UKBizDB.co.uk

BLUMONT HEALTHCARE LIMITED

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

This company is commonly known as Blumont Healthcare Limited. The company was founded 13 years ago and was given the registration number 07378223. The firm's registered office is in GRANTHAM. You can find them at 23 Moortown Close, , Grantham, Lincolnshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BLUMONT HEALTHCARE LIMITED
Company Number:07378223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:23 Moortown Close, Grantham, Lincolnshire, NG31 9GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venduvas, Village Street, Grantham, England, NG34 0TD

Director14 January 2022Active
1 Manor Court, 6 Barnes Wallis Road, Segensworth, Fareham, United Kingdom, PO15 5TH

Director07 December 2015Active
1 Manor Court, 6 Barnes Wallis Road, Fareham, England, PO15 5TH

Director16 September 2010Active
205 Springfield House, Caunt Road, Grantham, England, NG31 7FZ

Director16 September 2010Active
1 Manor Court, 6 Barnes Wallis Road, Segensworth, Fareham, United Kingdom, PO15 5TH

Secretary16 September 2010Active

People with Significant Control

Mr Manoj Prabu Janaki Ponnusamy
Notified on:27 September 2021
Status:Active
Date of birth:June 1986
Nationality:Indian
Country of residence:England
Address:Venduvas, Village Street, Grantham, England, NG34 0TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kalpana Devi Sunderraj
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:1 Manor Court, 6 Barnes Wallis Road, Fareham, United Kingdom, PO15 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Palaniswamy Sunderraj
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:1 Manor Court, 6 Barnes Wallis Road, Fareham, England, PO15 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Officers

Termination secretary company with name termination date.

Download
2020-02-18Officers

Change person secretary company with change date.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-02-10Officers

Change person director company with change date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.