BLOSSOM HOME CARE LTD

Register to unlock more data on OkredoRegister

BLOSSOM HOME CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09572302

Incorporation date

01/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2015)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon20/12/2024
Registered office address changed from Suite 10 Evolution Business Centre 6 County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ England to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 2024-12-20
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Termination of appointment of Carrianne Walters as a director on 2024-05-01
dot icon12/06/2024
Confirmation statement made on 2024-05-01 with updates
dot icon11/06/2024
Notification of Blossom Holding Group Limited as a person with significant control on 2021-03-31
dot icon11/06/2024
Change of details for John Henry Leggott as a person with significant control on 2021-03-31
dot icon11/06/2024
Change of details for Blossom Holding Group Limited as a person with significant control on 2024-02-26
dot icon24/04/2024
Cessation of Fiona Jill Leggott as a person with significant control on 2024-04-23
dot icon24/04/2024
Termination of appointment of Fiona Jill Leggott as a director on 2024-04-23
dot icon03/01/2024
Registration of charge 095723020002, created on 2024-01-02
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/10/2023
Registration of charge 095723020001, created on 2023-10-30
dot icon10/07/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon26/04/2022
Second filing of Confirmation Statement dated 2017-05-01
dot icon19/04/2022
Notification of Fiona Leggott as a person with significant control on 2016-04-06
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon10/05/2021
Appointment of Miss Carrianne Walters as a director on 2021-05-01
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon28/04/2020
Director's details changed for Mr John Henry Leggott (Jnr) on 2020-04-28
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon25/05/2016
Registered office address changed from Suite 27 - Evolution Business Centre 6 County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ England to Suite 10 Evolution Business Centre 6 County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ on 2016-05-25
dot icon21/10/2015
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon25/08/2015
Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG England to Suite 27 - Evolution Business Centre 6 County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ on 2015-08-25
dot icon01/05/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
184.03K
-
0.00
16.04K
-
2022
85
578.00K
-
0.00
102.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Carrianne
Director
01/05/2021 - 01/05/2024
6
Leggott, John Henry
Director
01/05/2015 - Present
14
Leggott, Fiona Jill
Director
01/05/2015 - 23/04/2024
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOSSOM HOME CARE LTD

BLOSSOM HOME CARE LTD is an(a) Active company incorporated on 01/05/2015 with the registered office located at Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire DN4 5NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOSSOM HOME CARE LTD?

toggle

BLOSSOM HOME CARE LTD is currently Active. It was registered on 01/05/2015 .

Where is BLOSSOM HOME CARE LTD located?

toggle

BLOSSOM HOME CARE LTD is registered at Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire DN4 5NU.

What does BLOSSOM HOME CARE LTD do?

toggle

BLOSSOM HOME CARE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLOSSOM HOME CARE LTD?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.