Bloom Hearing Specialists Limited SALTASH


Founded in 2004, Bloom Hearing Specialists, classified under reg no. 05018028 is an active company. Currently registered at 54 Fore Street PL12 6JL, Saltash the company has been in the business for 20 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since May 7, 2013 Bloom Hearing Specialists Limited is no longer carrying the name Regional Hearing Services.

The company has one director. Philip S., appointed on 31 October 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sandra C. who worked with the the company until 1 November 2010.

Bloom Hearing Specialists Limited Address / Contact

Office Address 54 Fore Street
Town Saltash
Post code PL12 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05018028
Date of Incorporation Fri, 16th Jan 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Philip S.

Position: Director

Appointed: 31 October 2022

Keith A.

Position: Director

Appointed: 21 July 2020

Resigned: 10 February 2023

Diane N.

Position: Director

Appointed: 01 February 2016

Resigned: 31 October 2022

Henrik B.

Position: Director

Appointed: 29 June 2015

Resigned: 21 July 2020

Jorgen J.

Position: Director

Appointed: 31 October 2013

Resigned: 04 September 2019

Elizabeth D.

Position: Director

Appointed: 01 January 2013

Resigned: 26 November 2013

Jan-Peter R.

Position: Director

Appointed: 23 December 2011

Resigned: 21 July 2020

Claus J.

Position: Director

Appointed: 23 December 2011

Resigned: 29 June 2015

Mike D.

Position: Director

Appointed: 23 December 2011

Resigned: 01 July 2013

James G.

Position: Director

Appointed: 21 June 2010

Resigned: 11 March 2015

Lawrence W.

Position: Director

Appointed: 31 May 2007

Resigned: 16 April 2012

Anders W.

Position: Director

Appointed: 31 May 2007

Resigned: 31 October 2013

Tom W.

Position: Director

Appointed: 31 May 2007

Resigned: 23 December 2011

Roger B.

Position: Director

Appointed: 30 April 2007

Resigned: 06 June 2011

Andrew C.

Position: Director

Appointed: 16 January 2004

Resigned: 01 February 2016

Sandra C.

Position: Secretary

Appointed: 16 January 2004

Resigned: 01 November 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Widex A/S from 3540 Lynge, Denmark. This PSC is classified as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Widex A/S

Widex A/S Nymollevej 6, 3540 Lynge, Denmark

Legal authority Danish Companies Act
Legal form Private Company
Country registered Denmark
Place registered Denmark
Registration number 1003137262
Notified on 16 January 2017
Ceased on 16 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Regional Hearing Services May 7, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to September 30, 2022
filed on: 11th, July 2023
Free Download (181 pages)

Company search

Advertisements