Hannah Bloom Caring

DataGardener
live
Micro

Hannah Bloom Caring

01204824Private Unlimited With Share Capital

Charterwells Suite 8, 2Nd Floor, 43-45 High Road, Bushey Heath, WD231EE
Incorporated

24/03/1975

Company Age

51 years

Directors

2

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Hannah Bloom Caring (01204824) is a private unlimited with share capital incorporated on 24/03/1975 (51 years old) and registered in bushey heath, WD231EE. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Unlimited With Share Capital
SIC: 68209
Micro
Incorporated 24/03/1975
WD231EE
1 employees

Financial Overview

Total Assets

£332.2K

Liabilities

£99.8K

Net Assets

£232.4K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£331.6K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-08-2017
Legacy
Category:Insolvency
Date:24-08-2017
Legacy
Category:Capital
Date:24-08-2017
Resolution
Category:Resolution
Date:24-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:07-11-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Legacy
Category:Annual Return
Date:23-06-2009
Miscellaneous
Category:Miscellaneous
Date:12-06-2009
Legacy
Category:Insolvency
Date:12-06-2009
Resolution
Category:Resolution
Date:12-06-2009
Legacy
Category:Annual Return
Date:29-05-2008
Legacy
Category:Annual Return
Date:22-06-2007
Legacy
Category:Annual Return
Date:12-07-2006
Legacy
Category:Annual Return
Date:23-06-2005
Legacy
Category:Annual Return
Date:07-09-2004
Legacy
Category:Annual Return
Date:01-06-2003
Legacy
Category:Address
Date:30-01-2003
Legacy
Category:Officers
Date:04-12-2002
Legacy
Category:Officers
Date:04-12-2002
Resolution
Category:Resolution
Date:04-09-2002
Legacy
Category:Capital
Date:04-09-2002
Legacy
Category:Annual Return
Date:30-07-2002
Legacy
Category:Annual Return
Date:21-06-2001
Legacy
Category:Annual Return
Date:19-07-2000
Legacy
Category:Mortgage
Date:05-06-2000
Legacy
Category:Annual Return
Date:17-06-1999
Legacy
Category:Annual Return
Date:12-06-1998
Legacy
Category:Mortgage
Date:22-10-1997
Legacy
Category:Annual Return
Date:27-06-1997
Legacy
Category:Capital
Date:20-09-1996
Legacy
Category:Annual Return
Date:03-07-1996
Legacy
Category:Annual Return
Date:16-05-1995
Legacy
Category:Annual Return
Date:13-06-1994
Legacy
Category:Annual Return
Date:16-06-1993
Legacy
Category:Annual Return
Date:10-06-1992
Legacy
Category:Annual Return
Date:30-05-1991
Legacy
Category:Officers
Date:12-04-1991
Legacy
Category:Mortgage
Date:01-10-1990
Legacy
Category:Annual Return
Date:27-06-1990
Certificate Change Of Name Company
Category:Change Of Name
Date:06-12-1989
Legacy
Category:Annual Return
Date:01-12-1989
Legacy
Category:Annual Return
Date:27-01-1989
Legacy
Category:Mortgage
Date:16-10-1987
Legacy
Category:Annual Return
Date:08-10-1987
Selection Of Documents Registered Before January 1987
Category:Historical
Date:01-01-1987
Legacy
Category:Annual Return
Date:25-11-1986
Legacy
Category:Officers
Date:30-10-1986
Resolution
Category:Resolution
Date:03-10-1986
Legacy
Category:Mortgage
Date:16-09-1986
Certificate Change Of Name Company
Category:Change Of Name
Date:24-07-1986
Memorandum Articles
Category:Incorporation
Date:17-05-1984
Incorporation Company
Category:Incorporation
Date:24-03-1975

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

Charterwells Suite 8, 2Nd Floor, 43-45 High Road, Bushey Heath, Wd23 1Ee, WD231EERegistered
First Floor Suite 3, Amba House, 15 College Road, Harrow, Middlesex, HA11BA

Contact

Charterwells Suite 8, 2Nd Floor, 43-45 High Road, Bushey Heath, WD231EE