Warning: file_put_contents(c/8debdc17795788c31676793ae952c5c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bloom Chiropractic Limited, CH2 3NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLOOM CHIROPRACTIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bloom Chiropractic Limited. The company was founded 5 years ago and was given the registration number 11878672. The firm's registered office is in CHESTER. You can find them at Egerton House, 55 Hoole Road, Chester, Cheshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BLOOM CHIROPRACTIC LIMITED
Company Number:11878672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom, CH2 3NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137, Hough Green, Chester, United Kingdom, CH4 8JR

Director13 March 2019Active
40, Colmore Avenue, Spital, Wirral, England, CH63 9NL

Director01 August 2022Active

People with Significant Control

Mrs Sarah Nicholls
Notified on:01 April 2022
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:40, Colmore Avenue, Wirral, England, CH63 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Taylor
Notified on:01 April 2022
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:40, Colmore Avenue, Wirral, England, CH63 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Sarah Nicholls
Notified on:13 March 2019
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:137, Hough Green, Chester, United Kingdom, CH4 8JR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sarah Bloom
Notified on:13 March 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:40, Colmore Avenue, Wirral, England, CH63 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Change of name

Certificate change of name company.

Download
2022-04-20Address

Change registered office address company with date old address new address.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Capital

Capital allotment shares.

Download
2019-03-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.