Background WavePink WaveYellow Wave

BLOOMSBURY HEALTH SOLUTIONS LIMITED (08095742)

BLOOMSBURY HEALTH SOLUTIONS LIMITED (08095742) is an active UK company. incorporated on 7 June 2012. with registered office in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BLOOMSBURY HEALTH SOLUTIONS LIMITED has been registered for 13 years. Current directors include BARKER, Andrew Peter.

Company Number
08095742
Status
active
Type
ltd
Incorporated
7 June 2012
Age
13 years
Address
Unit 15 Hockliffe Business Park, Leighton Buzzard, LU7 9NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARKER, Andrew Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMSBURY HEALTH SOLUTIONS LIMITED

BLOOMSBURY HEALTH SOLUTIONS LIMITED is an active company incorporated on 7 June 2012 with the registered office located in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BLOOMSBURY HEALTH SOLUTIONS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08095742

LTD Company

Age

13 Years

Incorporated 7 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Unit 15 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard, LU7 9NB,

Timeline

3 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Sept 17
New Owner
Sept 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BARKER, Karen Lesley

Active
Hockliffe Business Park, Leighton BuzzardLU7 9NB
Secretary
Appointed 07 Jun 2012

BARKER, Andrew Peter

Active
Hockliffe Business Park, Leighton BuzzardLU7 9NB
Born September 1965
Director
Appointed 07 Jun 2012

Persons with significant control

2

Mr Andrew Peter Barker

Active
Hockliffe Business Park, HockliffeLU7 9NB
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Karen Lesley Barker

Active
Hockliffe Business Park, HockliffeLU7 9NB
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Incorporation Company
7 June 2012
NEWINCIncorporation