CHERRY BLOSSOM CARE HOME LIMITED

CHERRY BLOSSOM CARE HOME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHERRY BLOSSOM CARE HOME LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08442175
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHERRY BLOSSOM CARE HOME LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is CHERRY BLOSSOM CARE HOME LIMITED located?

    Registered Office Address
    Suite 2, Ash House Shackleford Road
    Elstead
    GU8 6LB Godalming
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHERRY BLOSSOM CARE HOME LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALYSIA CARING LIMITEDJun 06, 2013Jun 06, 2013
    ALPHA CARING LIMITEDMar 13, 2013Mar 13, 2013

    What are the latest accounts for CHERRY BLOSSOM CARE HOME LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHERRY BLOSSOM CARE HOME LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2025
    Next Confirmation Statement DueOct 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2024
    OverdueNo

    What are the latest filings for CHERRY BLOSSOM CARE HOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB on Mar 13, 2024

    1 pagesAD01

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Satisfaction of charge 084421750001 in full

    1 pagesMR04

    Satisfaction of charge 084421750002 in full

    1 pagesMR04

    Registered office address changed from Arena Business Centre Basing View Basingstoke RG21 4EB England to 1 Farnham Road Guildford GU2 4RG on Dec 30, 2022

    1 pagesAD01

    Full accounts made up to Dec 21, 2021

    29 pagesAA

    Confirmation statement made on Sep 18, 2022 with updates

    4 pagesCS01

    Current accounting period extended from Dec 21, 2022 to Dec 31, 2022

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2021 to Dec 21, 2021

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Registered office address changed from Southgate Office Village Block F 288 Chase Road London N14 6HF to Arena Business Centre Basing View Basingstoke RG21 4EB on Jan 03, 2022

    1 pagesAD01

    Change of details for Nf Care Holdings Limited as a person with significant control on Dec 21, 2021

    2 pagesPSC05

    Appointment of Ms Helen Jones as a director on Dec 21, 2021

    2 pagesAP01

    Director's details changed for Mr Michael Dudley Moran Davies on Dec 23, 2021

    2 pagesCH01

    Appointment of Mr Michael Dudley Moran Davies as a director on Dec 21, 2021

    2 pagesAP01

    Termination of appointment of Lauren Anna Liveras as a director on Dec 21, 2021

    1 pagesTM01

    Termination of appointment of Reoutee Devi Warner as a director on Dec 21, 2021

    1 pagesTM01

    Termination of appointment of Dionysios Andreas Liveras as a director on Dec 21, 2021

    1 pagesTM01

    Termination of appointment of Joel Inbakumar as a director on Dec 21, 2021

    1 pagesTM01

    Notification of Nf Care Holdings Limited as a person with significant control on Dec 21, 2021

    1 pagesPSC02

    Cessation of Dionysios Andreas Liveras as a person with significant control on Dec 21, 2021

    1 pagesPSC07

    Who are the officers of CHERRY BLOSSOM CARE HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Michael Dudley Moran
    Basing View
    RG21 4EB Basingstoke
    Arena Business Centre
    England
    Director
    Basing View
    RG21 4EB Basingstoke
    Arena Business Centre
    England
    EnglandBritishCompany Director191076790001
    JONES, Helen Genevieve
    Basing View
    RG21 4EB Basingstoke
    Arena Business Centre
    England
    Director
    Basing View
    RG21 4EB Basingstoke
    Arena Business Centre
    England
    EnglandAustralianCompany Director265319940001
    ATWAL, Joga Singh
    Block F
    288 Chase Road
    N14 6HF London
    Southgate Office Village
    United Kingdom
    Director
    Block F
    288 Chase Road
    N14 6HF London
    Southgate Office Village
    United Kingdom
    United KingdomBritishCompany Director64190000003
    COWAN, Graham Michael
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    United Kingdom
    Director
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    United Kingdom
    EnglandBritishCompany Director146570830001
    INBAKUMAR, Joel
    Block F, First Floor
    288 Chase Road
    N14 6HF London
    Southgate Office Village
    United Kingdom
    Director
    Block F, First Floor
    288 Chase Road
    N14 6HF London
    Southgate Office Village
    United Kingdom
    United KingdomBritishDirector248266480001
    LIVERAS, Dionysios Andreas
    Block F
    288 Chase Road
    N14 6HF London
    Southgate Office Village
    United Kingdom
    Director
    Block F
    288 Chase Road
    N14 6HF London
    Southgate Office Village
    United Kingdom
    United KingdomBritishCompany Director27521050002
    LIVERAS, Lauren Anna
    Block F, First Floor
    288 Chase Road
    N14 6HF London
    Southgate Office Village
    United Kingdom
    Director
    Block F, First Floor
    288 Chase Road
    N14 6HF London
    Southgate Office Village
    United Kingdom
    United KingdomBritishDirector202900000002
    WARNER, Reoutee Devi
    Block F, First Floor
    288 Chase Road
    N14 6HF London
    Southgate Office Village
    United Kingdom
    Director
    Block F, First Floor
    288 Chase Road
    N14 6HF London
    Southgate Office Village
    United Kingdom
    United KingdomBritishDirector248266880001

    Who are the persons with significant control of CHERRY BLOSSOM CARE HOME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nf Care Holdings Limited
    Basing View
    RG21 4EB Basingstoke
    The Square
    England
    Dec 21, 2021
    Basing View
    RG21 4EB Basingstoke
    The Square
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Dionysios Andreas Liveras
    Block F, First Floor
    288 Chase Road
    N14 6HF London
    Southgate Office Village
    United Kingdom
    Apr 06, 2016
    Block F, First Floor
    288 Chase Road
    N14 6HF London
    Southgate Office Village
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0