This company is commonly known as Hannah Bloom Caring. The company was founded 49 years ago and was given the registration number 01204824. The firm's registered office is in HARROW. You can find them at Suite 3, Amba House, 15 College Road, Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HANNAH BLOOM CARING |
---|---|---|
Company Number | : | 01204824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3, Amba House, 15 College Road, Harrow, Middlesex, England, HA1 1BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charterwells, Suite 8, 2nd Floor, 43-45 High Road, Bushey Heath, United Kingdom, WD23 1EE | Director | 25 May 2017 | Active |
Suite 3, Amba House, 15 College Road, Harrow, England, HA1 1BA | Secretary | - | Active |
10 The Grange, 57/59 Woodford Road, London, E18 2EY | Secretary | - | Active |
Suite 3, First Floor, Amba House, 15 College Road, Harrow, England, HA1 1BA | Secretary | 12 September 2002 | Active |
Suite 3, Amba House, 15 College Road, Harrow, England, HA1 1BA | Director | - | Active |
49 Blenheim Avenue, Gants Hill, Ilford, IG2 6JQ | Director | - | Active |
10 The Grange, 57/59 Woodford Road, London, E18 2EY | Director | - | Active |
Suite 3, First Floor, Amba House, 15 College Road, Harrow, England, HA1 1BA | Director | 25 May 2017 | Active |
21 Southampton Row, London, WC1B 5HS | Director | - | Active |
Mr Stephen Andrew Freeman | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, First Floor, Amba House, 15 College Road, Harrow, England, HA1 1BA |
Nature of control | : |
|
Mr Daniel Max Bloom | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charterwells, Suite 8, 2nd Floor, Bushey Heath, United Kingdom, WD23 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination secretary company with name termination date. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Capital | Capital statement capital company with date currency figure. | Download |
2017-08-24 | Insolvency | Legacy. | Download |
2017-08-24 | Capital | Legacy. | Download |
2017-08-24 | Resolution | Resolution. | Download |
2017-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.