ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spearmark Health Limited

Spearmark Health Limited is an active company incorporated on 15 November 2017 with the registered office located in Barnet, Greater London. Spearmark Health Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11064385
Private limited company
Age
7 years
Incorporated 15 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2025 (8 days ago)
Next confirmation dated 23 October 2026
Due by 6 November 2026 (1 year remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2026
Due by 30 December 2026 (1 year 1 month remaining)
Address
5 Palazzo House
43 Beech Hill
Barnet
EN4 0JW
England
Address changed on 14 Sep 2024 (1 year 1 month ago)
Previous address was 4 Sandhill Lawns Sandhill Lane Leeds LS17 6TT LS17 6TT England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Dec 1974
Director • British • Lives in England • Born in Apr 1950
Director • British • Lives in England • Born in Feb 1977
Director • Chairman • British • Lives in England • Born in Mar 1947
Mr Terence Anthony Bloom
PSC • British • Lives in England • Born in Mar 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spearmark Holdings Limited
Terence Anthony Bloom, Sarah Elizabeth Doerfler, and 1 more are mutual people.
Active
Droplet Health Limited
Terence Anthony Bloom, Sarah Elizabeth Doerfler, and 1 more are mutual people.
Active
Palazzo House (Freehold) Limited
Terence Anthony Bloom is a mutual person.
Active
Azur Holdings Limited
Terence Anthony Bloom and Maureen Lucille Bloom are mutual people.
Liquidation
Spearmark International Limited
Terence Anthony Bloom is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.23K
Decreased by £3.05K (-58%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£37.18K
Decreased by £13.37K (-26%)
Total Liabilities
-£240.75K
Increased by £49.91K (+26%)
Net Assets
-£203.57K
Decreased by £63.28K (+45%)
Debt Ratio (%)
648%
Increased by 270.01% (+72%)
Latest Activity
Confirmation Submitted
8 Days Ago on 23 Oct 2025
Full Accounts Submitted
5 Months Ago on 20 May 2025
Confirmation Submitted
11 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 14 Sep 2024
Mr Terence Anthony Bloom (PSC) Details Changed
1 Year 1 Month Ago on 13 Sep 2024
Mrs Maureen Lucille Bloom Details Changed
1 Year 1 Month Ago on 13 Sep 2024
Mr Terence Anthony Bloom Details Changed
1 Year 1 Month Ago on 13 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 19 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 9 May 2024
Get Credit Report
Discover Spearmark Health Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 October 2025 with no updates
Submitted on 23 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 20 May 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 15 Nov 2024
Registered office address changed from 4 Sandhill Lawns Sandhill Lane Leeds LS17 6TT LS17 6TT England to 5 Palazzo House 43 Beech Hill Barnet EN4 0JW on 14 September 2024
Submitted on 14 Sep 2024
Director's details changed for Mr Terence Anthony Bloom on 13 September 2024
Submitted on 14 Sep 2024
Director's details changed for Mrs Maureen Lucille Bloom on 13 September 2024
Submitted on 14 Sep 2024
Change of details for Mr Terence Anthony Bloom as a person with significant control on 13 September 2024
Submitted on 14 Sep 2024
Registered office address changed from 4 Sandhill Lawns Sandhill Lawns Sandhill Lane Leeds LS17 6TT England to 4 Sandhill Lawns Sandhill Lane Leeds LS17 6TT LS17 6TT on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from 4 Harmsworth Way London N20 8JU England to 4 Sandhill Lawns Sandhill Lawns Sandhill Lane Leeds LS17 6TT on 18 July 2024
Submitted on 18 Jul 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year