Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWBLOOM HEALTHCARE LIMITED
Company Information for

NEWBLOOM HEALTHCARE LIMITED

SUITE 7 ARKLEIGH MANSIONS, 200 BRENT STREET, LONDON, NW4 1BJ,
Company Registration Number
06480062
Private Limited Company
Active

Company Overview

About Newbloom Healthcare Ltd
NEWBLOOM HEALTHCARE LIMITED was founded on 2008-01-22 and has its registered office in London. The organisation's status is listed as "Active". Newbloom Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWBLOOM HEALTHCARE LIMITED
 
Legal Registered Office
SUITE 7 ARKLEIGH MANSIONS
200 BRENT STREET
LONDON
NW4 1BJ
Other companies in NW4
 
Filing Information
Company Number 06480062
Company ID Number 06480062
Date formed 2008-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 19:05:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWBLOOM HEALTHCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWBLOOM HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
ESTHER BLOOM
Company Secretary 2014-09-23
KEELEY NEWMAN
Company Secretary 2014-09-23
REUVEN BLOOM
Director 2008-01-22
HADLEY NEWMAN
Director 2008-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
REUVEN BLOOM
Company Secretary 2008-01-22 2016-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REUVEN BLOOM INDEPENDENT JEWISH DAY SCHOOL Director 2018-03-20 CURRENT 2011-07-26 Active
REUVEN BLOOM BEAUMONT SQUARE HOLDINGS LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
REUVEN BLOOM ROJOSO LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
REUVEN BLOOM PARK LANE PROP LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
REUVEN BLOOM MAYFAIRPROP LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
REUVEN BLOOM WILLOWS LODGE LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
REUVEN BLOOM NEWBLOOM EAST LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
REUVEN BLOOM LVNH LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
REUVEN BLOOM WE ALL CARE LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
REUVEN BLOOM EVERGREEN LODGE LIMITED Director 2008-05-01 CURRENT 2002-04-11 Active
REUVEN BLOOM NEWBLOOM (DUNDORAN) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
REUVEN BLOOM FIRSTSMILE LIMITED Director 2007-03-27 CURRENT 1991-02-27 Active
REUVEN BLOOM NEWBLOOM LIMITED Director 2007-01-10 CURRENT 2007-01-09 Active
HADLEY NEWMAN NEWBLOOM SOUTHPORT LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
HADLEY NEWMAN MAYFAIRPROP LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
HADLEY NEWMAN WILLOWS LODGE LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
HADLEY NEWMAN NEWBLOOM EAST LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
HADLEY NEWMAN LVNH LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
HADLEY NEWMAN CLIFTON TERRACE LIMITED Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2014-05-06
HADLEY NEWMAN KEST LIMITED Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2014-05-06
HADLEY NEWMAN FENDER LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2015-02-24
HADLEY NEWMAN EVERGREEN LODGE LIMITED Director 2008-05-01 CURRENT 2002-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-24CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-27CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 102
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-19CH01Director's details changed for Mr Reuven Bloom on 2017-01-07
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-01-22
2016-02-22ANNOTATIONClarification
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 102
2016-02-11AR0122/01/16 ANNUAL RETURN FULL LIST
2016-02-11TM02Termination of appointment of Reuven Bloom on 2016-01-20
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 102
2015-02-13AR0122/01/15 FULL LIST
2015-02-13AR0122/01/15 FULL LIST
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-13AP03SECRETARY APPOINTED KEELEY NEWMAN
2014-11-13AP03SECRETARY APPOINTED ESTHER BLOOM
2014-07-30RES12VARYING SHARE RIGHTS AND NAMES
2014-07-30RES01ADOPT ARTICLES 30/07/14
2014-07-30CC04Statement of company's objects
2014-07-30SH08Change of share class name or designation
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 102
2014-02-25AR0122/01/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MR REUVEN BLOOM on 2013-10-24
2013-11-29CH01Director's details changed for Mr Hadley Newman on 2013-10-24
2013-11-28CH01Director's details changed for Mr Reuven Bloom on 2013-10-24
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM SUITE 7 ARKLEIGH MANSIONS 200 BRENT STREET LONDON NW4 1BQ ENGLAND
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 88 CRAWFORD STREET LONDON W1H 2EJ
2013-02-12AR0122/01/13 ANNUAL RETURN FULL LIST
2012-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-29AR0122/01/12 FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REUVEN BLOOM / 01/12/2011
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HADLEY NEWMAN / 11/06/2010
2011-10-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-17AR0122/01/11 FULL LIST
2010-07-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-23AR0122/01/10 FULL LIST
2009-10-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REUVEN BLOOM / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HADLEY NEWMAN / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR REUVEN BLOOM / 01/10/2009
2009-06-25225PREVEXT FROM 31/01/2009 TO 31/03/2009
2009-02-17363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REUVEN BLOOM / 01/12/2008
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NEWBLOOM HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWBLOOM HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2011-04-15 Outstanding SANTANDER UK PLC
DEBENTURE 2008-04-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWBLOOM HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of NEWBLOOM HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBLOOM HEALTHCARE LIMITED
Trademarks
We have not found any records of NEWBLOOM HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWBLOOM HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NEWBLOOM HEALTHCARE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NEWBLOOM HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWBLOOM HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWBLOOM HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.