This company is commonly known as Bloom Sheffield Cic. The company was founded 4 years ago and was given the registration number 12436048. The firm's registered office is in SHEFFIELD. You can find them at 69 Hemsworth Road, , Sheffield, . This company's SIC code is 01190 - Growing of other non-perennial crops.
Name | : | BLOOM SHEFFIELD CIC |
---|---|---|
Company Number | : | 12436048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2020 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Hemsworth Road, Sheffield, England, S8 8LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Endcliffe Glen Road, Sheffield, England, S11 8RW | Director | 28 November 2021 | Active |
661, Chesterfield Road, Sheffield, England, S8 0RY | Director | 07 January 2021 | Active |
661, Chesterfield Road, Sheffield, England, S8 0RY | Director | 31 January 2020 | Active |
Unit 110, Meersbrook Enterprise Centre, 19 Valley Road, Sheffield, England, S8 9FT | Director | 14 January 2021 | Active |
71, 71 Empire Road, Sheffield, England, S7 1GJ | Director | 31 January 2020 | Active |
Mrs Jane Catherine Shields | ||
Notified on | : | 30 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 661, Chesterfield Road, Sheffield, England, S8 0RY |
Nature of control | : |
|
Miss Kendall Charlotte Turner | ||
Notified on | : | 30 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 661, Chesterfield Road, Sheffield, England, S8 0RY |
Nature of control | : |
|
Mrs Kate Louise Evans | ||
Notified on | : | 30 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 661, Chesterfield Road, Sheffield, England, S8 0RY |
Nature of control | : |
|
Miss Kendall Charlotte Turner | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 110, Meersbrook Enterprise Centre, Sheffield, England, S8 9FT |
Nature of control | : |
|
Ms Jennifer Mary Thorne | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, 71 Empire Road, Sheffield, England, S7 1GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-24 | Accounts | Change account reference date company current extended. | Download |
2023-02-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-28 | Address | Change registered office address company with date old address new address. | Download |
2021-11-28 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Incorporation | Incorporation community interest company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.