BLOOMFIELD MEDICAL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BLOOMFIELD MEDICAL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14763258

Incorporation date

28/03/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richard House, 9 Winckley Square, Preston, Lancashire PR1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2023)
dot icon05/01/2026
Termination of appointment of Neil Conrad Hartley-Smith as a director on 2025-05-31
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Memorandum and Articles of Association
dot icon09/06/2025
Resolutions
dot icon09/06/2025
Statement of capital following an allotment of shares on 2024-04-01
dot icon04/06/2025
Director's details changed for Dr Helen Marie Moore on 2025-06-04
dot icon15/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon10/04/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon09/04/2025
Appointment of Samantha Parker as a director on 2024-04-02
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon15/02/2024
Registered office address changed from Fylde House Skyways Commercial Campus, Amy Johnson Way Blackpool Lancashire FY4 3RS United Kingdom to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 2024-02-15
dot icon15/02/2024
Director's details changed for Dr Anthony Paul Lauwrence Loock on 2024-02-13
dot icon15/02/2024
Director's details changed for Dr Howard Gordon Brown on 2024-02-13
dot icon15/02/2024
Director's details changed for Dr Helen Marie Moore on 2024-02-13
dot icon15/02/2024
Director's details changed for Dr Liam Rees on 2024-02-13
dot icon15/02/2024
Director's details changed for Dr Paul Anthony Collins on 2024-02-13
dot icon15/02/2024
Director's details changed for Dr Neil Conrad Hartley-Smith on 2024-02-13
dot icon15/02/2024
Director's details changed for Dr Peter Campbell Smith on 2024-02-13
dot icon24/05/2023
Change of share class name or designation
dot icon24/05/2023
Particulars of variation of rights attached to shares
dot icon17/05/2023
Resolutions
dot icon17/05/2023
Resolutions
dot icon17/05/2023
Memorandum and Articles of Association
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon28/03/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Howard Gordon, Dr
Director
28/03/2023 - Present
6
Helen Marie Moore
Director
28/03/2023 - Present
1
Smith, Peter Campbell, Dr
Director
28/03/2023 - Present
5
Hartley-Smith, Neil Conrad, Dr
Director
28/03/2023 - 31/05/2025
2
Collins, Paul Anthony, Dr
Director
28/03/2023 - Present
4

Persons with Significant Control

0

No PSC data available.

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 BLOOMFIELD MEDICAL (HOLDINGS) LIMITED

BLOOMFIELD MEDICAL (HOLDINGS) LIMITED is an(a) Active company incorporated on 28/03/2023 with the registered office located at Richard House, 9 Winckley Square, Preston, Lancashire PR1 3HP. There are currently 7 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 BLOOMFIELD MEDICAL (HOLDINGS) LIMITED?

toggle

BLOOMFIELD MEDICAL (HOLDINGS) LIMITED is currently Active. It was registered on 28/03/2023 .

Where is BLOOMFIELD MEDICAL (HOLDINGS) LIMITED located?

toggle

BLOOMFIELD MEDICAL (HOLDINGS) LIMITED is registered at Richard House, 9 Winckley Square, Preston, Lancashire PR1 3HP.

What does BLOOMFIELD MEDICAL (HOLDINGS) LIMITED do?

toggle

BLOOMFIELD MEDICAL (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLOOMFIELD MEDICAL (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Neil Conrad Hartley-Smith as a director on 2025-05-31.