24HRS COMFORT HEALTHCARE LTD

Register to unlock more data on OkredoRegister

24HRS COMFORT HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08590875

Incorporation date

01/07/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

393 Northdown Road, Margate, Kent CT9 3PECopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2013)
dot icon04/10/2025
Voluntary strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon16/09/2025
Termination of appointment of Milka Zamurad Nathaniel Jalal as a director on 2025-09-15
dot icon16/09/2025
Application to strike the company off the register
dot icon16/09/2025
Termination of appointment of Joshaib Jalal as a secretary on 2025-09-15
dot icon16/09/2025
Termination of appointment of Bisma Nathaniel Jalal as a secretary on 2025-09-15
dot icon16/09/2025
Cessation of Nathaniel Emmanuel Jalal as a person with significant control on 2025-09-15
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon11/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon20/08/2024
Registered office address changed from 23 Hollowtree Road Hamilton Leicester LE5 1th England to 393 Northdown Road Margate Kent CT9 3PE on 2024-08-20
dot icon25/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon15/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon04/09/2023
Appointment of Mrs Milka Zamurad Nathaniel Jalal as a director on 2023-09-04
dot icon25/07/2023
Termination of appointment of Bisma Nathaniel Jalal as a director on 2023-07-25
dot icon25/07/2023
Appointment of Bisma Nathaniel Jalal as a secretary on 2023-07-25
dot icon25/07/2023
Cessation of Bisma Nathaniel Jalal as a person with significant control on 2023-07-25
dot icon25/07/2023
Appointment of Mr Nathaniel Emmanuel Jalal as a director on 2023-07-25
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon25/07/2023
Notification of Nathaniel Jalal as a person with significant control on 2023-07-25
dot icon11/05/2023
Registered office address changed from 393 Northdown Road Margate Kent CT9 3PE England to 23 Hollowtree Road Hamilton Leicester LE5 1th on 2023-05-11
dot icon03/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon16/09/2022
Notification of Bisma Jalal as a person with significant control on 2022-09-15
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon16/09/2022
Appointment of Mr Joshaib Jalal as a secretary on 2022-09-15
dot icon16/09/2022
Appointment of Miss Bisma Nathaniel Jalal as a director on 2022-09-15
dot icon16/09/2022
Termination of appointment of Nathaniel Emmanuel Jalal as a director on 2022-09-15
dot icon15/09/2022
Termination of appointment of Milka Zamurad Nathaniel Jalal as a director on 2022-09-15
dot icon15/09/2022
Cessation of Nathaniel Emmanuel Jalal as a person with significant control on 2022-09-15
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon05/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon27/04/2021
Director's details changed for Mrs Milka Nathaniel Jalal on 2021-04-27
dot icon19/04/2021
Appointment of Mrs Milka Nathaniel Jalal as a director on 2021-03-16
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon17/03/2021
Notification of Nathaniel Jalal as a person with significant control on 2021-03-16
dot icon17/03/2021
Cessation of Joshaib Faiz Nathaniel Jalal as a person with significant control on 2021-03-16
dot icon17/03/2021
Termination of appointment of Joshua Yasmoon Nathaniel Jalal as a director on 2021-03-16
dot icon17/03/2021
Termination of appointment of Joshaib Faiz Nathaniel Jalal as a director on 2021-03-16
dot icon17/03/2021
Termination of appointment of Bisma Nathaniel Jalal as a director on 2021-03-16
dot icon17/03/2021
Appointment of Mr Nathaniel Emmanuel Jalal as a director on 2021-03-16
dot icon08/09/2020
Cessation of Nathaniel Emmanuel Jalal as a person with significant control on 2020-09-08
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon08/09/2020
Termination of appointment of Nathaniel Emmmanuel Jalal as a secretary on 2020-09-08
dot icon08/09/2020
Notification of Joshaib Faiz Nathaniel Jalal as a person with significant control on 2020-09-08
dot icon12/08/2020
Notification of Nathaniel Emmmanuel Jalal as a person with significant control on 2020-08-10
dot icon11/08/2020
Withdrawal of a person with significant control statement on 2020-08-11
dot icon16/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon08/01/2020
Previous accounting period extended from 2019-07-30 to 2019-07-31
dot icon15/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon14/08/2019
Appointment of Mr Joshaib Faiz Nathaniel Jalal as a director on 2019-08-14
dot icon14/08/2019
Appointment of Mr Joshua Yasmoon Nathaniel Jalal as a director on 2019-08-14
dot icon13/08/2019
Secretary's details changed for Mr Joshua Yasmoon Nathaniel Jalal on 2019-08-13
dot icon13/08/2019
Termination of appointment of Milka Z N Jalal as a director on 2019-08-10
dot icon13/08/2019
Appointment of Miss Bisma Nathaniel Jalal as a director on 2019-08-13
dot icon16/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon26/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon09/02/2019
Notification of a person with significant control statement
dot icon08/02/2019
Appointment of Mr Joshua Yasmoon Nathaniel Jalal as a secretary on 2019-02-08
dot icon08/02/2019
Termination of appointment of Nathaniel Jalal as a director on 2019-02-08
dot icon08/02/2019
Termination of appointment of Nathaniel Jalal as a secretary on 2019-02-08
dot icon07/02/2019
Cessation of Nathaniel Emmanuel Jalal as a person with significant control on 2018-12-15
dot icon22/01/2019
Amended accounts made up to 2017-07-31
dot icon21/01/2019
Registered office address changed from 23 Hollow Tree Road 23 Hollowtree Road Hamilton Leicester Leicestershire LE5 1th England to 393 Northdown Road Margate Kent CT9 3PE on 2019-01-21
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon16/04/2018
Registered office address changed from L B C Unit 3, 111 Ross Walk Road Ross Walk Leicester Leicestershire LE4 5HH United Kingdom to 23 Hollow Tree Road 23 Hollowtree Road Hamilton Leicester Leicestershire LE5 1th on 2018-04-16
dot icon07/02/2018
Registered office address changed from 23 Hollowtree Road Hamilton Leicester LE5 1th England to L B C Unit 3, 111 Ross Walk Road Ross Walk Leicester Leicestershire LE4 5HH on 2018-02-07
dot icon10/07/2017
Notification of Nathaniel Emmanuel Jalal as a person with significant control on 2017-07-10
dot icon30/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/12/2016
Registered office address changed from 111 Ross Walk Leicester Leicestershire LE4 5HH to 23 Hollowtree Road Hamilton Leicester LE5 1th on 2016-12-15
dot icon08/09/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon22/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/11/2014
Director's details changed for Mrs Milka Jalal on 2014-11-03
dot icon03/11/2014
Registered office address changed from 438 Uppingham Road Leicester LE5 2DP to 111 Ross Walk Leicester Leicestershire LE4 5HH on 2014-11-03
dot icon20/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon08/05/2014
Director's details changed
dot icon08/05/2014
Secretary's details changed for Mr Nathaniel Jalal on 2014-05-07
dot icon07/05/2014
Secretary's details changed for Mr Nathaniel Jalal on 2014-05-07
dot icon07/05/2014
Secretary's details changed for Mr Nathaniel Jalal on 2014-05-07
dot icon07/05/2014
Termination of appointment of Mirriam Sassassali as a director
dot icon07/05/2014
Termination of appointment of Mirriam Sassassali as a director
dot icon28/04/2014
Registered office address changed from Leicester Business Box 2 Oswin Road Leicester LE3 1HR England on 2014-04-28
dot icon18/03/2014
Termination of appointment of Maureen Mulenga as a secretary
dot icon18/03/2014
Termination of appointment of Maureen Mulenga as a director
dot icon18/03/2014
Termination of appointment of Mirriam Sassassali as a secretary
dot icon19/08/2013
Termination of appointment of Milka Jalal as a secretary
dot icon01/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
17.34K
-
0.00
20.37K
-
2022
3
4.35K
-
0.00
21.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jalal, Nathaniel
Director
01/07/2013 - 08/02/2019
-
Jalal, Milka Zamurad Nathaniel
Director
16/03/2021 - 15/09/2022
1
Jalal, Milka Zamurad Nathaniel
Director
04/09/2023 - 15/09/2025
1
Jalal, Nathaniel Emmanuel
Director
25/07/2023 - Present
4
Jalal, Nathaniel Emmanuel
Director
16/03/2021 - 15/09/2022
4

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24HRS COMFORT HEALTHCARE LTD

24HRS COMFORT HEALTHCARE LTD is an(a) Active company incorporated on 01/07/2013 with the registered office located at 393 Northdown Road, Margate, Kent CT9 3PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24HRS COMFORT HEALTHCARE LTD?

toggle

24HRS COMFORT HEALTHCARE LTD is currently Active. It was registered on 01/07/2013 .

Where is 24HRS COMFORT HEALTHCARE LTD located?

toggle

24HRS COMFORT HEALTHCARE LTD is registered at 393 Northdown Road, Margate, Kent CT9 3PE.

What does 24HRS COMFORT HEALTHCARE LTD do?

toggle

24HRS COMFORT HEALTHCARE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for 24HRS COMFORT HEALTHCARE LTD?

toggle

The latest filing was on 04/10/2025: Voluntary strike-off action has been suspended.