UKBizDB.co.uk

BLOOM SHEFFIELD CIC

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

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.

Company Information

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:
  • 01190 - Growing of other non-perennial crops
  • 86900 - Other human health activities
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:69 Hemsworth Road, Sheffield, England, S8 8LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Endcliffe Glen Road, Sheffield, England, S11 8RW

Director28 November 2021Active
661, Chesterfield Road, Sheffield, England, S8 0RY

Director07 January 2021Active
661, Chesterfield Road, Sheffield, England, S8 0RY

Director31 January 2020Active
Unit 110, Meersbrook Enterprise Centre, 19 Valley Road, Sheffield, England, S8 9FT

Director14 January 2021Active
71, 71 Empire Road, Sheffield, England, S7 1GJ

Director31 January 2020Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Address

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

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-24Accounts

Change account reference date company current extended.

Download
2023-02-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-28Address

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

Download
2021-11-28Officers

Appoint person director company with name date.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Address

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

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-23Address

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

Download
2020-01-31Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.