UKBizDB.co.uk

HANNAH BLOOM CARING

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Charterwells, Suite 8, 2nd Floor, 43-45 High Road, Bushey Heath, United Kingdom, WD23 1EE

Director25 May 2017Active
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

Secretary12 September 2002Active
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

Director25 May 2017Active
21 Southampton Row, London, WC1B 5HS

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Address

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

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination secretary company with name termination date.

Download
2022-11-14Address

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

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Capital

Capital statement capital company with date currency figure.

Download
2017-08-24Insolvency

Legacy.

Download
2017-08-24Capital

Legacy.

Download
2017-08-24Resolution

Resolution.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.