BLOOM FINANCE GROUP C.I.C.

Register to unlock more data on OkredoRegister

BLOOM FINANCE GROUP C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08191729

Incorporation date

24/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Homechurch House Purewell, Christchurch BH23 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2012)
dot icon15/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon14/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon25/07/2022
Director's details changed for Mr Michael Graeme Grimsdale on 2022-07-20
dot icon25/07/2022
Registered office address changed from 3 Amberley Court Bath Road Bournemouth BH1 2NL England to 26 Homechurch House Purewell Christchurch BH23 1EH on 2022-07-25
dot icon05/07/2022
Total exemption full accounts made up to 2021-01-31
dot icon05/07/2022
Total exemption full accounts made up to 2020-01-31
dot icon26/04/2022
Total exemption full accounts made up to 2019-01-31
dot icon01/01/2022
Compulsory strike-off action has been discontinued
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon31/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon19/03/2021
Confirmation statement made on 2020-08-24 with updates
dot icon19/03/2021
Cessation of Michael Graeme Grimsdale as a person with significant control on 2020-01-31
dot icon19/03/2021
Notification of Gordon Sydney Godwin as a person with significant control on 2020-01-31
dot icon19/03/2021
Termination of appointment of John Christopher Montgomery Cuninghame as a director on 2020-02-20
dot icon16/02/2021
Compulsory strike-off action has been discontinued
dot icon06/02/2021
Compulsory strike-off action has been suspended
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon08/07/2020
Termination of appointment of Justine' Stewart Brophy as a director on 2020-02-11
dot icon18/02/2020
Termination of appointment of Max Spassovitch Atanassov as a director on 2020-02-11
dot icon28/01/2020
Appointment of Mr Justine' Stewart Brophy as a director on 2020-01-28
dot icon28/01/2020
Appointment of Mr Max Spassovitch Atanassov as a director on 2020-01-28
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon09/01/2020
Compulsory strike-off action has been suspended
dot icon08/01/2020
Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX England to 3 Amberley Court Bath Road Bournemouth BH1 2NL on 2020-01-08
dot icon08/01/2020
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 2020-01-01
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon04/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon14/03/2019
Termination of appointment of Rodney Hugh Greenwood as a director on 2018-08-15
dot icon19/02/2019
Termination of appointment of Charles Liddell White as a director on 2019-02-18
dot icon30/11/2018
Resolutions
dot icon08/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon21/06/2018
Director's details changed for Sir John Christopher Montgomery on 2018-06-21
dot icon06/03/2018
Cessation of Richard Charles Nichols as a person with significant control on 2017-11-17
dot icon06/03/2018
Notification of Michael Grimsdale as a person with significant control on 2017-11-17
dot icon21/12/2017
Appointment of Sir John Christopher Montgomery as a director on 2017-12-18
dot icon19/12/2017
Appointment of Mr Stephen John Bendell as a director on 2017-12-18
dot icon19/12/2017
Appointment of Mr Charles Liddell White as a director on 2017-12-18
dot icon19/12/2017
Appointment of Mr Leonard George Maxwell as a director on 2017-12-18
dot icon18/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/12/2017
Termination of appointment of Nigel James Nieddu as a director on 2017-11-28
dot icon27/10/2017
Termination of appointment of Jason Roath as a director on 2017-10-18
dot icon27/10/2017
Termination of appointment of Abbas Akbar as a director on 2017-10-18
dot icon27/10/2017
Termination of appointment of Prabhu Laxminarayan Mudliar as a director on 2017-10-18
dot icon27/10/2017
Termination of appointment of Jason Roath as a director on 2017-10-18
dot icon27/10/2017
Termination of appointment of Abbas Akbar as a director on 2017-10-18
dot icon27/10/2017
Termination of appointment of Prabhu Laxminarayan Mudliar as a director on 2017-10-18
dot icon29/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon06/04/2017
Appointment of Mr Abbas Akbar as a director on 2017-04-03
dot icon05/04/2017
Appointment of Mr Jason Roath as a director on 2017-04-03
dot icon05/04/2017
Appointment of Mr Prabhu Laxminarayan Mudliar as a director on 2017-04-03
dot icon05/04/2017
Appointment of Mr Nigel Nieddu as a director on 2017-04-03
dot icon21/03/2017
Appointment of Mr Rodney Hugh Greenwood as a director on 2017-03-20
dot icon17/10/2016
Termination of appointment of Richard Charles Nichols as a director on 2016-10-17
dot icon06/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon19/01/2016
Resolutions
dot icon07/01/2016
Appointment of Lester Aldridge Company Secretarial Limited as a secretary on 2016-01-01
dot icon07/01/2016
Registered office address changed from Enterprise House 21 Oxford Road Bournemouth Dorset BH8 8EY to Russell House Oxford Road Bournemouth BH8 8EX on 2016-01-07
dot icon22/12/2015
Certificate of change of name
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/10/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon22/10/2015
Statement of capital following an allotment of shares on 2014-11-27
dot icon14/08/2015
Termination of appointment of Stephen Anthony Jones as a director on 2015-08-01
dot icon12/08/2015
Termination of appointment of Stephen Anthony Jones as a director on 2015-08-01
dot icon23/01/2015
Termination of appointment of Finance Innovations Limited as a secretary on 2015-01-15
dot icon20/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/09/2014
Appointment of Finance Innovations Limited as a secretary on 2014-03-17
dot icon05/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon05/09/2014
Director's details changed for Richard Charles Nichols on 2014-09-04
dot icon23/07/2014
Registered office address changed from 4 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU United Kingdom to Enterprise House 21 Oxford Road Bournemouth Dorset BH8 8EY on 2014-07-23
dot icon01/05/2014
Director's details changed for Richard Charles Nichols on 2014-04-29
dot icon18/02/2014
Sub-division of shares on 2013-11-01
dot icon12/02/2014
Change of share class name or designation
dot icon06/02/2014
Statement of capital following an allotment of shares on 2013-11-18
dot icon06/02/2014
Statement of capital following an allotment of shares on 2013-11-01
dot icon06/02/2014
Appointment of Stephen Anthony Jones as a director
dot icon16/01/2014
Statement of company's objects
dot icon16/01/2014
Resolutions
dot icon14/11/2013
Current accounting period extended from 2013-08-31 to 2014-01-31
dot icon27/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon04/03/2013
Registered office address changed from Hawkers Rise 65 Old Kennels Lane Winchester Hampshire SO22 4JT on 2013-03-04
dot icon05/12/2012
Appointment of Mr Michael Graeme Grimsdale as a director
dot icon24/08/2012
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
24/08/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Corporate Secretary
01/01/2016 - 01/01/2020
16
FINANCE INNOVATIONS LTD
Corporate Secretary
17/03/2014 - 15/01/2015
-
Grimsdale, Michael Graeme
Director
01/11/2012 - Present
18
Maxwell, Leonard George
Director
18/12/2017 - Present
17
Bendell, Stephen John
Director
18/12/2017 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOM FINANCE GROUP C.I.C.

BLOOM FINANCE GROUP C.I.C. is an(a) Active company incorporated on 24/08/2012 with the registered office located at 26 Homechurch House Purewell, Christchurch BH23 1EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOM FINANCE GROUP C.I.C.?

toggle

BLOOM FINANCE GROUP C.I.C. is currently Active. It was registered on 24/08/2012 .

Where is BLOOM FINANCE GROUP C.I.C. located?

toggle

BLOOM FINANCE GROUP C.I.C. is registered at 26 Homechurch House Purewell, Christchurch BH23 1EH.

What does BLOOM FINANCE GROUP C.I.C. do?

toggle

BLOOM FINANCE GROUP C.I.C. operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BLOOM FINANCE GROUP C.I.C.?

toggle

The latest filing was on 15/08/2024: Compulsory strike-off action has been suspended.