BLOSSOM CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

BLOSSOM CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11328440

Incorporation date

25/04/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Faraday Court, Centrum One Hundred, Burton-On-Trent DE14 2WXCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2018)
dot icon07/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon31/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon09/07/2025
Registered office address changed from Office 19, Anglesey Business Centre Anglesey Road Burton-on-Trent DE14 3NT England to 7 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 2025-07-09
dot icon09/05/2025
Satisfaction of charge 113284400001 in full
dot icon07/04/2025
Confirmation statement made on 2025-03-19 with updates
dot icon24/03/2025
Termination of appointment of Anthony Howell as a secretary on 2025-03-24
dot icon11/12/2024
Micro company accounts made up to 2024-04-30
dot icon21/11/2024
Registration of charge 113284400001, created on 2024-11-18
dot icon29/07/2024
Appointment of Mr Anthony Howell as a secretary on 2024-07-29
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon22/02/2024
Notification of Arshad Mahmood as a person with significant control on 2024-02-01
dot icon22/02/2024
Notification of Mubashir Jahangir Abbasi as a person with significant control on 2024-02-01
dot icon22/02/2024
Change of details for Mr Sajad Mahmood as a person with significant control on 2024-02-01
dot icon03/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon02/12/2023
Director's details changed for Mr Arshad Mahmood on 2023-12-01
dot icon27/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/10/2023
Change of details for Mr Sajad Mahmood as a person with significant control on 2023-04-25
dot icon10/10/2023
Change of details for Mr Sajad Mahmood as a person with significant control on 2021-02-12
dot icon26/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon16/02/2023
Registered office address changed from , Office 19 Angelsy Busness Centre Anglesey Road, Burton-on-Trent, DE14 3NT, England to Office 19, Anglesey Business Centre Anglesey Road Burton-on-Trent DE14 3NT on 2023-02-16
dot icon26/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon11/10/2022
Registered office address changed from , 56 Rolleston Road, Burton-on-Trent, DE13 0JZ, England to Office 19, Anglesey Business Centre Anglesey Road Burton-on-Trent DE14 3NT on 2022-10-11
dot icon30/05/2022
Confirmation statement made on 2022-04-14 with updates
dot icon22/04/2022
Micro company accounts made up to 2021-04-30
dot icon20/01/2022
Cessation of Yenaa Limited as a person with significant control on 2022-01-19
dot icon12/08/2021
Director's details changed for Mr Arshad Individual Mahmood on 2021-08-04
dot icon12/08/2021
Appointment of Mr Mubashir Abbasi as a director on 2021-08-04
dot icon12/08/2021
Appointment of Mr Arshad Individual Mahmood as a director on 2021-08-04
dot icon05/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon12/04/2021
Registered office address changed from , 1 Thrift Road, Branston, Burton-on-Trent, DE14 3LJ, England to Office 19, Anglesey Business Centre Anglesey Road Burton-on-Trent DE14 3NT on 2021-04-12
dot icon16/02/2021
Change of details for Mr Sajjad Mahmood as a person with significant control on 2020-04-20
dot icon16/02/2021
Cessation of Arshad Mahmood as a person with significant control on 2020-07-10
dot icon16/02/2021
Cessation of Mubashir Abbasi as a person with significant control on 2020-07-10
dot icon16/02/2021
Notification of Yenaa Limited as a person with significant control on 2021-02-12
dot icon02/02/2021
Termination of appointment of Terence William Bull as a director on 2021-02-01
dot icon10/07/2020
Termination of appointment of Arshad Mahmood as a director on 2020-07-10
dot icon10/07/2020
Termination of appointment of Mubashir Abbasi as a director on 2020-07-10
dot icon11/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon21/04/2020
Notification of Sajjad Mahmood as a person with significant control on 2020-04-20
dot icon21/04/2020
Notification of Mubashir Abbasi as a person with significant control on 2020-04-20
dot icon21/04/2020
Notification of Arshad Mahmood as a person with significant control on 2020-04-20
dot icon21/04/2020
Appointment of Mr Terence William Bull as a director on 2020-04-20
dot icon07/04/2020
Cessation of Sajad Mahmood as a person with significant control on 2020-04-07
dot icon18/03/2020
Appointment of Mr Mubashir Abbasi as a director on 2020-03-18
dot icon18/03/2020
Termination of appointment of Mark Kudarenko as a director on 2020-03-17
dot icon20/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon05/11/2019
Registered office address changed from , 1 Thrift Road, Branston, Burton-on-Trent, DE14 3LJ, England to Office 19, Anglesey Business Centre Anglesey Road Burton-on-Trent DE14 3NT on 2019-11-05
dot icon05/11/2019
Registered office address changed from , 2 Roman Way House Derby Road, Burton-on-Trent, DE14 1RU, United Kingdom to Office 19, Anglesey Business Centre Anglesey Road Burton-on-Trent DE14 3NT on 2019-11-05
dot icon03/09/2019
Appointment of Mr Mark Kudarenko as a director on 2019-09-03
dot icon21/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon21/05/2019
Appointment of Mr Arshad Mahmood as a director on 2019-05-21
dot icon25/04/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

43
2023
change arrow icon+309.47 % *

* during past year

Cash in Bank

£76,706.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
120.74K
-
0.00
-
-
2022
40
115.30K
-
0.00
18.73K
-
2023
43
39.69K
-
0.00
76.71K
-
2023
43
39.69K
-
0.00
76.71K
-

Employees

2023

Employees

43 Ascended8 % *

Net Assets(GBP)

39.69K £Descended-65.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.71K £Ascended309.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kudarenko, Mark
Director
03/09/2019 - 17/03/2020
7
Mahmood, Sajad
Director
25/04/2018 - Present
28
Mahmood, Arshad
Director
21/05/2019 - 10/07/2020
18
Mahmood, Arshad
Director
04/08/2021 - Present
18
Bull, Terence William
Director
20/04/2020 - 01/02/2021
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLOSSOM CARE GROUP LIMITED

BLOSSOM CARE GROUP LIMITED is an(a) Active company incorporated on 25/04/2018 with the registered office located at 7 Faraday Court, Centrum One Hundred, Burton-On-Trent DE14 2WX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOSSOM CARE GROUP LIMITED?

toggle

BLOSSOM CARE GROUP LIMITED is currently Active. It was registered on 25/04/2018 .

Where is BLOSSOM CARE GROUP LIMITED located?

toggle

BLOSSOM CARE GROUP LIMITED is registered at 7 Faraday Court, Centrum One Hundred, Burton-On-Trent DE14 2WX.

What does BLOSSOM CARE GROUP LIMITED do?

toggle

BLOSSOM CARE GROUP LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does BLOSSOM CARE GROUP LIMITED have?

toggle

BLOSSOM CARE GROUP LIMITED had 43 employees in 2023.

What is the latest filing for BLOSSOM CARE GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-19 with no updates.