logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 7
  • 1
    Mahmood, Arshad
    Born in March 1975
    Individual (15 offsprings)
    Officer
    2021-08-04 ~ now
    OF - Director → CIF 0
    Mahmood, Arshad
    Businessman born in March 1975
    Individual (15 offsprings)
    2019-05-21 ~ 2020-07-10
    OF - Director → CIF 0
    Mr Arshad Mahmood
    Born in March 1975
    Individual (15 offsprings)
    Person with significant control
    2024-02-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2020-04-20 ~ 2020-07-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mahmood, Sajad
    Born in October 1976
    Individual (14 offsprings)
    Officer
    2018-04-25 ~ now
    OF - Director → CIF 0
    Mr Sajad Mahmood
    Born in October 1976
    Individual (14 offsprings)
    Person with significant control
    2020-04-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2018-04-25 ~ 2020-04-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Bull, Terence William
    Non Executive Drirector born in February 1957
    Individual (3 offsprings)
    Officer
    2020-04-20 ~ 2021-02-01
    OF - Director → CIF 0
  • 4
    Abbasi, Mubashir Jahangir
    Born in February 1983
    Individual (9 offsprings)
    Officer
    2021-08-04 ~ now
    OF - Director → CIF 0
    Abbasi, Mubashir Jahangir
    Manager born in February 1983
    Individual (9 offsprings)
    2020-03-18 ~ 2020-07-10
    OF - Director → CIF 0
    Mr Mubashir Jahangir Abbasi
    Born in February 1983
    Individual (9 offsprings)
    Person with significant control
    2024-02-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Mubashir Abbasi
    Born in March 1983
    Individual (9 offsprings)
    Person with significant control
    2020-04-20 ~ 2020-07-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Howell, Anthony
    Individual (2 offsprings)
    Officer
    2024-07-29 ~ 2025-03-24
    OF - Secretary → CIF 0
  • 6
    Kudarenko, Mark
    Non Executive Director born in September 1977
    Individual (5 offsprings)
    Officer
    2019-09-03 ~ 2020-03-17
    OF - Director → CIF 0
  • 7
    213, Soho Road, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-02-12 ~ 2022-01-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

BLOSSOM CARE GROUP LIMITED

Period: 2018-04-25 ~ now
Company number: 11328440
Registered name
BLOSSOM CARE GROUP LIMITED - now
Standard Industrial Classification
87200 - Residential Care Activities For Learning Difficulties, Mental Health And Substance Abuse
87900 - Other Residential Care Activities N.e.c.
Brief company account
Fixed Assets
1 GBP2024-04-30
9,674 GBP2023-04-30
Current Assets
187,583 GBP2024-04-30
76,706 GBP2023-04-30
Creditors
Amounts falling due within one year
-212,584 GBP2024-04-30
-227,262 GBP2023-04-30
Net Current Assets/Liabilities
-25,001 GBP2024-04-30
14,444 GBP2023-04-30
Total Assets Less Current Liabilities
-25,000 GBP2024-04-30
24,118 GBP2023-04-30
Creditors
Amounts falling due after one year
-42,274 GBP2024-04-30
-63,806 GBP2023-04-30
Net Assets/Liabilities
-67,274 GBP2024-04-30
-39,688 GBP2023-04-30
Equity
-67,274 GBP2024-04-30
-39,688 GBP2023-04-30
Average Number of Employees
72023-05-01 ~ 2024-04-30
432022-05-01 ~ 2023-04-30

Related profiles found in government register
  • BLOSSOM CARE GROUP LIMITED
    Info
    Registered number 11328440
    7 Faraday Court, Centrum One Hundred, Burton-on-trent DE14 2WX
    PRIVATE LIMITED COMPANY incorporated on 2018-04-25 (7 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-19
    CIF 0
  • BLOSSOM CARE GROUP LIMITED
    S
    Registered number 11328440
    Office 19, Angelsey Business Centre, Anglesey Road, Burton Upon Trent, United Kingdom, DE14 3NT
    Limited Company in England
    CIF 1
  • BLOSSOM CARE GROUP LIMITED
    S
    Registered number 11328440
    Office 19, Anglesey Business Centre, Anglesey Road, Burton Upon Trent, United Kingdom, DE14 3NT
    Limited Company in United Kingdom, England, England
    CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    ASTER HOUSE WEST BROMWICH LTD
    13051638
    7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    2020-11-30 ~ 2021-08-09
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    2021-08-01 ~ now
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    CIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 2
    DAFFODIL HOUSE (COALVILLE) LTD
    16060118
    7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    2024-11-04 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    DAISY HOUSE (BURTON ON TRENT) LTD
    13197573
    7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    2021-02-11 ~ 2021-08-01
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    2024-04-20 ~ now
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    DOVEHOUSE (REDDITCH) LTD
    15764797
    7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    2024-06-06 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors OE
  • 5
    JASMINE HOUSE BURTON LTD
    15694989
    7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    2024-04-30 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    LILLY HOUSE LIMITED
    13048426
    7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    2020-11-27 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    ORC GROUP LTD
    14170799
    Office 19 Angelsy Business Centre, Anglesey Road, Burton-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Person with significant control
    2024-08-30 ~ now
    CIF 10 - Right to appoint or remove directors as a member of a firm OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 8
    TULIP HOUSE BURTON LTD
    13051415
    7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    2024-04-29 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
    CIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    2020-11-30 ~ 2021-06-30
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.