Background WavePink WaveYellow Wave

BLOSSOM EDUCATIONAL LTD (09942836)

BLOSSOM EDUCATIONAL LTD (09942836) is an active UK company. incorporated on 8 January 2016. with registered office in Thame. The company operates in the Education sector, engaged in pre-primary education. BLOSSOM EDUCATIONAL LTD has been registered for 10 years. Current directors include BAARS, Petrus Cornelis Johannes, STAPPERS, Ruben.

Company Number
09942836
Status
active
Type
ltd
Incorporated
8 January 2016
Age
10 years
Address
30 Upper High Street, Thame, OX9 3EZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BAARS, Petrus Cornelis Johannes, STAPPERS, Ruben
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOSSOM EDUCATIONAL LTD

BLOSSOM EDUCATIONAL LTD is an active company incorporated on 8 January 2016 with the registered office located in Thame. The company operates in the Education sector, specifically engaged in pre-primary education. BLOSSOM EDUCATIONAL LTD was registered 10 years ago.(SIC: 85100)

Status

active

Active since 10 years ago

Company No

09942836

LTD Company

Age

10 Years

Incorporated 8 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

BLOOSOM EDUCATIONAL LTD
From: 8 January 2016To: 18 January 2016
Contact
Address

30 Upper High Street Thame, OX9 3EZ,

Previous Addresses

30 Upper High Street Thame Oxfordshire OX9 3EZ England
From: 5 April 2024To: 5 April 2024
Argyle House Joel Street Northwood Middlesex HA6 1NW England
From: 8 January 2016To: 5 April 2024
Timeline

26 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Feb 16
Director Joined
Apr 16
Funding Round
Feb 17
Funding Round
Mar 18
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
May 20
Director Joined
Jan 22
Director Left
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Share Issue
Feb 23
Capital Reduction
Mar 23
Capital Reduction
Mar 23
Funding Round
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Nov 23
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
11
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BAARS, Petrus Cornelis Johannes

Active
Upper High Street, ThameOX9 3EZ
Born September 1978
Director
Appointed 06 Apr 2023

STAPPERS, Ruben

Active
Upper High Street, OxfordshireOX9 3EZ
Born October 1978
Director
Appointed 25 Feb 2025

DHOKIA, Sara Yasmin

Resigned
Joel Street, NorthwoodHA6 1NW
Born January 1992
Director
Appointed 11 Feb 2016
Resigned 06 Apr 2023

PAJPANI, Aashish Ashok

Resigned
Upper High Street, ThameOX9 3EZ
Born July 1984
Director
Appointed 24 Apr 2016
Resigned 10 Mar 2026

THAKRAR, Bharat Kumar Hirji

Resigned
Joel Street, NorthwoodHA6 1NW
Born July 1957
Director
Appointed 20 Jan 2022
Resigned 21 Jan 2022

THAKRAR, Shyam

Resigned
Joel Street, NorthwoodHA6 1NW
Born August 1988
Director
Appointed 08 Jan 2016
Resigned 01 Nov 2023

VOLLAARD, Maarten Anthonie

Resigned
Upper High Street, ThameOX9 3EZ
Born January 1974
Director
Appointed 06 Apr 2023
Resigned 25 Feb 2025

WALIGORA, Daniel Franciszek

Resigned
Joel Street, NorthwoodHA6 1NW
Born January 1989
Director
Appointed 01 Dec 2019
Resigned 06 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Upper High Street, ThameOX9 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2023

Shyam Thakrar

Ceased
Joel Street, NorthwoodHA6 1NW
Born August 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Memorandum Articles
24 April 2023
MAMA
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 March 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
8 March 2023
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
2 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 March 2023
RP04CS01RP04CS01
Capital Cancellation Shares
2 March 2023
SH06Cancellation of Shares
Capital Cancellation Shares
2 March 2023
SH06Cancellation of Shares
Capital Alter Shares Subdivision
27 February 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 December 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 October 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Resolution
19 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
18 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 2016
NEWINCIncorporation