ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Surrey. Cherry Blossom Care Home Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08442175
Private limited company
Age
12 years
Incorporated 13 March 2013
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 20 days
Dated 18 September 2024 (1 year 1 month ago)
Next confirmation dated 18 September 2025
Was due on 2 October 2025 (20 days ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite 2, Ash House Shackleford Road
Elstead
Godalming
GU8 6LB
England
Address changed on 13 Mar 2024 (1 year 7 months ago)
Previous address was 1 Farnham Road Guildford GU2 4RG England
Telephone
01382 207100
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1957
Director • Australian • Lives in England • Born in Feb 1961
NF Care Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sentinel Health Care Limited
Michael Dudley Moran Davies and Helen Genevieve Jones are mutual people.
Active
Delphine Homecare Limited
Michael Dudley Moran Davies and Helen Genevieve Jones are mutual people.
Active
Dunwood Properties Limited
Michael Dudley Moran Davies and Helen Genevieve Jones are mutual people.
Active
Magdalen House Limited
Michael Dudley Moran Davies and Helen Genevieve Jones are mutual people.
Active
Seniors Living Group Limited
Michael Dudley Moran Davies and Helen Genevieve Jones are mutual people.
Active
Chartwell SL Limited
Michael Dudley Moran Davies and Helen Genevieve Jones are mutual people.
Active
NF Care Holdings Limited
Michael Dudley Moran Davies and Helen Genevieve Jones are mutual people.
Active
Mref Allegra Care Holdings Limited
Michael Dudley Moran Davies and Helen Genevieve Jones are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£793K
Decreased by £181K (-19%)
Turnover
£4.68M
Increased by £519K (+12%)
Employees
110
Increased by 5 (+5%)
Total Assets
£14.36M
Decreased by £209K (-1%)
Total Liabilities
-£7.8M
Decreased by £569K (-7%)
Net Assets
£6.56M
Increased by £360K (+6%)
Debt Ratio (%)
54%
Decreased by 3.13% (-5%)
Latest Activity
Subsidiary Accounts Submitted
13 Days Ago on 9 Oct 2025
Confirmation Submitted
12 Months Ago on 23 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 13 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 20 Nov 2023
Full Accounts Submitted
2 Years Ago on 26 Sep 2023
Charge Satisfied
2 Years 1 Month Ago on 18 Sep 2023
Charge Satisfied
2 Years 1 Month Ago on 18 Sep 2023
Registered Address Changed
2 Years 9 Months Ago on 30 Dec 2022
Full Accounts Submitted
3 Years Ago on 5 Oct 2022
Get Credit Report
Discover Cherry Blossom Care Home Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Confirmation statement made on 18 September 2024 with no updates
Submitted on 23 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 9 Jul 2024
Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB on 13 March 2024
Submitted on 13 Mar 2024
Confirmation statement made on 18 September 2023 with no updates
Submitted on 20 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Satisfaction of charge 084421750002 in full
Submitted on 18 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year