BLOSSOM HOUSE SCHOOL LIMITED

Register to unlock more data on OkredoRegister

BLOSSOM HOUSE SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05198780

Incorporation date

05/08/2004

Size

Medium

Contacts

Registered address

Registered address

Station Road, Motspur Park, New Malden KT3 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2004)
dot icon11/02/2026
Amended accounts for a medium company made up to 2024-08-31
dot icon16/09/2025
Accounts for a medium company made up to 2024-08-31
dot icon03/09/2025
Confirmation statement made on 2025-08-05 with updates
dot icon04/06/2025
Registration of charge 051987800007, created on 2025-05-28
dot icon03/06/2025
Registration of charge 051987800006, created on 2025-05-28
dot icon02/06/2025
Registration of charge 051987800005, created on 2025-05-28
dot icon07/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon26/07/2024
Full accounts made up to 2023-08-31
dot icon07/08/2023
Notification of Joanna Briant Burgess as a person with significant control on 2018-03-28
dot icon07/08/2023
Change of details for Lanend Limited as a person with significant control on 2018-03-28
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon24/03/2023
Full accounts made up to 2022-08-31
dot icon01/09/2022
Confirmation statement made on 2022-08-05 with updates
dot icon31/08/2022
Full accounts made up to 2021-08-31
dot icon06/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon11/06/2021
Full accounts made up to 2020-08-31
dot icon04/01/2021
Registration of charge 051987800004, created on 2020-12-23
dot icon23/12/2020
Registration of charge 051987800003, created on 2020-12-23
dot icon02/09/2020
Full accounts made up to 2019-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon03/10/2019
Second filing of Confirmation Statement dated 05/08/2019
dot icon21/08/2019
05/08/19 Statement of Capital gbp 180
dot icon15/02/2019
Full accounts made up to 2018-08-31
dot icon11/12/2018
Correction of allotment details of form SH01 registered on 10/12/18. Shares allotted on 28/03/18. Barcode A7JOOGVR
dot icon10/12/2018
Second filing of Confirmation Statement dated 05/08/2018
dot icon10/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-28
dot icon14/09/2018
05/08/18 Statement of Capital gbp 180
dot icon14/09/2018
Secretary's details changed for Joanna Briant Burgess on 2018-08-05
dot icon14/09/2018
Director's details changed for Dr Timothy Evans on 2018-08-05
dot icon14/09/2018
Director's details changed for Joanna Briant Burgess on 2018-08-05
dot icon13/09/2018
Cancellation of shares. Statement of capital on 2018-03-28
dot icon13/09/2018
Purchase of own shares.
dot icon24/08/2018
Notification of Lanend Limited as a person with significant control on 2018-03-28
dot icon24/08/2018
Cessation of Joanna Briant Burgess as a person with significant control on 2018-03-28
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon31/05/2018
Full accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon23/05/2017
Full accounts made up to 2016-08-31
dot icon09/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon31/05/2016
Full accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon26/03/2015
Total exemption full accounts made up to 2014-08-31
dot icon19/03/2015
Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Station Road Motspur Park New Malden KT3 6JJ on 2015-03-19
dot icon12/03/2015
Certificate of change of name
dot icon12/01/2015
Resolutions
dot icon12/01/2015
Change of name notice
dot icon08/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon05/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon05/09/2013
Director's details changed for Dr Timothy Evans on 2013-08-01
dot icon03/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon09/02/2012
Total exemption full accounts made up to 2011-08-31
dot icon10/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon09/03/2011
Appointment of Dr Timothy Evans as a director
dot icon26/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon05/08/2010
Termination of appointment of David Evans as a director
dot icon28/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Return made up to 05/08/09; full list of members
dot icon13/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon06/08/2008
Return made up to 05/08/08; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon27/09/2007
Return made up to 05/08/07; full list of members
dot icon21/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon25/10/2006
Return made up to 05/08/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon22/11/2005
Return made up to 05/08/05; full list of members
dot icon11/11/2005
Ad 27/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon21/09/2004
New director appointed
dot icon20/09/2004
Director resigned
dot icon20/09/2004
New director appointed
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
New secretary appointed
dot icon05/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon27 *

* during past year

Number of employees

294
2022
change arrow icon-44.43 % *

* during past year

Cash in Bank

£245,940.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
267
558.68K
-
0.00
442.59K
-
2022
294
951.83K
-
13.99M
245.94K
-
2022
294
951.83K
-
13.99M
245.94K
-

Employees

2022

Employees

294 Ascended10 % *

Net Assets(GBP)

951.83K £Ascended70.37 % *

Total Assets(GBP)

-

Turnover(GBP)

13.99M £Ascended- *

Cash in Bank(GBP)

245.94K £Descended-44.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Timothy, Dr
Director
01/09/2010 - Present
3
Burgess, Joanna Briant
Director
20/09/2004 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOSSOM HOUSE SCHOOL LIMITED

BLOSSOM HOUSE SCHOOL LIMITED is an(a) Active company incorporated on 05/08/2004 with the registered office located at Station Road, Motspur Park, New Malden KT3 6JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 294 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOSSOM HOUSE SCHOOL LIMITED?

toggle

BLOSSOM HOUSE SCHOOL LIMITED is currently Active. It was registered on 05/08/2004 .

Where is BLOSSOM HOUSE SCHOOL LIMITED located?

toggle

BLOSSOM HOUSE SCHOOL LIMITED is registered at Station Road, Motspur Park, New Malden KT3 6JJ.

What does BLOSSOM HOUSE SCHOOL LIMITED do?

toggle

BLOSSOM HOUSE SCHOOL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLOSSOM HOUSE SCHOOL LIMITED have?

toggle

BLOSSOM HOUSE SCHOOL LIMITED had 294 employees in 2022.

What is the latest filing for BLOSSOM HOUSE SCHOOL LIMITED?

toggle

The latest filing was on 11/02/2026: Amended accounts for a medium company made up to 2024-08-31.