BLOOM PROCUREMENT SERVICES LTD
Overview
Company Name | BLOOM PROCUREMENT SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08045123 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLOOM PROCUREMENT SERVICES LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Regulation of and contribution to more efficient operation of businesses (84130) / Public administration and defence; compulsory social security
Where is BLOOM PROCUREMENT SERVICES LTD located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLOOM PROCUREMENT SERVICES LTD?
Company Name | From | Until |
---|---|---|
NEPRO LIMITED | Dec 06, 2012 | Dec 06, 2012 |
V4 RESOURCING LIMITED | Apr 25, 2012 | Apr 25, 2012 |
What are the latest accounts for BLOOM PROCUREMENT SERVICES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BLOOM PROCUREMENT SERVICES LTD?
Last Confirmation Statement Made Up To | Jul 10, 2026 |
---|---|
Next Confirmation Statement Due | Jul 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 10, 2025 |
Overdue | No |
What are the latest filings for BLOOM PROCUREMENT SERVICES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Heather Lyn Mcrae as a director on Aug 19, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Adam Jonathan Jacobs on Jul 10, 2025 | 2 pages | CH01 | ||
Change of details for V4 Holdings Limited as a person with significant control on Dec 02, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Amabel Grant as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr David Bailey as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Registered office address changed from Point 5 New Eden House Fletcher Road Gateshead NE8 2ET United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Dec 02, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Termination of appointment of Samuel Richard Peachey as a director on Sep 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Adam Jonathan Jacobs as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Second filing of Confirmation Statement dated Jul 10, 2016 | 7 pages | RP04CS01 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed from C/O Munslows Llp 2nd Floor New Penderel House 283 - 288 High Holborn London WC1V 7HP England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Appointment of Amabel Grant as a director on Sep 22, 2021 | 2 pages | AP01 | ||
Appointment of Mr Samuel Richard Peachey as a director on Sep 22, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Adam Jonathan Jacobs on Sep 24, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 10, 2021 with updates | 4 pages | CS01 | ||
Change of details for V4 Holdings Limited as a person with significant control on Jul 19, 2019 | 2 pages | PSC05 | ||
Change of details for V4 Holdings Limited as a person with significant control on Feb 20, 2019 | 2 pages | PSC05 | ||
Who are the officers of BLOOM PROCUREMENT SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
BAILEY, David | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | None | 40989750001 | ||||||||
JACOBS, Adam Jonathan | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Management Consultant | 67991500005 | ||||||||
MCRAE, Heather Lyn | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Cfo | 224425050001 | ||||||||
CHEESEBROUGH, Diane | Director | Scawton YO7 2HH Thirsk Stocking House Farm England | England | British | Consultant | 162664640001 | ||||||||
GRANT, Amabel | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | Chief Executive | 282515150001 | ||||||||
LEVENE, Robert Isadore | Director | 116 Quayside NE1 3DY Newcastle Upon Tyne Rotterdam House England | England | British | Lead Category Specialist - Professional Services | 168444910004 | ||||||||
PEACHEY, Samuel Richard | Director | New Eden House Fletcher Road NE8 2ET Gateshead Point 5 United Kingdom | United Kingdom | British | Cfo | 226374550001 | ||||||||
TONKS, Paul Devereux | Director | 19 Bourn Bridge Road Little Abington CB21 6BJ Cambridge Faragon House England | United Kingdom | British | Management Consultant | 112204290006 |
Who are the persons with significant control of BLOOM PROCUREMENT SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Adam Jonathan Jacobs | Apr 06, 2016 | Fordington Road N6 4TJ London 6 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
V4 Holdings Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0