Company NameNewbloom (Dundoran) Limited
DirectorsReuven Bloom and Hadley Newman
Company StatusActive
Company Number06490166
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Reuven Bloom
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 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
Appointed31 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, 7 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, 7 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
Appointed31 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

100 at £1Newbloom Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£351,342
Cash£105,464
Current Liabilities£270,481

Accounts

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

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

31 January 2020Delivered on: 4 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Dundoran, vyner road south, prenton, CH43 7PW.
Outstanding
6 April 2011Delivered on: 15 April 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 April 2008Delivered on: 15 April 2008
Persons entitled: National Westminster Bank 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

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 February 2020Registration of charge 064901660003, created on 31 January 2020 (21 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 January 2017Director's details changed for Mr Hadley Newman on 20 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Reuven Bloom on 20 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Hadley Newman on 20 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Reuven Bloom on 20 January 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Termination of appointment of Reuven Bloom as a secretary on 20 January 2016 (1 page)
11 February 2016Termination of appointment of Reuven Bloom as a secretary on 20 January 2016 (1 page)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
4 December 2014Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages)
4 December 2014Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages)
28 November 2013Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
28 November 2013Secretary'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)
28 November 2013Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
25 October 2013Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 25 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 88 Crawford Street London W1H 2EJ on 24 October 2013 (1 page)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (17 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (17 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 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 Reuven Bloom on 1 October 2009 (2 pages)
20 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 2009Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages)
20 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)
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)
3 March 2009Ad 31/01/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
3 March 2009Director and secretary's change of particulars / reuven bloom / 01/01/2009 (2 pages)
3 March 2009Return made up to 31/01/09; full list of members (3 pages)
3 March 2009Director and secretary's change of particulars / reuven bloom / 01/01/2009 (2 pages)
3 March 2009Ad 31/01/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
3 March 2009Return made up to 31/01/09; full list of members (3 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)
31 January 2008Incorporation (14 pages)
31 January 2008Incorporation (14 pages)