BLOSSOMS HEALTHCARE LLP
LONDON BIMC LLP

Hellopages » Greater London » Westminster » NW1 6JL

Company number OC334488
Status Active
Incorporation Date 1 February 2008
Company Type Limited Liability Partnership
Address 242 MARYLEBONE ROAD, LONDON, NW1 6JL
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 March 2016. The most likely internet sites of BLOSSOMS HEALTHCARE LLP are www.blossomshealthcare.co.uk, and www.blossoms-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Blossoms Healthcare Llp is a Limited Liability Partnership. The company registration number is OC334488. Blossoms Healthcare Llp has been working since 01 February 2008. The present status of the company is Active. The registered address of Blossoms Healthcare Llp is 242 Marylebone Road London Nw1 6jl. . KAUDERS, Magnus James Hay is a LLP Designated Member of the company. HCA INTERNATIONAL LIMITED is a LLP Designated Member of the company. DE MAAR, Lianne, Dr is a LLP Member of the company. WALLER, Deryk, Dr is a LLP Member of the company. LLP Designated Member KAUDERS, Magnus James Hay has been resigned. LLP Designated Member BEACH SECRETARIES LIMITED has been resigned. LLP Designated Member CROFT NOMINEES LIMITED has been resigned. LLP Designated Member LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED has been resigned. LLP Member FERRANTE, Albert Michael, Dr has been resigned. LLP Member SMITH, Nigel Ian, Dr has been resigned.


Current Directors

LLP Designated Member
KAUDERS, Magnus James Hay
Appointed Date: 22 October 2015
50 years old

LLP Designated Member
HCA INTERNATIONAL LIMITED
Appointed Date: 05 April 2012

LLP Member
DE MAAR, Lianne, Dr
Appointed Date: 22 October 2015
48 years old

LLP Member
WALLER, Deryk, Dr
Appointed Date: 22 October 2015
59 years old

Resigned Directors

LLP Designated Member
KAUDERS, Magnus James Hay
Resigned: 09 June 2015
Appointed Date: 01 October 2010
50 years old

LLP Designated Member
BEACH SECRETARIES LIMITED
Resigned: 07 May 2008
Appointed Date: 01 February 2008

LLP Designated Member
CROFT NOMINEES LIMITED
Resigned: 07 May 2008
Appointed Date: 01 February 2008

LLP Designated Member
LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED
Resigned: 22 October 2015
Appointed Date: 09 June 2015

LLP Member
FERRANTE, Albert Michael, Dr
Resigned: 09 June 2015
Appointed Date: 07 May 2008
75 years old

LLP Member
SMITH, Nigel Ian, Dr
Resigned: 09 June 2015
Appointed Date: 07 May 2008
72 years old

Persons With Significant Control

Hca International Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BLOSSOMS HEALTHCARE LLP Events

10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 1 March 2016
27 Oct 2015
Appointment of Mr Magnus James Hay Kauders as a member on 22 October 2015
27 Oct 2015
Appointment of Dr Deryk Waller as a member on 22 October 2015
...
... and 41 more events
13 May 2008
Currext from 28/02/2009 to 31/03/2009
02 Apr 2008
Change of name 28/03/2008
29 Mar 2008
Company name changed\certificate issued on 29/03/08
29 Mar 2008
Company name changed bimc LLP\certificate issued on 02/04/08
01 Feb 2008
Incorporation

BLOSSOMS HEALTHCARE LLP Charges

19 January 2010
Debenture
Delivered: 20 January 2010
Status: Satisfied on 6 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…