Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOOM FINANCE GROUP C.I.C.
Company Information for

BLOOM FINANCE GROUP C.I.C.

26 HOMECHURCH HOUSE, PUREWELL, CHRISTCHURCH, BH23 1EH,
Company Registration Number
08191729
Community Interest Company
Active

Company Overview

About Bloom Finance Group C.i.c.
BLOOM FINANCE GROUP C.I.C. was founded on 2012-08-24 and has its registered office in Christchurch. The organisation's status is listed as "Active". Bloom Finance Group C.i.c. is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLOOM FINANCE GROUP C.I.C.
 
Legal Registered Office
26 HOMECHURCH HOUSE
PUREWELL
CHRISTCHURCH
BH23 1EH
Other companies in BH8
 
Previous Names
COMMUNITY BENEFITS GROUP C.I.C.30/11/2018
DOTCOMUNITY CENTRES C.I.C.22/12/2015
Filing Information
Company Number 08191729
Company ID Number 08191729
Date formed 2012-08-24
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOOM FINANCE GROUP C.I.C.
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 BLOOM FINANCE GROUP C.I.C.

Current Directors
Officer Role Date Appointed
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2016-01-01
STEPHEN JOHN BENDELL
Director 2017-12-18
JOHN CHRISTOPHER MONTGOMERY CUNINGHAME
Director 2017-12-18
RODNEY HUGH GREENWOOD
Director 2017-03-20
MICHAEL GRAEME GRIMSDALE
Director 2012-11-01
LEONARD GEORGE MAXWELL
Director 2017-12-18
CHARLES LIDDELL WHITE
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JAMES NIEDDU
Director 2017-04-03 2017-11-28
ABBAS AKBAR
Director 2017-04-03 2017-10-18
PRABHU LAXMINARAYAN MUDLIAR
Director 2017-04-03 2017-10-18
JASON ROATH
Director 2017-04-03 2017-10-18
RICHARD CHARLES NICHOLS
Director 2012-08-24 2016-10-17
STEPHEN ANTHONY JONES
Director 2014-01-01 2015-08-01
FINANCE INNOVATIONS LIMITED
Company Secretary 2014-03-17 2015-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED TWO STAR MARITIME-UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Dissolved 2017-12-12
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED MABSS LIMITED Company Secretary 2016-01-01 CURRENT 2015-06-22 Active - Proposal to Strike off
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED LENDING HAND LIMITED Company Secretary 2016-01-01 CURRENT 2015-07-08 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED DOTCOMUNITY LTD Company Secretary 2016-01-01 CURRENT 2015-02-18 Active - Proposal to Strike off
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED AFFORDABLE HOUSING AND HEALTHCARE GROUP SECURED LENDING LIMITED Company Secretary 2015-01-29 CURRENT 2015-01-29 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED CANFORD LEGACY LIMITED Company Secretary 2014-12-15 CURRENT 2014-12-15 Active - Proposal to Strike off
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED HORIZON CAPITAL MANAGEMENT LIMITED Company Secretary 2014-09-25 CURRENT 2014-09-25 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED LESTER ALDRIDGE RECOVERIES LIMITED Company Secretary 2014-07-25 CURRENT 2014-07-25 Dissolved 2016-05-17
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED UNION HOUSE OWNERS LIMITED Company Secretary 2013-04-18 CURRENT 2012-07-13 Dissolved 2016-09-20
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED VALOX SHIPPING LIMITED Company Secretary 2012-07-05 CURRENT 2011-06-17 Dissolved 2018-02-20
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED CASHMIRINO LONDON LIMITED Company Secretary 2012-02-29 CURRENT 2012-02-29 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED KRONFOL MARINE LIMITED Company Secretary 2012-02-13 CURRENT 2012-02-13 Dissolved 2016-07-12
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED CONSTRUCTION FORM LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Dissolved 2015-10-27
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED AK RESTAURANT MANAGEMENT LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Dissolved 2013-08-20
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED ASHRIDGE COURT LTD Company Secretary 2010-09-30 CURRENT 2000-03-17 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED THE CORPORATE SOCIAL PARTNERSHIP Company Secretary 2010-09-22 CURRENT 2010-09-22 Dissolved 2015-06-09
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED LESTER ALDRIDGE (MANAGEMENT) LIMITED Company Secretary 2010-06-16 CURRENT 1990-02-26 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED LESTER ALDRIDGE SERVICES COMPANY LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Dissolved 2018-02-20
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED QUICKCLICK LOANS LIMITED Company Secretary 2010-04-22 CURRENT 2006-07-19 Active - Proposal to Strike off
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED HUNTERS LODGE CARE HOMES LIMITED Company Secretary 2010-04-16 CURRENT 2009-08-08 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED BRIJ CARE LIMITED Company Secretary 2010-01-21 CURRENT 2003-08-14 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED HIGHCLIFFE NURSING SERVICES LIMITED Company Secretary 2010-01-21 CURRENT 2002-07-12 Active - Proposal to Strike off
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED QUALITY CARE GROUP LIMITED Company Secretary 2010-01-21 CURRENT 2008-01-04 Liquidation
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED ST. ELMO CARE HOMES LIMITED Company Secretary 2010-01-21 CURRENT 2004-02-17 Active - Proposal to Strike off
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED CARBOTECHNIK LIMITED Company Secretary 2009-06-03 CURRENT 2009-06-03 Dissolved 2015-09-29
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED MEADOW PASTURES LIMITED Company Secretary 2009-06-03 CURRENT 2009-06-03 Active - Proposal to Strike off
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED HANSATECH (HOLDINGS) LIMITED Company Secretary 2009-05-01 CURRENT 2008-04-22 Dissolved 2015-07-28
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED EURO LATINO TRADE BUILDING LIMITED Company Secretary 2009-03-30 CURRENT 1998-03-05 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED ROWAN STRAND NOMINEES LIMITED Company Secretary 2008-02-19 CURRENT 1984-08-09 Dissolved 2017-01-24
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED COMPASS HEALTHCARE COMMISSIONING LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Dissolved 2014-04-15
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED TROIKA CORNWALL LIMITED Company Secretary 2007-09-18 CURRENT 2007-09-18 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED SOUTHWOLD SITE MANAGEMENT COMPANY LTD Company Secretary 2006-07-14 CURRENT 2006-07-14 Liquidation
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED OCTIP LIMITED Company Secretary 2006-07-13 CURRENT 2006-07-13 Dissolved 2013-11-05
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED CL REPRESENTATIONS LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2013-09-24
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED KATHMANDU (U.K.) LIMITED Company Secretary 2005-08-23 CURRENT 2003-07-02 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED IDC 2014 LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Liquidation
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED OVERSEAS PROBATE SERVICE LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-23 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED LIBERTAS LAND LIMITED Company Secretary 2005-06-15 CURRENT 2005-04-04 Dissolved 2014-04-02
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED THE CLOSER NECTARY COMPANY LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED RALEBRIDGE FINANCIAL INVESTMENTS LIMITED Company Secretary 2002-06-10 CURRENT 1955-03-11 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED BOURNEMOUTH DORSET AND POOLE ECONOMIC PARTNERSHIP LIMITED Company Secretary 2001-10-29 CURRENT 1999-09-07 Dissolved 2013-12-03
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED LESTER ALDRIDGE NOMINEES LIMITED Company Secretary 2001-10-29 CURRENT 1988-12-08 Active
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED LESTER ALDRIDGE TRUST CORPORATION LIMITED Company Secretary 2001-10-12 CURRENT 1995-10-09 Active
STEPHEN JOHN BENDELL LENDING HAND LIMITED Director 2016-01-13 CURRENT 2015-07-08 Active
STEPHEN JOHN BENDELL BENDELL PUBLICITY CONSULTANTS LIMITED Director 2008-07-17 CURRENT 2008-07-17 Active
LEONARD GEORGE MAXWELL FIVE SECURE LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active - Proposal to Strike off
LEONARD GEORGE MAXWELL WTL TECHNOLOGIES LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2016-02-09
LEONARD GEORGE MAXWELL INTELLISWITCH UK LIMITED Director 2002-01-31 CURRENT 2002-01-31 Dissolved 2016-02-02
LEONARD GEORGE MAXWELL TOUCH'N GLO LTD Director 2001-10-01 CURRENT 2000-12-04 Active - Proposal to Strike off
LEONARD GEORGE MAXWELL STATUS ALARMS LIMITED Director 1997-11-17 CURRENT 1981-10-21 Active
LEONARD GEORGE MAXWELL 1 LGM HOLDINGS LIMITED Director 1996-09-30 CURRENT 1996-09-30 Dissolved 2016-02-02
LEONARD GEORGE MAXWELL STATUS HI.TECH LIMITED Director 1996-09-30 CURRENT 1996-09-30 Active - Proposal to Strike off
LEONARD GEORGE MAXWELL CRIME CRACKER LIMITED Director 1996-02-26 CURRENT 1996-02-26 Dissolved 2016-02-02
CHARLES LIDDELL WHITE ONLINE TRACK SERVICES LIMITED Director 2016-05-27 CURRENT 2002-10-24 Dissolved 2017-06-13
CHARLES LIDDELL WHITE EEG ENERGY AND UTILITIES MANAGEMENT LIMITED Director 2016-05-27 CURRENT 2011-03-07 Dissolved 2017-06-13
CHARLES LIDDELL WHITE IPSUM INFRASTRUCTURE LIMITED Director 2016-05-27 CURRENT 2004-02-12 Active
CHARLES LIDDELL WHITE IPSUM DRAINAGE (SCOTLAND) LIMITED Director 2016-05-27 CURRENT 2009-03-12 Active
CHARLES LIDDELL WHITE ULTRAFLOW DRAINAGE LTD Director 2016-05-27 CURRENT 1997-07-14 Active
CHARLES LIDDELL WHITE EEG UTILITY SOLUTIONS LIMITED Director 2016-05-27 CURRENT 1999-10-11 Active
CHARLES LIDDELL WHITE IPSUM WATER (SCOTLAND) LIMITED Director 2016-03-16 CURRENT 2010-01-27 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
2023-09-14CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2022-10-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM 3 Amberley Court Bath Road Bournemouth BH1 2NL England
2022-07-25Director's details changed for Mr Michael Graeme Grimsdale on 2022-07-20
2022-07-25CH01Director's details changed for Mr Michael Graeme Grimsdale on 2022-07-20
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM 3 Amberley Court Bath Road Bournemouth BH1 2NL England
2022-07-0531/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-0531/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-01Compulsory strike-off action has been discontinued
2022-01-01DISS40Compulsory strike-off action has been discontinued
2021-12-11Compulsory strike-off action has been suspended
2021-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-16DISS40Compulsory strike-off action has been discontinued
2021-02-06DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE' STEWART BROPHY
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MAX SPASSOVITCH ATANASSOV
2020-01-28AP01DIRECTOR APPOINTED MR MAX SPASSOVITCH ATANASSOV
2020-01-11DISS40Compulsory strike-off action has been discontinued
2020-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Russell House Oxford Road Bournemouth BH8 8EX England
2020-01-08TM02Termination of appointment of Lester Aldridge Company Secretarial Limited on 2020-01-01
2019-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HUGH GREENWOOD
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LIDDELL WHITE
2018-11-30RES15CHANGE OF COMPANY NAME 30/11/18
2018-11-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-06-21CH01Director's details changed for Sir John Christopher Montgomery on 2018-06-21
2018-03-06PSC07CESSATION OF RICHARD CHARLES NICHOLS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRIMSDALE
2017-12-21AP01DIRECTOR APPOINTED SIR JOHN CHRISTOPHER MONTGOMERY
2017-12-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN BENDELL
2017-12-19AP01DIRECTOR APPOINTED MR CHARLES LIDDELL WHITE
2017-12-19AP01DIRECTOR APPOINTED MR LEONARD GEORGE MAXWELL
2017-12-18AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES NIEDDU
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROATH
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ABBAS AKBAR
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PRABHU MUDLIAR
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROATH
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ABBAS AKBAR
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PRABHU MUDLIAR
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-04-06AP01DIRECTOR APPOINTED MR ABBAS AKBAR
2017-04-05AP01DIRECTOR APPOINTED MR JASON ROATH
2017-04-05AP01DIRECTOR APPOINTED MR PRABHU LAXMINARAYAN MUDLIAR
2017-04-05AP01DIRECTOR APPOINTED MR NIGEL NIEDDU
2017-03-21AP01DIRECTOR APPOINTED MR RODNEY HUGH GREENWOOD
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES NICHOLS
2016-09-06AA31/01/16 TOTAL EXEMPTION SMALL
2016-09-06AA31/01/16 TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 2400
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-01-19RES01ADOPT ARTICLES 16/12/2015
2016-01-07AP04CORPORATE SECRETARY APPOINTED LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM ENTERPRISE HOUSE 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8EY
2015-12-22RES15CHANGE OF NAME 16/12/2015
2015-12-22CERTNMCOMPANY NAME CHANGED DOTCOMUNITY CENTRES C.I.C. CERTIFICATE ISSUED ON 22/12/15
2015-10-27AA31/01/15 TOTAL EXEMPTION SMALL
2015-10-27AA31/01/15 TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2400
2015-10-22AR0124/08/15 FULL LIST
2015-10-22SH0127/11/14 STATEMENT OF CAPITAL GBP 2400
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2015-01-23TM02APPOINTMENT TERMINATED, SECRETARY FINANCE INNOVATIONS LIMITED
2014-11-20AA31/01/14 TOTAL EXEMPTION SMALL
2014-09-05AP04CORPORATE SECRETARY APPOINTED FINANCE INNOVATIONS LIMITED
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0124/08/14 FULL LIST
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES NICHOLS / 04/09/2014
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 4 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU UNITED KINGDOM
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES NICHOLS / 29/04/2014
2014-02-18SH02SUB-DIVISION 01/11/13
2014-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-06AP01DIRECTOR APPOINTED STEPHEN ANTHONY JONES
2014-02-06SH0118/11/13 STATEMENT OF CAPITAL GBP 100
2014-02-06SH0101/11/13 STATEMENT OF CAPITAL GBP 51
2014-01-16CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-16RES01ADOPT ARTICLES 18/12/2013
2013-11-14AA01CURREXT FROM 31/08/2013 TO 31/01/2014
2013-09-27AR0124/08/13 FULL LIST
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM HAWKERS RISE 65 OLD KENNELS LANE WINCHESTER HAMPSHIRE SO22 4JT
2012-12-05AP01DIRECTOR APPOINTED MR MICHAEL GRAEME GRIMSDALE
2012-08-24CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLOOM FINANCE GROUP C.I.C. 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 BLOOM FINANCE GROUP C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLOOM FINANCE GROUP C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-01-31

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 BLOOM FINANCE GROUP C.I.C.

Intangible Assets
Patents
We have not found any records of BLOOM FINANCE GROUP C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for BLOOM FINANCE GROUP C.I.C.
Trademarks
We have not found any records of BLOOM FINANCE GROUP C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOOM FINANCE GROUP C.I.C.. 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 (63990 - Other information service activities n.e.c.) as BLOOM FINANCE GROUP C.I.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where BLOOM FINANCE GROUP C.I.C. 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 BLOOM FINANCE GROUP C.I.C. 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 BLOOM FINANCE GROUP C.I.C. 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.