Active
Company Information for CHERRY BLOSSOM CARE HOME LIMITED
SUITE 2, ASH HOUSE SHACKLEFORD ROAD, ELSTEAD, GODALMING, GU8 6LB,
|
Company Registration Number
08442175
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CHERRY BLOSSOM CARE HOME LIMITED | ||||
Legal Registered Office | ||||
SUITE 2, ASH HOUSE SHACKLEFORD ROAD ELSTEAD GODALMING GU8 6LB Other companies in N14 | ||||
Previous Names | ||||
|
Company Number | 08442175 | |
---|---|---|
Company ID Number | 08442175 | |
Date formed | 2013-03-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 13:58:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOGA SINGH ATWAL |
||
JOEL INBAKUMAR |
||
DIONYSIOS ANDREAS LIVERAS |
||
LAUREN ANNA LIVERAS |
||
REOUTEE DEVI WARNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALYSIA CARING (FLITWICK) LIMITED | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
ALYSIA CARING (OAKHAM) LIMITED | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
ALYSIA CARING (IPSWICH) LIMITED | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
ALYSIA CARING (STAMFORD) LIMITED | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
ALYSIA CARING HOLDINGS LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
CHEVIOT 223 LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
BLUEBERRY CARE HOME MANAGEMENT SERVICES LTD | Director | 2008-01-22 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
ALYSIA CARING (FLITWICK) LIMITED | Director | 2018-07-10 | CURRENT | 2018-04-23 | Active | |
ALYSIA CARING (OAKHAM) LIMITED | Director | 2018-07-10 | CURRENT | 2018-04-23 | Active | |
ALYSIA CARING (STAMFORD) LIMITED | Director | 2018-05-01 | CURRENT | 2017-12-19 | Active | |
ALYSIA CARING (IPSWICH) LIMITED | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
ARTHUR WEST HOUSE LIMITED | Director | 2017-06-20 | CURRENT | 2015-07-16 | Active | |
MAXIM ONE LIMITED | Director | 2001-08-30 | CURRENT | 2001-07-02 | Active | |
UNION PARK MAINTENANCE LTD | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active - Proposal to Strike off | |
L & A TRAD LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
PACKET BOAT LANE LTD. | Director | 2015-03-31 | CURRENT | 2015-02-24 | In Administration | |
DL & HT INVESTMENTS LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
MAGDALEN HOUSE LIMITED | Director | 2014-09-24 | CURRENT | 2010-04-07 | Active | |
CCB CARE LIMITED | Director | 2014-09-24 | CURRENT | 2010-04-13 | Liquidation | |
THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST | Director | 2011-12-20 | CURRENT | 2004-03-01 | Active | |
LAUREN & ALYSIA INVESTMENTS (UK) LIMITED | Director | 2009-06-03 | CURRENT | 2009-06-03 | Active | |
ALYSIA CARING (FLITWICK) LIMITED | Director | 2018-07-10 | CURRENT | 2018-04-23 | Active | |
ALYSIA CARING (OAKHAM) LIMITED | Director | 2018-07-10 | CURRENT | 2018-04-23 | Active | |
ALYSIA CARING (IPSWICH) LIMITED | Director | 2018-07-10 | CURRENT | 2018-04-23 | Active | |
ALYSIA CARING (STAMFORD) LIMITED | Director | 2018-05-01 | CURRENT | 2017-12-19 | Active | |
79 WINDMILL HILL PROPERTIES LTD | Director | 2017-07-28 | CURRENT | 2017-07-28 | Active | |
317 FINCHLEY ROAD LTD | Director | 2017-05-08 | CURRENT | 2014-09-09 | Active | |
8 CAMDEN ROAD LIMITED | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active | |
LIVERAS ESTATES LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
ALYSIA CARING (IPSWICH) LIMITED | Director | 2018-07-10 | CURRENT | 2018-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 13/03/24 FROM 1 Farnham Road Guildford GU2 4RG England | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084421750001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084421750002 | ||
REGISTERED OFFICE CHANGED ON 30/12/22 FROM Arena Business Centre Basing View Basingstoke RG21 4EB England | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/12/22 FROM Arena Business Centre Basing View Basingstoke RG21 4EB England | |
FULL ACCOUNTS MADE UP TO 21/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 21/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES | |
Current accounting period extended from 21/12/22 TO 31/12/22 | ||
AA01 | Current accounting period extended from 21/12/22 TO 31/12/22 | |
AA01 | Previous accounting period shortened from 31/12/21 TO 21/12/21 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 06/01/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
REGISTERED OFFICE CHANGED ON 03/01/22 FROM Southgate Office Village Block F 288 Chase Road London N14 6HF | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/01/22 FROM Southgate Office Village Block F 288 Chase Road London N14 6HF | |
Company name changed alysia caring LIMITED\certificate issued on 23/12/21 | ||
CESSATION OF DIONYSIOS ANDREAS LIVERAS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Nf Care Holdings Limited as a person with significant control on 2021-12-21 | ||
APPOINTMENT TERMINATED, DIRECTOR JOEL INBAKUMAR | ||
APPOINTMENT TERMINATED, DIRECTOR DIONYSIOS ANDREAS LIVERAS | ||
APPOINTMENT TERMINATED, DIRECTOR REOUTEE DEVI WARNER | ||
APPOINTMENT TERMINATED, DIRECTOR LAUREN ANNA LIVERAS | ||
DIRECTOR APPOINTED MR MICHAEL DUDLEY MORAN DAVIES | ||
Director's details changed for Mr Michael Dudley Moran Davies on 2021-12-23 | ||
DIRECTOR APPOINTED MS HELEN JONES | ||
Change of details for Nf Care Holdings Limited as a person with significant control on 2021-12-21 | ||
PSC05 | Change of details for Nf Care Holdings Limited as a person with significant control on 2021-12-21 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DUDLEY MORAN DAVIES | |
CH01 | Director's details changed for Mr Michael Dudley Moran Davies on 2021-12-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL INBAKUMAR | |
PSC02 | Notification of Nf Care Holdings Limited as a person with significant control on 2021-12-21 | |
PSC07 | CESSATION OF DIONYSIOS ANDREAS LIVERAS AS A PERSON OF SIGNIFICANT CONTROL | |
CERTNM | Company name changed alysia caring LIMITED\certificate issued on 23/12/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 084421750003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084421750003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOGA SINGH ATWAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES | |
CH01 | Director's details changed for Miss Lauren Anna Liveras on 2019-10-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084421750001 | |
SH01 | 21/11/18 STATEMENT OF CAPITAL GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 10/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS LAUREN ANNA LIVERAS | |
AP01 | DIRECTOR APPOINTED MS REOUTEE DEVI WARNER | |
AP01 | DIRECTOR APPOINTED MR JOEL INBAKUMAR | |
LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 05/06/2013 | |
CERTNM | Company name changed alpha caring LIMITED\certificate issued on 06/06/13 | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOGA SINGH ATWAL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/13 FROM South Office Village Block F, 288 Chase Road London N14 6HF United Kingdom | |
AP01 | DIRECTOR APPOINTED MR DIONYSIOS ANDREAS LIVERAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHERRY BLOSSOM CARE HOME LIMITED
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as CHERRY BLOSSOM CARE HOME LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |