BLOSSOM VALLEY CARE LTD

Register to unlock more data on OkredoRegister

BLOSSOM VALLEY CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09769966

Incorporation date

09/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

192 Oakley Road, Southampton SO16 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2015)
dot icon01/04/2026
Notification of Santhimol Kunnumpurathu Thomas as a person with significant control on 2026-04-01
dot icon31/03/2026
Appointment of Mrs Santhimol Kunnumpurathu Thomas as a director on 2026-03-31
dot icon31/03/2026
Cessation of Lijo Thaitharayil Joseph as a person with significant control on 2026-03-31
dot icon31/03/2026
Termination of appointment of Lijo Thaitharayil Joseph as a director on 2026-03-31
dot icon19/09/2025
Confirmation statement made on 2025-08-01 with updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon09/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon02/06/2021
Micro company accounts made up to 2020-09-30
dot icon01/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon19/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon11/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon15/01/2019
Registration of charge 097699660002, created on 2019-01-11
dot icon13/04/2018
Registration of charge 097699660001, created on 2018-04-13
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-09-30
dot icon17/07/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/07/2017
Change of details for Mr Lijo Thaitharayil Joseph as a person with significant control on 2017-03-31
dot icon10/07/2017
Cessation of Lijo Thaitharayil Joseph as a person with significant control on 2017-03-31
dot icon08/07/2017
Notification of Lijo Thaitharayil Joseph as a person with significant control on 2017-03-31
dot icon08/07/2017
Termination of appointment of Jessmon Kochupurayil Jose as a director on 2017-03-31
dot icon08/07/2017
Termination of appointment of Jessmon Kochupurayil Jose as a director on 2017-03-31
dot icon23/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon17/11/2016
Director's details changed for Mr Lijo Thaitharayil Joseph on 2016-11-17
dot icon17/11/2016
Director's details changed for Mr Jessmon Kochupurayil Jose on 2016-11-17
dot icon01/09/2016
Registered office address changed from Flat No 4 22 Waverley Road Hampshire Southampton SO15 1JG to 192 Oakley Road Southampton SO16 4NS on 2016-09-01
dot icon05/08/2016
Termination of appointment of Rajesh Ammattu as a director on 2016-07-28
dot icon05/08/2016
Termination of appointment of Rajesh Ammattu as a secretary on 2016-07-28
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with no updates
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon12/07/2016
Termination of appointment of Jose Anjipparambil Joseph as a director on 2016-07-05
dot icon12/07/2016
Appointment of Mr Lijo Thaitharayil Joseph as a director on 2016-07-05
dot icon12/07/2016
Appointment of Mr Jessmon Kochupurayil Jose as a director on 2016-07-05
dot icon15/06/2016
Termination of appointment of Dixon Xavier as a director on 2016-06-03
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon19/01/2016
Termination of appointment of a director
dot icon18/01/2016
Appointment of Mr Dixon Xavier as a director
dot icon18/01/2016
Appointment of Mr Dixon Xavier as a director on 2016-01-06
dot icon18/01/2016
Termination of appointment of Renji Thomas as a director on 2016-01-06
dot icon19/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon19/10/2015
Appointment of Mrs Renji Thomas as a director on 2015-10-16
dot icon13/10/2015
Termination of appointment of Jomy Joy as a director on 2015-10-13
dot icon09/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£154,971.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
94.13K
-
0.00
-
-
2022
-
184.43K
-
0.00
154.97K
-
2022
-
184.43K
-
0.00
154.97K
-

Employees

2022

Employees

-

Net Assets(GBP)

184.43K £Ascended95.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.97K £Ascended- *

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
Mr Lijo Thaitharayil Joseph
Director
05/07/2016 - 31/03/2026
-
Mrs Santhimol Kunnumpurathu Thomas
Director
31/03/2026 - Present
2

Persons with Significant Control

5
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 VALLEY CARE LTD

BLOSSOM VALLEY CARE LTD is an(a) Active company incorporated on 09/09/2015 with the registered office located at 192 Oakley Road, Southampton SO16 4NS. 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 VALLEY CARE LTD?

toggle

BLOSSOM VALLEY CARE LTD is currently Active. It was registered on 09/09/2015 .

Where is BLOSSOM VALLEY CARE LTD located?

toggle

BLOSSOM VALLEY CARE LTD is registered at 192 Oakley Road, Southampton SO16 4NS.

What does BLOSSOM VALLEY CARE LTD do?

toggle

BLOSSOM VALLEY CARE LTD operates in the Freight rail transport (49.20 - SIC 2007) sector.

What is the latest filing for BLOSSOM VALLEY CARE LTD?

toggle

The latest filing was on 01/04/2026: Notification of Santhimol Kunnumpurathu Thomas as a person with significant control on 2026-04-01.