Download leads from Nexok and grow your business. Find out more

Hannah Bloom Caring

Documents

Total Documents136
Total Pages591

Filing History

25 November 2020Confirmation statement made on 14 November 2020 with no updates
15 November 2019Confirmation statement made on 14 November 2019 with no updates
14 November 2018Confirmation statement made on 14 November 2018 with no updates
1 December 2017Registration of charge 012048240010, created on 30 November 2017
1 December 2017Registration of charge 012048240011, created on 30 November 2017
1 December 2017Registration of charge 012048240011, created on 30 November 2017
1 December 2017Registration of charge 012048240010, created on 30 November 2017
14 November 2017Confirmation statement made on 14 November 2017 with updates
14 November 2017Confirmation statement made on 14 November 2017 with updates
24 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 August 2017Statement of capital on 24 August 2017
  • GBP 50,000
24 August 2017Statement of capital on 24 August 2017
  • GBP 50,000
24 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 August 2017Statement by Directors
24 August 2017Statement by Directors
24 August 2017Solvency Statement dated 19/07/17
24 August 2017Solvency Statement dated 19/07/17
12 July 2017Satisfaction of charge 012048240009 in full
12 July 2017Satisfaction of charge 1 in full
12 July 2017Satisfaction of charge 5 in full
12 July 2017Satisfaction of charge 7 in full
12 July 2017Satisfaction of charge 012048240009 in full
12 July 2017Satisfaction of charge 6 in full
12 July 2017Satisfaction of charge 7 in full
12 July 2017Satisfaction of charge 3 in full
12 July 2017Satisfaction of charge 012048240008 in full
12 July 2017Satisfaction of charge 012048240008 in full
12 July 2017Satisfaction of charge 2 in full
12 July 2017Satisfaction of charge 4 in full
12 July 2017Satisfaction of charge 2 in full
12 July 2017Satisfaction of charge 6 in full
12 July 2017Satisfaction of charge 5 in full
12 July 2017Satisfaction of charge 1 in full
12 July 2017Satisfaction of charge 4 in full
12 July 2017Satisfaction of charge 3 in full
5 June 2017Confirmation statement made on 23 May 2017 with updates
5 June 2017Confirmation statement made on 23 May 2017 with updates
26 May 2017Termination of appointment of Betty Rebecca Freeman as a secretary on 10 April 2017
26 May 2017Termination of appointment of Betty Rebecca Freeman as a director on 10 April 2017
26 May 2017Termination of appointment of Betty Rebecca Freeman as a director on 10 April 2017
26 May 2017Termination of appointment of Betty Rebecca Freeman as a secretary on 10 April 2017
25 May 2017Appointment of Mr Daniel Max Bloom as a director on 25 May 2017
25 May 2017Appointment of Mr Stephen Andrew Freeman as a director on 25 May 2017
25 May 2017Appointment of Mr Daniel Max Bloom as a director on 25 May 2017
25 May 2017Appointment of Mr Stephen Andrew Freeman as a director on 25 May 2017
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000
14 August 2015Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 14 August 2015
14 August 2015Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 14 August 2015
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000
8 August 2014Registration of charge 012048240009, created on 24 July 2014
8 August 2014Registration of charge 012048240009, created on 24 July 2014
7 August 2014Registration of charge 012048240008, created on 24 July 2014
7 August 2014Registration of charge 012048240008, created on 24 July 2014
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
13 November 2013Compulsory strike-off action has been discontinued
13 November 2013Compulsory strike-off action has been discontinued
12 November 2013First Gazette notice for compulsory strike-off
12 November 2013First Gazette notice for compulsory strike-off
7 November 2013Secretary's details changed for Mrs Betty Rebecca Freeman on 7 November 2013
7 November 2013Director's details changed for Mrs Betty Rebecca Freeman on 7 November 2013
7 November 2013Secretary's details changed for Stephen Andrew Freeman on 7 November 2013
7 November 2013Annual return made up to 23 May 2013 with a full list of shareholders
7 November 2013Director's details changed for Mrs Betty Rebecca Freeman on 7 November 2013
7 November 2013Annual return made up to 23 May 2013 with a full list of shareholders
7 November 2013Director's details changed for Mrs Betty Rebecca Freeman on 7 November 2013
7 November 2013Secretary's details changed for Mrs Betty Rebecca Freeman on 7 November 2013
7 November 2013Secretary's details changed for Mrs Betty Rebecca Freeman on 7 November 2013
7 November 2013Secretary's details changed for Stephen Andrew Freeman on 7 November 2013
7 November 2013Secretary's details changed for Stephen Andrew Freeman on 7 November 2013
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
3 June 2010Director's details changed for Mrs Betty Rebecca Freeman on 23 May 2010
3 June 2010Director's details changed for Mrs Betty Rebecca Freeman on 23 May 2010
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
23 June 2009Return made up to 23/05/09; full list of members
23 June 2009Return made up to 23/05/09; full list of members
12 June 2009Solvency statement dated 25/03/09
12 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 June 2009Memorandum of capital -processed 12/06/09
12 June 2009Solvency statement dated 25/03/09
12 June 2009Memorandum of capital -processed 12/06/09
29 May 2008Return made up to 23/05/08; full list of members
29 May 2008Return made up to 23/05/08; full list of members
22 June 2007Return made up to 23/05/07; full list of members
22 June 2007Return made up to 23/05/07; full list of members
12 July 2006Return made up to 23/05/06; full list of members
12 July 2006Return made up to 23/05/06; full list of members
23 June 2005Return made up to 23/05/05; full list of members
23 June 2005Return made up to 23/05/05; full list of members
7 September 2004Return made up to 23/05/04; full list of members
7 September 2004Return made up to 23/05/04; full list of members
1 June 2003Return made up to 23/05/03; full list of members
1 June 2003Return made up to 23/05/03; full list of members
30 January 2003Registered office changed on 30/01/03 from: 266/8 holloway road london N7 6NE
30 January 2003Registered office changed on 30/01/03 from: 266/8 holloway road london N7 6NE
4 December 2002New secretary appointed
4 December 2002New secretary appointed
4 December 2002Secretary resigned;director resigned
4 December 2002Secretary resigned;director resigned
4 September 2002Nc inc already adjusted 30/12/88
4 September 2002Nc inc already adjusted 30/12/88
4 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 July 2002Return made up to 23/05/02; full list of members
30 July 2002Return made up to 23/05/02; full list of members
21 June 2001Return made up to 23/05/01; full list of members
21 June 2001Return made up to 23/05/01; full list of members
19 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/00
19 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/00
5 June 2000Particulars of mortgage/charge
5 June 2000Particulars of mortgage/charge
17 June 1999Return made up to 23/05/99; no change of members
17 June 1999Return made up to 23/05/99; no change of members
12 June 1998Return made up to 23/05/98; no change of members
12 June 1998Return made up to 23/05/98; no change of members
22 October 1997Particulars of mortgage/charge
22 October 1997Particulars of mortgage/charge
27 June 1997Return made up to 23/05/97; full list of members
27 June 1997Return made up to 23/05/97; full list of members
20 September 1996Nc inc already adjusted 31/08/95
20 September 1996Nc inc already adjusted 31/08/95
3 July 1996Return made up to 23/05/96; full list of members
3 July 1996Return made up to 23/05/96; full list of members
16 May 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director resigned
16 May 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director resigned
17 May 1984Memorandum and Articles of Association
17 May 1984Memorandum and Articles of Association
24 March 1975Incorporation
24 March 1975Incorporation
Sign up now to grow your client base. Plans & Pricing