Background WavePink WaveYellow Wave

BLOSSOM TREE MONTESSORI LIMITED (10928760)

BLOSSOM TREE MONTESSORI LIMITED (10928760) is an active UK company. incorporated on 23 August 2017. with registered office in Northwood. The company operates in the Education sector, engaged in pre-primary education. BLOSSOM TREE MONTESSORI LIMITED has been registered for 8 years. Current directors include PAJPANI, Aashish Ashok, THAKRAR, Sara Yasmin, THAKRAR, Shyam.

Company Number
10928760
Status
active
Type
ltd
Incorporated
23 August 2017
Age
8 years
Address
Argyle House, Northwood, HA6 1NW
Industry Sector
Education
Business Activity
Pre-primary education
Directors
PAJPANI, Aashish Ashok, THAKRAR, Sara Yasmin, THAKRAR, Shyam
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOSSOM TREE MONTESSORI LIMITED

BLOSSOM TREE MONTESSORI LIMITED is an active company incorporated on 23 August 2017 with the registered office located in Northwood. The company operates in the Education sector, specifically engaged in pre-primary education. BLOSSOM TREE MONTESSORI LIMITED was registered 8 years ago.(SIC: 85100)

Status

active

Active since 8 years ago

Company No

10928760

LTD Company

Age

8 Years

Incorporated 23 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Argyle House Joel Street Northwood, HA6 1NW,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Aug 17
New Owner
Nov 17
Funding Round
Nov 17
Director Joined
Dec 17
Owner Exit
Sept 18
Owner Exit
Apr 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Apr 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

PAJPANI, Aashish Ashok

Active
Joel Street, NorthwoodHA6 1NW
Born July 1984
Director
Appointed 23 Aug 2017

THAKRAR, Sara Yasmin

Active
Joel Street, NorthwoodHA6 1NW
Born January 1992
Director
Appointed 23 Aug 2017

THAKRAR, Shyam

Active
Joel Street, NorthwoodHA6 1NW
Born August 1988
Director
Appointed 23 Aug 2017

Persons with significant control

4

2 Active
2 Ceased
Cannon Lane, PinnerHA5 1HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2021

T.Six Llp

Active
Park Royal Road, LondonNW10 7LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2018

Mr Aashish Ashok Pajpani

Ceased
Joel Street, NorthwoodHA6 1NW
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2017
Ceased 20 Sept 2021

Shyam Thakrar

Ceased
Joel Street, NorthwoodHA6 1NW
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2017
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Incorporation Company
23 August 2017
NEWINCIncorporation