CARITAS BLOOM TRUSTEE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARITAS BLOOM TRUSTEE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC407312

Incorporation date

13/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife KY11 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2011)
dot icon27/12/2025
Compulsory strike-off action has been discontinued
dot icon24/12/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon18/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon04/10/2024
Confirmation statement made on 2024-09-13 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2021-09-30
dot icon28/06/2024
Total exemption full accounts made up to 2022-09-30
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/04/2024
Total exemption full accounts made up to 2020-09-30
dot icon25/03/2024
Registered office address changed from Unit 10 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ United Kingdom to Unit 13 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 2024-03-25
dot icon16/09/2023
Compulsory strike-off action has been discontinued
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon18/01/2023
Compulsory strike-off action has been discontinued
dot icon17/01/2023
Confirmation statement made on 2022-09-13 with updates
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon02/10/2020
Confirmation statement made on 2020-09-13 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/03/2020
Registered office address changed from Unit 28 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to Unit 10 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 2020-03-13
dot icon06/03/2020
Total exemption full accounts made up to 2018-09-30
dot icon07/02/2020
Confirmation statement made on 2019-09-13 with updates
dot icon28/09/2019
Compulsory strike-off action has been discontinued
dot icon27/08/2019
First Gazette notice for compulsory strike-off
dot icon12/10/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon30/10/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon22/09/2015
Registered office address changed from Unit 3, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to Unit 28 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 2015-09-22
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon12/07/2013
Termination of appointment of Joyce Gallagher as a director
dot icon03/07/2013
Termination of appointment of Joyce Gallagher as a director
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/05/2013
Registered office address changed from 4 Kingfisher Place Dunfermline Fife KY11 8JJ Scotland on 2013-05-14
dot icon13/05/2013
Certificate of change of name
dot icon13/05/2013
Resolutions
dot icon10/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon14/05/2012
Appointment of Joyce Gallagher as a director
dot icon13/09/2011
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
30/09/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lorna Harriet Brown
Director
13/09/2011 - Present
5
Gallagher, Joyce
Director
01/05/2012 - 31/05/2013
-

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 CARITAS BLOOM TRUSTEE SERVICES LIMITED

CARITAS BLOOM TRUSTEE SERVICES LIMITED is an(a) Active company incorporated on 13/09/2011 with the registered office located at Unit 13 Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife KY11 3BZ. 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 CARITAS BLOOM TRUSTEE SERVICES LIMITED?

toggle

CARITAS BLOOM TRUSTEE SERVICES LIMITED is currently Active. It was registered on 13/09/2011 .

Where is CARITAS BLOOM TRUSTEE SERVICES LIMITED located?

toggle

CARITAS BLOOM TRUSTEE SERVICES LIMITED is registered at Unit 13 Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife KY11 3BZ.

What does CARITAS BLOOM TRUSTEE SERVICES LIMITED do?

toggle

CARITAS BLOOM TRUSTEE SERVICES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CARITAS BLOOM TRUSTEE SERVICES LIMITED?

toggle

The latest filing was on 27/12/2025: Compulsory strike-off action has been discontinued.