CARE & COMFORT PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CARE & COMFORT PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05163478

Incorporation date

25/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Rocheview Business Park, Purdeys Industrial Estate, Rochford, Essex SS4 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2004)
dot icon20/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon03/04/2024
Registered office address changed from Bramerton Business Centre Bramerton Road Hockley Essex SS5 4PJ to Unit 7 Rocheview Business Park Purdeys Industrial Estate Rochford Essex SS4 1LB on 2024-04-03
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon08/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon29/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-12-31
dot icon03/08/2018
Confirmation statement made on 2018-06-25 with updates
dot icon03/08/2018
Notification of Fiona Mary Gardner as a person with significant control on 2017-09-23
dot icon03/08/2018
Notification of Andrew James Gardner as a person with significant control on 2017-08-22
dot icon03/08/2018
Cessation of Martin Ashmore as a person with significant control on 2017-09-23
dot icon25/06/2018
Micro company accounts made up to 2017-12-31
dot icon26/08/2017
Appointment of Mrs Fiona Mary Gardner as a director on 2017-08-22
dot icon25/08/2017
Termination of appointment of Richard Broom as a director on 2017-08-22
dot icon25/08/2017
Termination of appointment of Louise Broom as a director on 2017-08-22
dot icon25/08/2017
Termination of appointment of Rayleigh Company Services Ltd as a secretary on 2017-08-22
dot icon25/08/2017
Appointment of Mr Colin John Gardner as a director on 2017-08-22
dot icon25/08/2017
Appointment of Mr Andrew James Gardner as a director on 2017-08-22
dot icon31/07/2017
Micro company accounts made up to 2016-12-31
dot icon21/07/2017
Notification of Martin Ashmore as a person with significant control on 2016-07-01
dot icon17/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon08/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon06/08/2013
Secretary's details changed for Rayleigh Company Services Ltd on 2012-08-01
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 2012-09-25
dot icon10/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon30/07/2010
Director's details changed for Richard Broom on 2009-10-01
dot icon30/07/2010
Director's details changed for Louise Broom on 2009-10-01
dot icon30/07/2010
Secretary's details changed for Rayleigh Company Services Ltd on 2009-10-01
dot icon09/07/2009
Return made up to 25/06/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 25/06/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Ad 31/12/07--------- £ si 97@1=97 £ ic 3/100
dot icon29/01/2008
Director resigned
dot icon19/09/2007
Return made up to 25/06/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/09/2006
Return made up to 25/06/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/06/2006
New director appointed
dot icon31/08/2005
Return made up to 25/06/05; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon20/06/2005
New director appointed
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/04/2005
Certificate of change of name
dot icon10/03/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon13/07/2004
New secretary appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
Registered office changed on 30/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon25/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon-80.98 % *

* during past year

Cash in Bank

£6,175.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.15K
-
0.00
32.46K
-
2022
0
64.11K
-
0.00
6.18K
-
2022
0
64.11K
-
0.00
6.18K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

64.11K £Ascended2.89K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.18K £Descended-80.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Colin John
Director
22/08/2017 - Present
68
Gardner, Fiona Mary
Director
22/08/2017 - Present
-
Gardner, Andrew James
Director
22/08/2017 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARE & COMFORT PRODUCTS LIMITED

CARE & COMFORT PRODUCTS LIMITED is an(a) Active company incorporated on 25/06/2004 with the registered office located at Unit 7 Rocheview Business Park, Purdeys Industrial Estate, Rochford, Essex SS4 1LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE & COMFORT PRODUCTS LIMITED?

toggle

CARE & COMFORT PRODUCTS LIMITED is currently Active. It was registered on 25/06/2004 .

Where is CARE & COMFORT PRODUCTS LIMITED located?

toggle

CARE & COMFORT PRODUCTS LIMITED is registered at Unit 7 Rocheview Business Park, Purdeys Industrial Estate, Rochford, Essex SS4 1LB.

What does CARE & COMFORT PRODUCTS LIMITED do?

toggle

CARE & COMFORT PRODUCTS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for CARE & COMFORT PRODUCTS LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-12-31.