BLOOM HEARING SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

BLOOM HEARING SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05018028

Incorporation date

16/01/2004

Size

Small

Contacts

Registered address

Registered address

Winster House, Lakeside, Chester Business Park, Chester, Cheshire CH4 9QTCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2004)
dot icon15/04/2026
Compulsory strike-off action has been discontinued
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon27/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon05/06/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon13/01/2025
Director's details changed for Mr Philip Stores on 2022-10-31
dot icon06/10/2024
Accounts for a small company made up to 2023-09-30
dot icon12/02/2024
Director's details changed for Mr Philip Stores on 2023-11-16
dot icon24/01/2024
Registered office address changed from 54 Fore Street Saltash Cornwall PL12 6JL England to Winster House Lakeside, Chester Business Park Chester Cheshire CH4 9QT on 2024-01-24
dot icon24/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon11/07/2023
Accounts for a small company made up to 2022-09-30
dot icon12/02/2023
Termination of appointment of Keith Agnew as a director on 2023-02-10
dot icon23/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon06/12/2022
Accounts for a small company made up to 2021-09-30
dot icon14/11/2022
Appointment of Mr Philip Stores as a director on 2022-10-31
dot icon14/11/2022
Termination of appointment of Diane Newman as a director on 2022-10-31
dot icon27/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon25/11/2021
Group of companies' accounts made up to 2020-09-30
dot icon26/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon08/10/2020
Group of companies' accounts made up to 2019-09-30
dot icon07/08/2020
Resolutions
dot icon07/08/2020
Memorandum and Articles of Association
dot icon04/08/2020
Termination of appointment of Henrik Skak Bender as a director on 2020-07-21
dot icon04/08/2020
Appointment of Mr Keith Agnew as a director on 2020-07-21
dot icon04/08/2020
Termination of appointment of Jan-Peter Rekling as a director on 2020-07-21
dot icon22/06/2020
Previous accounting period shortened from 2019-12-31 to 2019-09-30
dot icon31/01/2020
Resolutions
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon13/11/2019
Statement by Directors
dot icon13/11/2019
Statement of capital on 2019-11-13
dot icon13/11/2019
Solvency Statement dated 12/11/19
dot icon13/11/2019
Resolutions
dot icon07/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/09/2019
Termination of appointment of Jorgen Jensen as a director on 2019-09-04
dot icon23/07/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon24/04/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon25/02/2019
Confirmation statement made on 2019-01-16 with updates
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/04/2018
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
dot icon06/04/2018
Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
dot icon09/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon09/02/2018
Notification of a person with significant control statement
dot icon09/02/2018
Cessation of Widex a/S as a person with significant control on 2017-01-16
dot icon05/02/2018
Group of companies' accounts made up to 2017-04-30
dot icon29/01/2018
Statement of capital on 2018-01-29
dot icon29/01/2018
Statement by Directors
dot icon29/01/2018
Solvency Statement dated 16/01/18
dot icon29/01/2018
Resolutions
dot icon04/01/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon23/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon17/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon03/06/2016
Registered office address changed from 111-113 Fore Street Saltash Cornwall PL12 6AE to 54 Fore Street Saltash Cornwall PL12 6JL on 2016-06-03
dot icon08/04/2016
Appointment of Mrs Diane Newman as a director on 2016-02-01
dot icon08/04/2016
Termination of appointment of Andrew James Douglas Carmichael as a director on 2016-02-01
dot icon12/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon09/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon29/06/2015
Termination of appointment of Claus Molgaard Jensen as a director on 2015-06-29
dot icon29/06/2015
Appointment of Mr Henrik Skak Bender as a director on 2015-06-29
dot icon08/04/2015
Termination of appointment of James Goudie as a director on 2015-03-11
dot icon13/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon13/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon27/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon11/02/2014
Resolutions
dot icon11/02/2014
Statement of capital following an allotment of shares on 2014-01-23
dot icon10/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon27/11/2013
Appointment of Mr Jorgen Jensen as a director
dot icon27/11/2013
Termination of appointment of Anders Westermann as a director
dot icon27/11/2013
Termination of appointment of Elizabeth Doleman as a director
dot icon02/07/2013
Termination of appointment of Mike Dittmann as a director
dot icon22/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon22/05/2013
Resolutions
dot icon07/05/2013
Certificate of change of name
dot icon13/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon07/02/2013
Appointment of Miss Elizabeth Doleman as a director
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon20/04/2012
Termination of appointment of Lawrence Werth as a director
dot icon20/04/2012
Director's details changed for Mr Andrew James Douglas Carmichael on 2012-04-20
dot icon20/04/2012
Director's details changed for Mr Anders Steen Westermann on 2012-04-20
dot icon16/04/2012
Auditor's resignation
dot icon15/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon26/01/2012
Full accounts made up to 2011-04-30
dot icon09/01/2012
Appointment of Mr Mike Dittmann as a director
dot icon09/01/2012
Appointment of Mr Jan-Peter Rekling as a director
dot icon09/01/2012
Appointment of Mr Claus Moelgaard Jensen as a director
dot icon09/01/2012
Termination of appointment of Tom Westermann as a director
dot icon06/06/2011
Termination of appointment of Sandra Carmichael as a secretary
dot icon06/06/2011
Termination of appointment of Roger Brooke as a director
dot icon02/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon28/01/2011
Accounts for a medium company made up to 2010-04-30
dot icon03/11/2010
Resolutions
dot icon04/08/2010
Appointment of Mr James Goudie as a director
dot icon25/02/2010
Accounts for a medium company made up to 2009-04-30
dot icon12/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Lawrence Michael Werth on 2010-01-15
dot icon12/02/2010
Director's details changed for Tom Westermann on 2010-01-15
dot icon04/01/2010
Resolutions
dot icon22/05/2009
Secretary's change of particulars / sandra carmichael / 01/09/2008
dot icon22/05/2009
Director's change of particulars / andrew carmichael / 01/09/2008
dot icon20/02/2009
Return made up to 16/01/09; full list of members
dot icon23/12/2008
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon16/05/2008
Registered office changed on 16/05/2008 from, 53 inchkeith road, southway, plymouth, PL6 6EJ
dot icon29/01/2008
Return made up to 16/01/08; full list of members
dot icon23/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/11/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon23/06/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
New director appointed
dot icon02/03/2007
Amended accounts made up to 2006-04-30
dot icon14/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/01/2007
Return made up to 16/01/07; full list of members
dot icon17/02/2006
Return made up to 16/01/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/06/2005
Accounting reference date extended from 31/01/05 to 30/04/05
dot icon20/05/2005
Ad 29/04/05--------- £ si 99@1=99 £ ic 100/199
dot icon14/05/2005
Particulars of mortgage/charge
dot icon08/02/2005
Return made up to 16/01/05; full list of members
dot icon18/05/2004
Ad 15/04/04--------- £ si 100@1=100 £ ic 1/101
dot icon16/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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
Mr Keith Agnew
Director
21/07/2020 - 10/02/2023
5
Goudie, James
Director
21/06/2010 - 11/03/2015
9
Brooke, Roger Philip
Director
30/04/2007 - 06/06/2011
5
Carmichael, Andrew James Douglas
Director
16/01/2004 - 01/02/2016
15
Stores, Philip
Director
31/10/2022 - Present
2

Persons with Significant Control

1
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 HEARING SPECIALISTS LIMITED

BLOOM HEARING SPECIALISTS LIMITED is an(a) Active company incorporated on 16/01/2004 with the registered office located at Winster House, Lakeside, Chester Business Park, Chester, Cheshire CH4 9QT. There is currently 1 active director 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 HEARING SPECIALISTS LIMITED?

toggle

BLOOM HEARING SPECIALISTS LIMITED is currently Active. It was registered on 16/01/2004 .

Where is BLOOM HEARING SPECIALISTS LIMITED located?

toggle

BLOOM HEARING SPECIALISTS LIMITED is registered at Winster House, Lakeside, Chester Business Park, Chester, Cheshire CH4 9QT.

What does BLOOM HEARING SPECIALISTS LIMITED do?

toggle

BLOOM HEARING SPECIALISTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLOOM HEARING SPECIALISTS LIMITED?

toggle

The latest filing was on 15/04/2026: Compulsory strike-off action has been discontinued.