CHERRY BLOSSOM CARE HOME LIMITED
Overview
Company Name | CHERRY BLOSSOM CARE HOME LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08442175 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHERRY BLOSSOM CARE HOME LIMITED?
Company Name | From | Until |
---|---|---|
ALYSIA CARING LIMITED | Jun 06, 2013 | Jun 06, 2013 |
ALPHA CARING LIMITED | Mar 13, 2013 | Mar 13, 2013 |
What are the latest accounts for CHERRY BLOSSOM CARE HOME LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHERRY BLOSSOM CARE HOME LIMITED?
Last Confirmation Statement Made Up To | Sep 18, 2025 |
---|---|
Next Confirmation Statement Due | Oct 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 18, 2024 |
Overdue | No |
What are the latest filings for CHERRY BLOSSOM CARE HOME LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Satisfaction of charge 084421750001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 084421750002 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 21, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 21, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 21, 2021 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Nf Care Holdings Limited as a person with significant control on Dec 21, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Ms Helen Jones as a director on Dec 21, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Dudley Moran Davies on Dec 23, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael Dudley Moran Davies as a director on Dec 21, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lauren Anna Liveras as a director on Dec 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Reoutee Devi Warner as a director on Dec 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dionysios Andreas Liveras as a director on Dec 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joel Inbakumar as a director on Dec 21, 2021 | 1 pages | TM01 | ||||||||||
Notification of Nf Care Holdings Limited as a person with significant control on Dec 21, 2021 | 1 pages | PSC02 | ||||||||||
Cessation of Dionysios Andreas Liveras as a person with significant control on Dec 21, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of CHERRY BLOSSOM CARE HOME LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Michael Dudley Moran | Director | Basing View RG21 4EB Basingstoke Arena Business Centre England | England | British | Company Director | 191076790001 | ||||
JONES, Helen Genevieve | Director | Basing View RG21 4EB Basingstoke Arena Business Centre England | England | Australian | Company Director | 265319940001 | ||||
ATWAL, Joga Singh | Director | Block F 288 Chase Road N14 6HF London Southgate Office Village United Kingdom | United Kingdom | British | Company Director | 64190000003 | ||||
COWAN, Graham Michael | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | England | British | Company Director | 146570830001 | ||||
INBAKUMAR, Joel | Director | Block F, First Floor 288 Chase Road N14 6HF London Southgate Office Village United Kingdom | United Kingdom | British | Director | 248266480001 | ||||
LIVERAS, Dionysios Andreas | Director | Block F 288 Chase Road N14 6HF London Southgate Office Village United Kingdom | United Kingdom | British | Company Director | 27521050002 | ||||
LIVERAS, Lauren Anna | Director | Block F, First Floor 288 Chase Road N14 6HF London Southgate Office Village United Kingdom | United Kingdom | British | Director | 202900000002 | ||||
WARNER, Reoutee Devi | Director | Block F, First Floor 288 Chase Road N14 6HF London Southgate Office Village United Kingdom | United Kingdom | British | Director | 248266880001 |
Who are the persons with significant control of CHERRY BLOSSOM CARE HOME LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Nf Care Holdings Limited | Dec 21, 2021 | Basing View RG21 4EB Basingstoke The Square England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Dionysios Andreas Liveras | 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
|
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