Background WavePink WaveYellow Wave

RUBY BLOSSOM LIMITED (11589368)

RUBY BLOSSOM LIMITED (11589368) is an active UK company. incorporated on 26 September 2018. with registered office in Dudley. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities and 1 other business activities. RUBY BLOSSOM LIMITED has been registered for 7 years. Current directors include PARBAT, Vipul, Dr, RAMKISSON, Vishen.

Company Number
11589368
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
Ags, Unit 1 Castle Court 2, Dudley, DY1 4RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
PARBAT, Vipul, Dr, RAMKISSON, Vishen
SIC Codes
86102, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY BLOSSOM LIMITED

RUBY BLOSSOM LIMITED is an active company incorporated on 26 September 2018 with the registered office located in Dudley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities and 1 other business activity. RUBY BLOSSOM LIMITED was registered 7 years ago.(SIC: 86102, 87300)

Status

active

Active since 7 years ago

Company No

11589368

LTD Company

Age

7 Years

Incorporated 26 September 2018

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 20 October 2025 (5 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 30 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley, DY1 4RH,

Previous Addresses

Bracey's Accountants (Medical) Limited 18-20 High Street Stevenage Hertfordshire SG1 3EJ United Kingdom
From: 25 February 2019To: 19 January 2023
18-20 High Street Stevenage SG1 3EJ United Kingdom
From: 26 September 2018To: 25 February 2019
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Jan 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Loan Secured
Mar 21
Capital Update
Feb 23
Loan Cleared
Dec 25
Loan Secured
Dec 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PARBAT, Vipul, Dr

Active
Castle Court 2, DudleyDY1 4RH
Born June 1979
Director
Appointed 26 Sept 2018

RAMKISSON, Vishen

Active
Castle Court 2, DudleyDY1 4RH
Born July 1978
Director
Appointed 26 Sept 2018

BOLLAM, Kalyan, Dr

Resigned
High Street, StevenageSG1 3EJ
Born June 1977
Director
Appointed 26 Sept 2018
Resigned 15 Dec 2018

EZEUKO, Obinna Arinzechukwu, Dr.

Resigned
Castle Court 2, DudleyDY1 4RH
Born May 1972
Director
Appointed 26 Sept 2018
Resigned 23 Dec 2025

GUPTA, Sachin

Resigned
Castle Court 2, DudleyDY1 4RH
Born January 1977
Director
Appointed 26 Sept 2018
Resigned 23 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Tolpits Lane, WatfordWD18 9PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2025
High Street, Stevenage

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 23 Dec 2025
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Memorandum Articles
21 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 February 2023
SH19Statement of Capital
Legacy
17 February 2023
SH20SH20
Legacy
17 February 2023
CAP-SSCAP-SS
Resolution
17 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Incorporation Company
26 September 2018
NEWINCIncorporation