Background WavePink WaveYellow Wave

CHERRY BLOSSOM CARE HOME LIMITED (08442175)

CHERRY BLOSSOM CARE HOME LIMITED (08442175) is an active UK company. incorporated on 13 March 2013. with registered office in Godalming. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CHERRY BLOSSOM CARE HOME LIMITED has been registered for 13 years. Current directors include DAVIES, Michael Dudley Moran, JONES, Helen Genevieve.

Company Number
08442175
Status
active
Type
ltd
Incorporated
13 March 2013
Age
13 years
Address
Suite 2, Ash House Shackleford Road, Godalming, GU8 6LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
DAVIES, Michael Dudley Moran, JONES, Helen Genevieve
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY BLOSSOM CARE HOME LIMITED

CHERRY BLOSSOM CARE HOME LIMITED is an active company incorporated on 13 March 2013 with the registered office located in Godalming. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CHERRY BLOSSOM CARE HOME LIMITED was registered 13 years ago.(SIC: 87100)

Status

active

Active since 13 years ago

Company No

08442175

LTD Company

Age

13 Years

Incorporated 13 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

ALYSIA CARING LIMITED
From: 6 June 2013To: 23 December 2021
ALPHA CARING LIMITED
From: 13 March 2013To: 6 June 2013
Contact
Address

Suite 2, Ash House Shackleford Road Elstead Godalming, GU8 6LB,

Previous Addresses

1 Farnham Road Guildford GU2 4RG England
From: 30 December 2022To: 13 March 2024
Arena Business Centre Basing View Basingstoke RG21 4EB England
From: 3 January 2022To: 30 December 2022
Southgate Office Village Block F 288 Chase Road London N14 6HF
From: 26 March 2013To: 3 January 2022
South Office Village Block F, 288 Chase Road London N14 6HF United Kingdom
From: 13 March 2013To: 26 March 2013
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Aug 20
Loan Secured
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAVIES, Michael Dudley Moran

Active
Basing View, BasingstokeRG21 4EB
Born September 1957
Director
Appointed 21 Dec 2021

JONES, Helen Genevieve

Active
Basing View, BasingstokeRG21 4EB
Born February 1961
Director
Appointed 21 Dec 2021

ATWAL, Joga Singh

Resigned
Block F, LondonN14 6HF
Born September 1962
Director
Appointed 15 Apr 2013
Resigned 12 Aug 2020

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 13 Mar 2013
Resigned 13 Mar 2013

INBAKUMAR, Joel

Resigned
Block F, First Floor, LondonN14 6HF
Born January 1964
Director
Appointed 17 Apr 2018
Resigned 21 Dec 2021

LIVERAS, Dionysios Andreas

Resigned
Block F, LondonN14 6HF
Born April 1959
Director
Appointed 14 Mar 2013
Resigned 21 Dec 2021

LIVERAS, Lauren Anna

Resigned
Block F, First Floor, LondonN14 6HF
Born August 1991
Director
Appointed 17 Apr 2018
Resigned 21 Dec 2021

WARNER, Reoutee Devi

Resigned
Block F, First Floor, LondonN14 6HF
Born October 1969
Director
Appointed 17 Apr 2018
Resigned 21 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Nf Care Holdings Limited

Active
Basing View, BasingstokeRG21 4EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2021

Mr Dionysios Andreas Liveras

Ceased
Block F, First Floor, LondonN14 6HF
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 June 2022
AA01Change of Accounting Reference Date
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
3 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 December 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
23 December 2021
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
15 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Certificate Change Of Name Company
6 June 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Incorporation Company
13 March 2013
NEWINCIncorporation