ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bloomberg Care Services Ltd

Bloomberg Care Services Ltd is a liquidation company incorporated on 15 June 2016 with the registered office located in Manchester, Greater Manchester. Bloomberg Care Services Ltd was registered 9 years ago.
Status
Liquidation
In compulsory liquidation since 5 months ago
Company No
10232383
Private limited company
Age
9 years
Incorporated 15 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 July 2025 (6 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Overdue
Accounts overdue by 297 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2024
Was due on 31 March 2025 (9 months ago)
Contact
Address
C/O FRP ADVISORY TRADING LTD
4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Address changed on 7 Aug 2025 (5 months ago)
Previous address was 30 Willow Street Accrington BB5 1LP England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Filipino • Lives in Philippines • Born in Apr 1972
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bloomistry Limited
Marlyn Malazarte Laping is a mutual person.
Active
Ascendia Solutions Limited
Marlyn Malazarte Laping is a mutual person.
Active
Harbor Provisions Ltd
Marlyn Malazarte Laping is a mutual person.
Active
Concord Security Solutions Limited
Marlyn Malazarte Laping is a mutual person.
Active
Vortex Digital Ltd
Marlyn Malazarte Laping is a mutual person.
Active
Regent Strategy Ltd
Marlyn Malazarte Laping is a mutual person.
Active
Quantum Core Consulting Limited
Marlyn Malazarte Laping is a mutual person.
Active
Varietal Limited
Marlyn Malazarte Laping is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£38.65K
Decreased by £5.64K (-13%)
Turnover
Unreported
Same as previous period
Employees
49
Increased by 1 (+2%)
Total Assets
£149.18K
Decreased by £36.86K (-20%)
Total Liabilities
-£18.26K
Decreased by £11.3K (-38%)
Net Assets
£130.92K
Decreased by £25.56K (-16%)
Debt Ratio (%)
12%
Decreased by 3.65% (-23%)
Latest Activity
Registered Address Changed
5 Months Ago on 7 Aug 2025
Liquidator Appointed
5 Months Ago on 7 Aug 2025
Court Order to Wind Up
5 Months Ago on 4 Aug 2025
Confirmation Submitted
6 Months Ago on 5 Jul 2025
Registered Address Changed
6 Months Ago on 3 Jul 2025
Marlyn Malazarte Laping Appointed
7 Months Ago on 5 Jun 2025
Blessing Bloomberg Resigned
7 Months Ago on 5 Jun 2025
Tafadzwa Phiri Resigned
7 Months Ago on 5 Jun 2025
Anglo American Acquisitions Inc (PSC) Appointed
7 Months Ago on 5 Jun 2025
Blessing Bloomberg (PSC) Resigned
7 Months Ago on 5 Jun 2025
Get Credit Report
Discover Bloomberg Care Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 30 Willow Street Accrington BB5 1LP England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 7 August 2025
Submitted on 7 Aug 2025
Appointment of a liquidator
Submitted on 7 Aug 2025
Order of court to wind up
Submitted on 4 Aug 2025
Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2025
Submitted on 10 Jul 2025
Confirmation statement made on 3 July 2025 with updates
Submitted on 5 Jul 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 5 June 2025
Submitted on 3 Jul 2025
Termination of appointment of Tafadzwa Phiri as a director on 5 June 2025
Submitted on 3 Jul 2025
Termination of appointment of Blessing Bloomberg as a director on 5 June 2025
Submitted on 3 Jul 2025
Appointment of Marlyn Malazarte Laping as a director on 5 June 2025
Submitted on 3 Jul 2025
Registered office address changed from 9 Grenville Drive Birmingham B23 7YX United Kingdom to 30 Willow Street Accrington BB5 1LP on 3 July 2025
Submitted on 3 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year