Blossom Farm Montessori Limited NORTHWOOD


Founded in 2017, Blossom Farm Montessori, classified under reg no. 10657002 is an active company. Currently registered at Argyle House HA6 1NW, Northwood the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Aashish P., Shyam T.. Of them, Shyam T. has been with the company the longest, being appointed on 7 March 2017 and Aashish P. has been with the company for the least time - from 8 May 2017. As of 28 April 2024, there was 1 ex director - Sarah D.. There were no ex secretaries.

Blossom Farm Montessori Limited Address / Contact

Office Address Argyle House
Office Address2 Joel Street
Town Northwood
Post code HA6 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10657002
Date of Incorporation Tue, 7th Mar 2017
Industry Pre-primary education
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Aashish P.

Position: Director

Appointed: 08 May 2017

Shyam T.

Position: Director

Appointed: 07 March 2017

Sarah D.

Position: Director

Appointed: 01 August 2017

Resigned: 01 August 2017

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is Inspire Montessori Schools Ltd from Pinner, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is T.six Llp that put London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Aashish P., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Inspire Montessori Schools Ltd

65 Cannon Lane, Pinner, HA5 1HP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies For England & Wales
Registration number 10634203
Notified on 21 September 2021
Nature of control: 25-50% voting rights
25-50% shares

T.Six Llp

31-37 Park Royal Road, London, NW10 7LQ, England

Legal authority Llp Act 2000
Legal form Limited Liability Partnership
Country registered Uk
Place registered Companies House
Registration number Oc373065
Notified on 1 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Aashish P.

Notified on 7 November 2017
Ceased on 20 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Shyam T.

Notified on 7 March 2017
Ceased on 1 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand31 4302056 71310 9909 0136 686
Current Assets64 128189 208300 051112 43190 085114 539
Debtors32 698189 003293 338101 44181 072107 853
Net Assets Liabilities-74 411-74 486-74 690-74 691-74 690-74 690
Other Debtors32 698189 003293 33898 42081 07267 220
Property Plant Equipment217 808237 347220 374231 805256 334241 925
Other
Accumulated Depreciation Impairment Property Plant Equipment15 55833 62352 19472 48095 966120 101
Bank Borrowings Overdrafts   17 49914 0278 786
Creditors340 000460 000511 000316 49921 71616 475
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 022 000949 000867 000797 3371 198 3471 057 487
Increase From Depreciation Charge For Year Property Plant Equipment15 55818 06518 57120 28623 48624 135
Net Current Assets Liabilities47 781148 167215 93610 003-309 308-300 140
Number Shares Issued Fully Paid100     
Other Creditors340 000460 000511 000299 0007 6897 689
Par Value Share1     
Property Plant Equipment Gross Cost233 366270 970272 568304 285352 300362 026
Total Additions Including From Business Combinations Property Plant Equipment233 36637 6041 59831 71748 0159 726
Total Assets Less Current Liabilities265 589385 514436 310241 808-52 974-58 215
Trade Creditors Trade Payables683 46622 06414 59315 7364 374
Trade Debtors Trade Receivables   3 021 40 633

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2024/01/05 director's details were changed
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements