Company NameCaritas Bloom Trustee Services Limited
DirectorLorna Harriet Brown
Company StatusActive
Company NumberSC407312
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)
Previous NameCaritas Bloom Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Lorna Harriet Brown
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressUnit 13 Dunfermline Business Centre Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
Director NameJoyce Gallagher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Piper Avenue
Houston
Renfrewshire
PA6 7LL
Scotland

Contact

Websitecaritasbloom.co.uk
Telephone01383 431101
Telephone regionDunfermline

Location

Registered AddressUnit 13 Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

1 at £1Lorna Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,062
Current Liabilities£6,062

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

16 September 2023Compulsory strike-off action has been discontinued (1 page)
13 September 2023Confirmation statement made on 13 September 2023 with updates (5 pages)
11 May 2023Compulsory strike-off action has been suspended (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023Confirmation statement made on 13 September 2022 with updates (5 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
24 September 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
2 October 2020Confirmation statement made on 13 September 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
13 March 2020Registered office address changed from Unit 28 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to Unit 10 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 13 March 2020 (1 page)
6 March 2020Total exemption full accounts made up to 30 September 2018 (9 pages)
7 February 2020Confirmation statement made on 13 September 2019 with updates (5 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
12 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 September 2015Registered office address changed from Unit 3, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to Unit 28 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Unit 3, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to Unit 28 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 22 September 2015 (1 page)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
12 July 2013Termination of appointment of Joyce Gallagher as a director (2 pages)
12 July 2013Termination of appointment of Joyce Gallagher as a director (2 pages)
3 July 2013Termination of appointment of Joyce Gallagher as a director (2 pages)
3 July 2013Termination of appointment of Joyce Gallagher as a director (2 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 May 2013Registered office address changed from 4 Kingfisher Place Dunfermline Fife KY11 8JJ Scotland on 14 May 2013 (2 pages)
14 May 2013Registered office address changed from 4 Kingfisher Place Dunfermline Fife KY11 8JJ Scotland on 14 May 2013 (2 pages)
13 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-10
(1 page)
13 May 2013Company name changed caritas bloom LIMITED\certificate issued on 13/05/13
  • CONNOT ‐
(3 pages)
13 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-10
(1 page)
13 May 2013Company name changed caritas bloom LIMITED\certificate issued on 13/05/13
  • CONNOT ‐
(3 pages)
10 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
14 May 2012Appointment of Joyce Gallagher as a director (3 pages)
14 May 2012Appointment of Joyce Gallagher as a director (3 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)