BLOOM HOUSING CIC

Register to unlock more data on OkredoRegister

BLOOM HOUSING CIC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12556181

Incorporation date

15/04/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

S&W Partners C/O Rrs Department, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2020)
dot icon31/12/2025
Removal of liquidator by court order
dot icon31/12/2025
Appointment of a voluntary liquidator
dot icon17/09/2025
Resolutions
dot icon17/09/2025
Appointment of a voluntary liquidator
dot icon12/09/2025
Registered office address changed from 3.06 Grosvenor House Hollinswood Road Telford Shropshire TF2 9TW England to S&W Partners C/O Rrs Department 45 Gresham Street London EC2V 7BG on 2025-09-12
dot icon08/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon19/03/2024
Registered office address changed from Second Floor 6-8 Angel Crescent Bridgwater Somerset TA6 3EW England to Suite 3.06 Grosvenor House Suite 3.06 Grosvenor House Telford TF2 9TW on 2024-03-19
dot icon19/03/2024
Registered office address changed from Suite 3.06 Grosvenor House Suite 3.06 Grosvenor House Telford TF2 9TW England to 3.06 Grosvenor House Hollinswood Road Telford Shropshire TF2 9TW on 2024-03-19
dot icon20/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2022-04-30
dot icon01/02/2024
Compulsory strike-off action has been discontinued
dot icon28/11/2023
Compulsory strike-off action has been suspended
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon19/06/2023
Termination of appointment of Sarah Jane Furber as a director on 2023-06-19
dot icon19/06/2023
Appointment of Mr Nathan Roger Coward as a director on 2023-06-19
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon03/11/2022
Registered office address changed from Regis House Halesowen Road Cradley Heath B64 6JE England to Second Floor 6-8 Angel Crescent Bridgwater Somerset TA6 3EW on 2022-11-03
dot icon03/11/2022
Certificate of change of name
dot icon26/04/2022
Termination of appointment of John Alan Sheath as a director on 2022-04-13
dot icon14/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon13/09/2021
Appointment of Mrs Sarah Jane Furber as a director on 2021-09-06
dot icon13/09/2021
Termination of appointment of Umong Kaushesh as a director on 2021-09-06
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon25/01/2021
Notification of Fox Bmi Uk Ltd as a person with significant control on 2021-01-18
dot icon25/01/2021
Cessation of Grey Fox Capital Ltd as a person with significant control on 2021-01-18
dot icon25/01/2021
Cessation of Fox Hound Capital Ltd as a person with significant control on 2021-01-18
dot icon25/01/2021
Cessation of Black Mango Capital Uk Ltd as a person with significant control on 2021-01-18
dot icon25/01/2021
Appointment of Mr John Alan Sheath as a director on 2021-01-18
dot icon25/01/2021
Termination of appointment of Nathan Roger Coward as a director on 2021-01-18
dot icon25/01/2021
Termination of appointment of Martin Stuart Billingham as a director on 2021-01-18
dot icon15/04/2020
Incorporation of a Community Interest Company
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21,425.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
25/01/2025
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
13.64K
-
0.00
21.43K
-
2021
7
13.64K
-
0.00
21.43K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

13.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Billingham, Martin Stuart
Director
15/04/2020 - 18/01/2021
27
Coward, Nathan Roger
Director
19/06/2023 - Present
22
Coward, Nathan Roger
Director
15/04/2020 - 18/01/2021
22
Kaushesh, Umong
Director
15/04/2020 - 06/09/2021
21
Sheath, John Alan
Director
18/01/2021 - 13/04/2022
16

Persons with Significant Control

0

No PSC data available.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLOOM HOUSING CIC

BLOOM HOUSING CIC is an(a) Liquidation company incorporated on 15/04/2020 with the registered office located at S&W Partners C/O Rrs Department, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOM HOUSING CIC?

toggle

BLOOM HOUSING CIC is currently Liquidation. It was registered on 15/04/2020 .

Where is BLOOM HOUSING CIC located?

toggle

BLOOM HOUSING CIC is registered at S&W Partners C/O Rrs Department, 45 Gresham Street, London EC2V 7BG.

What does BLOOM HOUSING CIC do?

toggle

BLOOM HOUSING CIC operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does BLOOM HOUSING CIC have?

toggle

BLOOM HOUSING CIC had 7 employees in 2021.

What is the latest filing for BLOOM HOUSING CIC?

toggle

The latest filing was on 31/12/2025: Removal of liquidator by court order.