Advanced company searchLink opens in new window

BLOSSOM CARE GROUP LIMITED

Company number 11328440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2021 PSC04 Change of details for Mr Sajjad Mahmood as a person with significant control on 20 April 2020
16 Feb 2021 PSC07 Cessation of Arshad Mahmood as a person with significant control on 10 July 2020
16 Feb 2021 PSC07 Cessation of Mubashir Abbasi as a person with significant control on 10 July 2020
16 Feb 2021 PSC02 Notification of Yenaa Limited as a person with significant control on 12 February 2021
02 Feb 2021 TM01 Termination of appointment of Terence William Bull as a director on 1 February 2021
10 Jul 2020 TM01 Termination of appointment of Arshad Mahmood as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Mubashir Abbasi as a director on 10 July 2020
11 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
21 Apr 2020 PSC01 Notification of Sajjad Mahmood as a person with significant control on 20 April 2020
21 Apr 2020 PSC01 Notification of Mubashir Abbasi as a person with significant control on 20 April 2020
21 Apr 2020 PSC01 Notification of Arshad Mahmood as a person with significant control on 20 April 2020
21 Apr 2020 AP01 Appointment of Mr Terence William Bull as a director on 20 April 2020
07 Apr 2020 PSC07 Cessation of Sajad Mahmood as a person with significant control on 7 April 2020
18 Mar 2020 AP01 Appointment of Mr Mubashir Abbasi as a director on 18 March 2020
18 Mar 2020 TM01 Termination of appointment of Mark Kudarenko as a director on 17 March 2020
20 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
05 Nov 2019 AD01 Registered office address changed from , 1 Thrift Road, Branston, Burton-on-Trent, DE14 3LJ, England to Office 19, Anglesey Business Centre Anglesey Road Burton-on-Trent DE14 3NT on 5 November 2019
05 Nov 2019 AD01 Registered office address changed from , 2 Roman Way House Derby Road, Burton-on-Trent, DE14 1RU, United Kingdom to Office 19, Anglesey Business Centre Anglesey Road Burton-on-Trent DE14 3NT on 5 November 2019
03 Sep 2019 AP01 Appointment of Mr Mark Kudarenko as a director on 3 September 2019
21 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
21 May 2019 AP01 Appointment of Mr Arshad Mahmood as a director on 21 May 2019
25 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-25
  • GBP 1