CARE COMFORT HOMES LIMITED

Register to unlock more data on OkredoRegister

CARE COMFORT HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08689144

Incorporation date

13/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Wood Street, Stratford Upon Avon, Warwickshire CV37 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2013)
dot icon21/04/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon20/04/2026
Replacement Filing for the appointment of Mrs Swarnlata Bansal as a director
dot icon24/07/2025
Certificate of change of name
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/02/2023
Registered office address changed from 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England to 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG on 2023-02-02
dot icon01/02/2023
Change of details for Dr Ashok Bansal as a person with significant control on 2023-02-02
dot icon30/06/2022
Registration of charge 086891440002, created on 2022-06-17
dot icon09/06/2022
Satisfaction of charge 086891440001 in full
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon23/01/2020
Termination of appointment of Mohanananthan Kuhananthan as a director on 2020-01-23
dot icon22/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon28/02/2019
Appointment of Mr Mohanananthan Kuhananthan as a director on 2019-02-28
dot icon26/02/2019
Termination of appointment of Mohanananthan Kuhananthan as a director on 2019-02-26
dot icon07/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/05/2018
Appointment of Mr Mohanananthan Kuhananthan as a director on 2018-05-01
dot icon29/03/2018
Termination of appointment of Mohanananthan Kuhananthan as a director on 2018-03-28
dot icon20/03/2018
Appointment of Mr Mohanananthan Kuhananthan as a director on 2018-03-20
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon09/01/2018
Elect to keep the secretaries register information on the public register
dot icon09/01/2018
Elect to keep the directors' register information on the public register
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/03/2017
Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 2017-03-06
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/05/2015
Registration of charge 086891440001, created on 2015-05-13
dot icon04/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-13
dot icon16/09/2013
Director's details changed for Mrs Aggarwal Bansal on 2013-09-16
dot icon16/09/2013
Appointment of Mrs Aggarwal Bansal as a director
dot icon16/09/2013
Appointment of Dr Ashok Bansal as a director
dot icon13/09/2013
Termination of appointment of Osker Heiman as a director
dot icon13/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon35 *

* during past year

Number of employees

35
2022
change arrow icon-53.81 % *

* during past year

Cash in Bank

£38,975.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.39M
-
0.00
84.38K
-
2022
35
1.41M
-
0.00
38.98K
-
2022
35
1.41M
-
0.00
38.98K
-

Employees

2022

Employees

35 Ascended- *

Net Assets(GBP)

1.41M £Ascended1.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.98K £Descended-53.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Ashok Bansal
Director
13/09/2013 - Present
60
Kuhananthan, Mohanananthan
Director
20/03/2018 - 28/03/2018
63
Kuhananthan, Mohanananthan
Director
01/05/2018 - 26/02/2019
63
Kuhananthan, Mohanananthan
Director
28/02/2019 - 23/01/2020
63
Heiman, Osker
Director
13/09/2013 - 13/09/2013
3007

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CARE COMFORT HOMES LIMITED

CARE COMFORT HOMES LIMITED is an(a) Active company incorporated on 13/09/2013 with the registered office located at 29 Wood Street, Stratford Upon Avon, Warwickshire CV37 6JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE COMFORT HOMES LIMITED?

toggle

CARE COMFORT HOMES LIMITED is currently Active. It was registered on 13/09/2013 .

Where is CARE COMFORT HOMES LIMITED located?

toggle

CARE COMFORT HOMES LIMITED is registered at 29 Wood Street, Stratford Upon Avon, Warwickshire CV37 6JG.

What does CARE COMFORT HOMES LIMITED do?

toggle

CARE COMFORT HOMES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CARE COMFORT HOMES LIMITED have?

toggle

CARE COMFORT HOMES LIMITED had 35 employees in 2022.

What is the latest filing for CARE COMFORT HOMES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-02-25 with no updates.