UKBizDB.co.uk

BLOSSOM GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blossom Group Holdings Limited. The company was founded 7 years ago and was given the registration number 10645623. The firm's registered office is in STEVENAGE. You can find them at Bracey's Accountants (medical) Limited, 18-20 High Street, Stevenage, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BLOSSOM GROUP HOLDINGS LIMITED
Company Number:10645623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Bracey's Accountants (medical) Limited, 18-20 High Street, Stevenage, United Kingdom, SG1 3EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH

Director01 March 2017Active
Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH

Director01 March 2017Active
Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH

Director01 March 2017Active
Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH

Director01 March 2017Active
Bracey's Accountants (Medical) Ltd, Unit 1 The Cam Centre, Wilbury Way, Hitchin, United Kingdom, SG4 0TW

Director01 March 2017Active

People with Significant Control

Dr Obinna Ezeuko
Notified on:01 March 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Bracey's Accountants (Medical) Ltd, Unit 1 The Cam Centre, Hitchin, United Kingdom, SG4 0TW
Nature of control:
  • Right to appoint and remove directors
Dr Vishen Ramkisson
Notified on:01 March 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Bracey's Accountants (Medical) Ltd, Unit 1 The Cam Centre, Hitchin, United Kingdom, SG4 0TW
Nature of control:
  • Right to appoint and remove directors
Mr Vipul Parbat
Notified on:01 March 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Bracey's Accountants (Medical) Ltd, Unit 1 The Cam Centre, Hitchin, United Kingdom, SG4 0TW
Nature of control:
  • Right to appoint and remove directors
Dr Sachin Gupta
Notified on:01 March 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Bracey's Accountants (Medical) Ltd, Unit 1 The Cam Centre, Hitchin, United Kingdom, SG4 0TW
Nature of control:
  • Right to appoint and remove directors
Dr Kalyan Bollam
Notified on:01 March 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Bracey's Accountants (Medical) Ltd, Unit 1 The Cam Centre, Hitchin, United Kingdom, SG4 0TW
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.