BLOOMBERG CARE SERVICES LTD

Register to unlock more data on OkredoRegister

BLOOMBERG CARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10232383

Incorporation date

15/06/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 10232383 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2016)
dot icon02/04/2026
Registered office address changed to PO Box 4385, 10232383 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-02
dot icon02/04/2026
Address of officer Marlyn Malazarte Laping changed to 10232383 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-02
dot icon10/02/2026
Registered office address changed from , C/O Frp Advisory Trading Ltd, 4th Floor Abbey House 32 Booth Street, Manchester, M2 4AB to 2nd Floor Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10
dot icon07/08/2025
Appointment of a liquidator
dot icon07/08/2025
Registered office address changed from , 30 Willow Street, Accrington, BB5 1LP, England to 2nd Floor Abbey House 32 Booth Street Manchester M2 4AB on 2025-08-07
dot icon04/08/2025
Order of court to wind up
dot icon10/07/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-05-07
dot icon05/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon03/07/2025
Cessation of Blessing Bloomberg as a person with significant control on 2025-06-05
dot icon03/07/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-06-05
dot icon03/07/2025
Termination of appointment of Tafadzwa Phiri as a director on 2025-06-05
dot icon03/07/2025
Termination of appointment of Blessing Bloomberg as a director on 2025-06-05
dot icon03/07/2025
Appointment of Marlyn Malazarte Laping as a director on 2025-06-05
dot icon03/07/2025
Registered office address changed from , 9 Grenville Drive, Birmingham, B23 7YX, United Kingdom to 2nd Floor Abbey House 32 Booth Street Manchester M2 4AB on 2025-07-03
dot icon07/11/2024
Registration of charge 102323830001, created on 2024-11-06
dot icon24/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon11/06/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon17/12/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon29/04/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon02/11/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon23/05/2022
Certificate of change of name
dot icon23/05/2022
Change of name notice
dot icon02/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon01/10/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon20/08/2021
Change of details for Dr. Blessing Manyara as a person with significant control on 2021-08-04
dot icon19/08/2021
Director's details changed for Dr. Blessing Manyara on 2021-08-09
dot icon19/08/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon12/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/09/2018
Notification of Blessing Manyara as a person with significant control on 2018-09-01
dot icon19/09/2018
Cessation of Tafadzwa Phiri as a person with significant control on 2018-09-01
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/01/2018
Statement of capital following an allotment of shares on 2018-01-23
dot icon23/01/2018
Change of details for Miss Tafadzwa Phiri as a person with significant control on 2018-01-23
dot icon23/01/2018
Statement of capital following an allotment of shares on 2018-01-23
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon25/10/2017
Notification of Tafadzwa Phiri as a person with significant control on 2017-10-25
dot icon25/10/2017
Cessation of Blessing Manyara as a person with significant control on 2017-10-25
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon29/08/2016
Appointment of Miss Tafadzwa Phiri as a director on 2016-08-08
dot icon15/06/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
169.66K
-
0.00
74.13K
-
2022
48
156.49K
-
0.00
44.29K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phiri, Tafadzwa
Director
08/08/2016 - 05/06/2025
7
Bloomberg, Blessing, Dr
Director
15/06/2016 - 05/06/2025
6
Laping, Marlyn Malazarte
Director
05/06/2025 - Present
39

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOMBERG CARE SERVICES LTD

BLOOMBERG CARE SERVICES LTD is an(a) Liquidation company incorporated on 15/06/2016 with the registered office located at 4385, 10232383 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BLOOMBERG CARE SERVICES LTD?

toggle

BLOOMBERG CARE SERVICES LTD is currently Liquidation. It was registered on 15/06/2016 .

Where is BLOOMBERG CARE SERVICES LTD located?

toggle

BLOOMBERG CARE SERVICES LTD is registered at 4385, 10232383 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLOOMBERG CARE SERVICES LTD do?

toggle

BLOOMBERG CARE SERVICES LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BLOOMBERG CARE SERVICES LTD?

toggle

The latest filing was on 02/04/2026: Registered office address changed to PO Box 4385, 10232383 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-02.