CHERRY BLOSSOM CARE HOME LIMITED

Register to unlock more data on OkredoRegister

CHERRY BLOSSOM CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08442175

Incorporation date

13/03/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 2, Ash House Shackleford Road, Elstead, Godalming GU8 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2013)
dot icon27/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon13/03/2024
Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB on 2024-03-13
dot icon20/11/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon18/09/2023
Satisfaction of charge 084421750001 in full
dot icon18/09/2023
Satisfaction of charge 084421750002 in full
dot icon30/12/2022
Registered office address changed from Arena Business Centre Basing View Basingstoke RG21 4EB England to 1 Farnham Road Guildford GU2 4RG on 2022-12-30
dot icon05/10/2022
Full accounts made up to 2021-12-21
dot icon22/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon09/09/2022
Current accounting period extended from 2022-12-21 to 2022-12-31
dot icon14/06/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-21
dot icon06/01/2022
Resolutions
dot icon06/01/2022
Memorandum and Articles of Association
dot icon03/01/2022
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 2022-01-03
dot icon23/12/2021
Change of details for Nf Care Holdings Limited as a person with significant control on 2021-12-21
dot icon23/12/2021
Appointment of Ms Helen Jones as a director on 2021-12-21
dot icon23/12/2021
Director's details changed for Mr Michael Dudley Moran Davies on 2021-12-23
dot icon23/12/2021
Appointment of Mr Michael Dudley Moran Davies as a director on 2021-12-21
dot icon23/12/2021
Termination of appointment of Lauren Anna Liveras as a director on 2021-12-21
dot icon23/12/2021
Termination of appointment of Reoutee Devi Warner as a director on 2021-12-21
dot icon23/12/2021
Termination of appointment of Dionysios Andreas Liveras as a director on 2021-12-21
dot icon23/12/2021
Termination of appointment of Joel Inbakumar as a director on 2021-12-21
dot icon23/12/2021
Notification of Nf Care Holdings Limited as a person with significant control on 2021-12-21
dot icon23/12/2021
Cessation of Dionysios Andreas Liveras as a person with significant control on 2021-12-21
dot icon23/12/2021
Certificate of change of name
dot icon22/12/2021
Registration of charge 084421750003, created on 2021-12-21
dot icon23/11/2021
Full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon18/08/2020
Termination of appointment of Joga Singh Atwal as a director on 2020-08-12
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon15/10/2019
Director's details changed for Miss Lauren Anna Liveras on 2019-10-11
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Registration of charge 084421750001, created on 2018-11-30
dot icon14/12/2018
Registration of charge 084421750002, created on 2018-11-30
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-11-21
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon10/07/2018
Appointment of Miss Lauren Anna Liveras as a director on 2018-04-17
dot icon10/07/2018
Appointment of Ms Reoutee Devi Warner as a director on 2018-04-17
dot icon10/07/2018
Appointment of Mr Joel Inbakumar as a director on 2018-04-17
dot icon22/05/2018
Confirmation statement made on 2018-04-16 with updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon15/04/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon06/06/2013
Certificate of change of name
dot icon17/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon17/04/2013
Appointment of Mr Joga Singh Atwal as a director
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon26/03/2013
Registered office address changed from South Office Village Block F, 288 Chase Road London N14 6HF United Kingdom on 2013-03-26
dot icon26/03/2013
Appointment of Mr Dionysios Andreas Liveras as a director
dot icon14/03/2013
Termination of appointment of Graham Cowan as a director
dot icon13/03/2013
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
31/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
13/03/2013 - 13/03/2013
7050
Davies, Michael Dudley Moran
Director
21/12/2021 - Present
39
Atwal, Joga Singh
Director
15/04/2013 - 12/08/2020
44
Jones, Helen
Director
21/12/2021 - Present
16
Inbakumar, Joel
Director
17/04/2018 - 21/12/2021
13

Persons with Significant Control

1
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 CHERRY BLOSSOM CARE HOME LIMITED

CHERRY BLOSSOM CARE HOME LIMITED is an(a) Active company incorporated on 13/03/2013 with the registered office located at Suite 2, Ash House Shackleford Road, Elstead, Godalming GU8 6LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY BLOSSOM CARE HOME LIMITED?

toggle

CHERRY BLOSSOM CARE HOME LIMITED is currently Active. It was registered on 13/03/2013 .

Where is CHERRY BLOSSOM CARE HOME LIMITED located?

toggle

CHERRY BLOSSOM CARE HOME LIMITED is registered at Suite 2, Ash House Shackleford Road, Elstead, Godalming GU8 6LB.

What does CHERRY BLOSSOM CARE HOME LIMITED do?

toggle

CHERRY BLOSSOM CARE HOME LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CHERRY BLOSSOM CARE HOME LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-09-18 with no updates.