Company NameNewbloom Healthcare Limited
DirectorsReuven Bloom and Hadley Newman
Company StatusActive
Company Number06480062
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Reuven Bloom
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Director NameMr Hadley Newman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Secretary NameEsther Bloom
NationalityBritish
StatusCurrent
Appointed23 September 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Secretary NameKeeley Newman
NationalityBritish
StatusCurrent
Appointed23 September 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Secretary NameMr Reuven Bloom
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ

Contact

Websitenewbloom.co.uk
Telephone01375 852020
Telephone regionGrays Thurrock

Location

Registered AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Mr Hadley Newman
5.88%
Ordinary D
6 at £1Mr Reuven Bloom
5.88%
Ordinary C
45 at £1Mr Hadley Newman
44.12%
Ordinary B
45 at £1Mr Reuven Bloom
44.12%
Ordinary A

Financials

Year2014
Net Worth£202

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

6 April 2011Delivered on: 15 April 2011
Persons entitled: Santander UK PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the shares meaning 100 ordinary £1.00 shares in the share capital of newbloom (dundoran) limited together with all related rights see image for full details.
Outstanding
9 April 2008Delivered on: 15 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
19 January 2017Director's details changed for Mr Reuven Bloom on 7 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Reuven Bloom on 7 January 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 22 January 2016 (18 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 22 January 2016 (18 pages)
11 February 2016Termination of appointment of Reuven Bloom as a secretary on 20 January 2016 (1 page)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 102
(5 pages)
11 February 2016Termination of appointment of Reuven Bloom as a secretary on 20 January 2016 (1 page)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 102
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016
(7 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016
(7 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 102
(6 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 November 2014Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages)
30 July 2014Statement of company's objects (2 pages)
30 July 2014Change of share class name or designation (2 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
30 July 2014Change of share class name or designation (2 pages)
30 July 2014Statement of company's objects (2 pages)
25 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 102
(5 pages)
25 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 102
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages)
29 November 2013Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
29 November 2013Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages)
28 November 2013Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
28 November 2013Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from 88 Crawford Street London W1H 2EJ on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 88 Crawford Street London W1H 2EJ on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 24 October 2013 (1 page)
12 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
1 February 2012Director's details changed for Mr Hadley Newman on 11 June 2010 (2 pages)
1 February 2012Director's details changed for Mr Reuven Bloom on 1 December 2011 (2 pages)
1 February 2012Director's details changed for Mr Hadley Newman on 11 June 2010 (2 pages)
1 February 2012Director's details changed for Mr Reuven Bloom on 1 December 2011 (2 pages)
1 February 2012Director's details changed for Mr Reuven Bloom on 1 December 2011 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages)
25 June 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
25 June 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
17 February 2009Return made up to 22/01/09; full list of members (4 pages)
17 February 2009Return made up to 22/01/09; full list of members (4 pages)
17 February 2009Director and secretary's change of particulars / reuven bloom / 01/12/2008 (2 pages)
17 February 2009Director and secretary's change of particulars / reuven bloom / 01/12/2008 (2 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 January 2008Incorporation (14 pages)
22 January 2008Incorporation (14 pages)