2023
Mr David Oliver Moran
Ceased 1 Jan 2025
Marc Guy Giraudon
Ceased 1 Jan 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
118 Manor Street, Accrington (BB5 6EA) HYNDBURN | Freehold | - | 24 Oct 2024 |
44 Church Street, Moldgreen, Huddersfield (HD5 9DL) KIRKLEES | Freehold | £145,000 | 12 Jun 2024 |
118 Manor Street, Accrington (BB5 6EA) HYNDBURN | Leasehold | £112,000 | 10 Jun 2024 |
54 Mount Way, Welwyn Garden City (AL7 4LB) WELWYN HATFIELD | Freehold | £375,000 | 6 Jun 2023 |
The Lindens, Chester Road, Middlewich (CW10 9ET) CHESHIRE EAST | Freehold | £470,000 | 17 Mar 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Mar 2026 | Persons With Significant Control | David Oliver Moran notified as a person with significant control | |
| 11 Mar 2026 | Persons With Significant Control | Withdrawal Of A Person With Significant Control Statement | |
| 11 Mar 2026 | Persons With Significant Control | Susan Giles notified as a person with significant control | |
| 11 Mar 2026 | Persons With Significant Control | John Michael Wemms notified as a person with significant control | |
| 9 Mar 2026 | Officers | Termination of Marc Guy Giraudon as director on 5 Mar 2026 |
David Oliver Moran notified as a person with significant control
Withdrawal Of A Person With Significant Control Statement
Susan Giles notified as a person with significant control
John Michael Wemms notified as a person with significant control
Termination of Marc Guy Giraudon as director on 5 Mar 2026
Recent Activity
Latest Activity
David Oliver Moran notified as a person with significant control
1 months ago on 11 Mar 2026
Withdrawal Of A Person With Significant Control Statement
1 months ago on 11 Mar 2026
Susan Giles notified as a person with significant control
1 months ago on 11 Mar 2026
John Michael Wemms notified as a person with significant control
1 months ago on 11 Mar 2026
Termination of Marc Guy Giraudon as director on 5 Mar 2026
1 months ago on 9 Mar 2026
