BLUM HEALTH LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

02/04/252 April 2025 Registered office address changed from Startyard 108 Church Street Birkenhead CH41 5EQ England to Atlantic House 18 - 22 Hamilton Street Birkenhead CH41 1AL on 2025-04-02

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/02/2324 February 2023 Registered office address changed from Waterloo Buildings 21 - 23 Bridge Street Birkenhead CH41 1AS England to Startyard 108 Church Street Birkenhead CH41 5EQ on 2023-02-24

View Document

29/01/2329 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

14/09/2214 September 2022 Termination of appointment of Micah Daniel Weightman as a director on 2022-08-01

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/01/2230 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED DR STEVEN KEVIN POWELL

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / BLUM HEALTH LTD / 30/07/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / BLUM HEALTH LTD / 30/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL LOMAS / 30/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICAH DANIEL WEIGHTMAN / 30/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL STEPHEN ARTHUR WATTS / 30/07/2020

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

15/07/2015 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CESSATION OF MICHAEL STEPHEN ARTHUR WATTS AS A PSC

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUM HEALTH LTD

View Document

12/05/2012 May 2020 CESSATION OF BLUM HEALTH LTD AS A PSC

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEPHEN ARTHUR WATTS

View Document

11/05/2011 May 2020 COMPANY NAME CHANGED BLUM BABY LTD CERTIFICATE ISSUED ON 11/05/20

View Document

20/03/2020 March 2020 CURRSHO FROM 30/11/2020 TO 30/04/2020

View Document

27/11/1927 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company