Company NameBlossom Care Services Ltd
Company StatusDissolved
Company Number07574584
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Laura Jane Jones
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2021(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Village Road
West Kirby
Wirral
CH48 3JN
Wales
Director NameMr James Christopher Mannouch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Village Road
West Kirby
Wirral
CH48 3JN
Wales
Director NameMr Simon David Bennett Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Village Road
West Kirby
Wirral
CH48 3JN
Wales

Location

Registered AddressThe Oaks
Village Road
West Kirby
Wirral
CH48 3JN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Simon David Bennett Jones
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2022Confirmation statement made on 7 March 2022 with updates (3 pages)
11 August 2021Appointment of Mrs Laura Jane Jones as a director on 28 July 2021 (2 pages)
28 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
28 April 2021Notification of Laura Jane Jones as a person with significant control on 27 April 2021 (2 pages)
20 April 2021Cessation of Simon David Bennett Jones as a person with significant control on 1 January 2021 (1 page)
20 April 2021Termination of appointment of Simon David Bennett Jones as a director on 1 January 2021 (1 page)
1 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500
(3 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500
(3 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 500
(3 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 500
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 500
(3 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 500
(3 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 September 2012Termination of appointment of James Mannouch as a director (2 pages)
24 September 2012Termination of appointment of James Mannouch as a director (2 pages)
7 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
6 June 2012Termination of appointment of James Mannouch as a director (1 page)
6 June 2012Termination of appointment of James Mannouch as a director (1 page)
6 June 2012Termination of appointment of James Mannouch as a director (1 page)
6 June 2012Termination of appointment of James Mannouch as a director (1 page)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)