Advanced company searchLink opens in new window

BLOEM CARE LTD

Company number 11645242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
23 Apr 2021 AD01 Registered office address changed from Fearnley Mill Dean Clough Industrial Park Old Lane Halifax HX3 5WP England to Suite 412B Chadwick House Birchwood Park Warrington WA3 6AE on 23 April 2021
18 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
04 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
06 Jul 2020 AP01 Appointment of Mrs Maxine Helena Parry as a director on 6 July 2020
06 Jul 2020 TM01 Termination of appointment of Benjamin John Challinor as a director on 6 July 2020
29 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-26
03 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Dec 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
03 Dec 2019 CH01 Director's details changed for Mr Simon Richard Moppett on 3 December 2019
03 Dec 2019 CH01 Director's details changed for Mr Alistair Edward Barton on 3 December 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
31 Jul 2019 PSC02 Notification of Karma Health Pte. Ltd as a person with significant control on 31 July 2019
31 Jul 2019 PSC07 Cessation of Simon Richard Moppett as a person with significant control on 31 July 2019
31 Jul 2019 PSC07 Cessation of Alistair Edward Barton as a person with significant control on 31 July 2019
02 Jul 2019 AD01 Registered office address changed from Errigal House Avroe Crescent Blackpool FY4 2DP United Kingdom to Fearnley Mill Dean Clough Industrial Park Old Lane Halifax HX3 5WP on 2 July 2019
27 Jun 2019 AA01 Previous accounting period shortened from 31 October 2019 to 30 April 2019
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
17 May 2019 PSC01 Notification of Alistair Edward Barton as a person with significant control on 16 May 2019
17 May 2019 PSC04 Change of details for Mr Simon Richard Moppett as a person with significant control on 16 May 2019