Background WavePink WaveYellow Wave

BLOOM HEARING SPECIALISTS LIMITED (05018028)

BLOOM HEARING SPECIALISTS LIMITED (05018028) is an active UK company. incorporated on 16 January 2004. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLOOM HEARING SPECIALISTS LIMITED has been registered for 22 years. Current directors include STORES, Philip.

Company Number
05018028
Status
active
Type
ltd
Incorporated
16 January 2004
Age
22 years
Address
Winster House, Chester, CH4 9QT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STORES, Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOM HEARING SPECIALISTS LIMITED

BLOOM HEARING SPECIALISTS LIMITED is an active company incorporated on 16 January 2004 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLOOM HEARING SPECIALISTS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05018028

LTD Company

Age

22 Years

Incorporated 16 January 2004

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 October 2023 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

REGIONAL HEARING SERVICES LIMITED
From: 16 January 2004To: 7 May 2013
Contact
Address

Winster House Lakeside, Chester Business Park Chester, CH4 9QT,

Previous Addresses

54 Fore Street Saltash Cornwall PL12 6JL England
From: 3 June 2016To: 24 January 2024
111-113 Fore Street Saltash Cornwall PL12 6AE
From: 16 January 2004To: 3 June 2016
Timeline

30 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Aug 10
Director Left
Jun 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Feb 13
Funding Round
May 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Funding Round
Feb 14
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Apr 16
Director Left
Apr 16
Capital Update
Jan 18
Owner Exit
Feb 18
Director Left
Sept 19
Capital Update
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
4
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

STORES, Philip

Active
Business Park, ChesterCH4 9QT
Born July 1978
Director
Appointed 31 Oct 2022

CARMICHAEL, Sandra Marlise

Resigned
Fairmead Road, SaltashPL12 4JH
Secretary
Appointed 16 Jan 2004
Resigned 01 Nov 2010

AGNEW, Keith

Resigned
Fore Street, SaltashPL12 6JL
Born July 1966
Director
Appointed 21 Jul 2020
Resigned 10 Feb 2023

BENDER, Henrik Skak

Resigned
Nymollevej 6, 3540 Lynge
Born April 1984
Director
Appointed 29 Jun 2015
Resigned 21 Jul 2020

BROOKE, Roger Philip

Resigned
Lower White Knowle Farm, ChinleySK23 6EA
Born August 1960
Director
Appointed 30 Apr 2007
Resigned 06 Jun 2011

CARMICHAEL, Andrew James Douglas

Resigned
Fore Street, SaltashPL12 6AE
Born August 1963
Director
Appointed 16 Jan 2004
Resigned 01 Feb 2016

DITTMANN, Mike

Resigned
Fore Street, SaltashPL12 6AE
Born August 1965
Director
Appointed 23 Dec 2011
Resigned 01 Jul 2013

DOLEMAN, Elizabeth

Resigned
Fore Street, SaltashPL12 6AE
Born November 1975
Director
Appointed 01 Jan 2013
Resigned 26 Nov 2013

GOUDIE, James

Resigned
Fore Street, SaltashPL12 6AE
Born February 1976
Director
Appointed 21 Jun 2010
Resigned 11 Mar 2015

JENSEN, Claus Molgaard

Resigned
Fore Street, SaltashPL12 6AE
Born November 1971
Director
Appointed 23 Dec 2011
Resigned 29 Jun 2015

JENSEN, Jorgen

Resigned
Fore Street, SaltashPL12 6JL
Born March 1968
Director
Appointed 31 Oct 2013
Resigned 04 Sept 2019

NEWMAN, Diane

Resigned
Fore Street, SaltashPL12 6JL
Born February 1965
Director
Appointed 01 Feb 2016
Resigned 31 Oct 2022

REKLING, Jan-Peter

Resigned
Fore Street, SaltashPL12 6JL
Born January 1965
Director
Appointed 23 Dec 2011
Resigned 21 Jul 2020

WERTH, Lawrence Michael

Resigned
27 Western Lane, LondonSW12 8JS
Born October 1956
Director
Appointed 31 May 2007
Resigned 16 Apr 2012

WESTERMANN, Anders Steen

Resigned
Fore Street, SaltashPL12 6AE
Born November 1956
Director
Appointed 31 May 2007
Resigned 31 Oct 2013

WESTERMANN, Tom

Resigned
Nordre Strandvej 39, 3250 Gilleleje
Born July 1945
Director
Appointed 31 May 2007
Resigned 23 Dec 2011

Persons with significant control

1

0 Active
1 Ceased

Widex A/S

Ceased
Nymollevej 6, 3540 Lynge

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2017
Ceased 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Resolution
7 August 2020
RESOLUTIONSResolutions
Memorandum Articles
7 August 2020
MAMA
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 June 2020
AA01Change of Accounting Reference Date
Resolution
31 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Legacy
13 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2019
SH19Statement of Capital
Legacy
13 November 2019
CAP-SSCAP-SS
Resolution
13 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 January 2018
SH19Statement of Capital
Legacy
29 January 2018
SH20SH20
Legacy
29 January 2018
CAP-SSCAP-SS
Resolution
29 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Group
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Resolution
11 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
10 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Resolution
22 May 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Auditors Resignation Company
16 April 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Medium
28 January 2011
AAAnnual Accounts
Resolution
3 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Resolution
4 January 2010
RESOLUTIONSResolutions
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Legacy
20 February 2009
363aAnnual Return
Legacy
23 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
16 May 2008
287Change of Registered Office
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
13 November 2007
225Change of Accounting Reference Date
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
23 June 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
2 March 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
21 June 2005
225Change of Accounting Reference Date
Legacy
20 May 2005
88(2)R88(2)R
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
18 May 2004
88(2)R88(2)R
Incorporation Company
16 January 2004
NEWINCIncorporation