COMFORT CALL LIMITED

Register to unlock more data on OkredoRegister

COMFORT CALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05763279

Incorporation date

30/03/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2006)
dot icon27/02/2026
Termination of appointment of Gary Ryan Fee as a director on 2026-02-17
dot icon27/02/2026
Confirmation statement made on 2026-02-22 with updates
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon08/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon08/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/02/2025
Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28
dot icon28/02/2025
Appointment of Mr Kristian Brian Lee as a director on 2025-02-28
dot icon17/01/2025
Registration of charge 057632790008, created on 2025-01-16
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon04/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon04/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon04/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon04/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon11/07/2023
Director's details changed for Mr Gary Ryan Fee on 2023-06-09
dot icon13/06/2023
Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09
dot icon14/04/2023
Appointment of Mr Gary Ryan Fee as a director on 2023-04-01
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a secretary on 2023-03-31
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a director on 2023-03-31
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon07/03/2022
Director's details changed for Mr Nicholas Goodban on 2022-02-06
dot icon04/03/2022
Director's details changed for Mr James Thorburn-Muirhead on 2022-02-06
dot icon23/02/2022
Director's details changed for Mr Nicholas Goodban on 2020-12-08
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon07/09/2021
Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
dot icon18/05/2021
Appointment of Ms Lynette Gillian Krige as a director on 2021-05-17
dot icon11/05/2021
Second filing for the appointment of Nicholas Goodban as a director
dot icon25/03/2021
Registration of charge 057632790007, created on 2021-03-24
dot icon16/03/2021
Full accounts made up to 2020-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon08/12/2020
Change of details for City and County Healthcare Group Ltd as a person with significant control on 2020-12-08
dot icon08/12/2020
Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ on 2020-12-08
dot icon25/11/2020
Registration of charge 057632790006, created on 2020-11-23
dot icon13/10/2020
Memorandum and Articles of Association
dot icon13/10/2020
Resolutions
dot icon17/09/2020
Registration of charge 057632790005, created on 2020-09-16
dot icon17/09/2020
Satisfaction of charge 057632790004 in full
dot icon26/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon26/02/2020
Change of details for City and County Healthcare Group Ltd as a person with significant control on 2019-08-14
dot icon26/02/2020
Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England to 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN on 2020-02-26
dot icon20/11/2019
Director's details changed for Mr Nicholas Goodban on 2019-11-20
dot icon20/11/2019
Director's details changed for Mr James Thorburn-Muirhead on 2019-11-20
dot icon13/09/2019
Full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon13/03/2018
Secretary's details changed for Nicholas Goodban on 2018-03-01
dot icon13/03/2018
Director's details changed for Mr Nicholas Goodban on 2018-03-01
dot icon13/03/2018
Change of details for City and County Healthcare Group Ltd as a person with significant control on 2018-03-01
dot icon13/03/2018
Registered office address changed from 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP to 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF on 2018-03-13
dot icon28/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon10/05/2017
Appointment of Mr James Thorburn-Muirhead as a director on 2017-05-02
dot icon10/05/2017
Termination of appointment of Craig Michael Rushton as a director on 2017-05-02
dot icon01/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon20/09/2016
Resolutions
dot icon24/08/2016
Satisfaction of charge 057632790003 in full
dot icon05/08/2016
Registration of charge 057632790004, created on 2016-08-02
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon12/02/2015
Full accounts made up to 2014-03-31
dot icon11/02/2015
Termination of appointment of Mark Andrew John Harrison as a director on 2015-01-23
dot icon11/02/2015
Appointment of Nicholas Goodban as a director on 2015-01-26
dot icon10/02/2015
Appointment of Nicholas Goodban as a secretary on 2015-01-26
dot icon09/02/2015
Termination of appointment of Mark Andrew John Harrison as a secretary on 2015-01-23
dot icon01/04/2014
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 2014-04-01
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon12/02/2014
Director's details changed for Mr Craig Rushton on 2014-02-12
dot icon16/12/2013
Resolutions
dot icon12/12/2013
Registration of charge 057632790003
dot icon12/12/2013
Satisfaction of charge 1 in full
dot icon12/12/2013
Satisfaction of charge 2 in full
dot icon24/10/2013
Director's details changed for Mr Craig Rushton on 2013-10-18
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon04/06/2013
Full accounts made up to 2012-08-31
dot icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon21/03/2013
Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom
dot icon27/11/2012
Auditor's resignation
dot icon22/11/2012
Resolutions
dot icon22/11/2012
Statement of company's objects
dot icon22/11/2012
Resolutions
dot icon21/11/2012
Duplicate mortgage certificatecharge no:2
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2012
Appointment of Mr Mark Andrew John Harrison as a secretary
dot icon19/11/2012
Appointment of Mr Mark Andrew John Harrison as a director
dot icon19/11/2012
Appointment of Mr Craig Rushton as a director
dot icon16/11/2012
Registered office address changed from , 7-8 Blue Sky Way, Monkton Business Park South, Hebburn, Tyne and Wear, NE31 2EQ on 2012-11-16
dot icon16/11/2012
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon16/11/2012
Termination of appointment of Jonathan Lees as a director
dot icon16/11/2012
Termination of appointment of Andrew Lees as a director
dot icon16/11/2012
Termination of appointment of Rosemary Adams as a director
dot icon16/11/2012
Termination of appointment of Jonathan Lees as a secretary
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/06/2012
Accounts for a small company made up to 2011-08-31
dot icon24/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon27/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon06/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon06/05/2010
Register inspection address has been changed
dot icon05/05/2010
Secretary's details changed for Mr Jonathan Michael Lees on 2009-10-01
dot icon05/05/2010
Director's details changed for Andrew Richard Lees on 2009-10-01
dot icon05/05/2010
Director's details changed for Jonathan Michael Lees on 2009-10-01
dot icon20/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/04/2010
Resolutions
dot icon29/03/2010
Statement of capital following an allotment of shares on 2010-03-03
dot icon23/03/2010
Registered office address changed from , 14 Bell Villas, Ponteland, Northumberland, NE20 9BE on 2010-03-23
dot icon23/03/2010
Appointment of Rosemary Adams as a director
dot icon25/06/2009
Return made up to 30/03/09; no change of members
dot icon26/02/2009
Director appointed andrew richard lees
dot icon26/02/2009
Director and secretary appointed jonathan michael lees
dot icon17/02/2009
Appointment terminated director and secretary simone longstaff
dot icon17/02/2009
Registered office changed on 17/02/2009 from, suite 32 derwentside business, centre consett business park, consett, county durham, DH8 6BP
dot icon17/02/2009
Appointment terminated director mark longstaff
dot icon30/10/2008
Total exemption full accounts made up to 2008-08-31
dot icon29/05/2008
Return made up to 30/03/08; no change of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon17/08/2007
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon25/04/2007
Return made up to 30/03/07; full list of members
dot icon02/03/2007
Registered office changed on 02/03/07 from: 82 langdon close, consett, county durham, DH8 7NH
dot icon15/06/2006
Secretary's particulars changed;director's particulars changed
dot icon23/05/2006
Ad 09/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon30/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Kristian Brian
Director
28/02/2025 - Present
153
Lees, Jonathan Michael
Director
31/10/2008 - 12/11/2012
9
Lees, Andrew Richard
Director
31/10/2008 - 12/11/2012
15
Goodban, Nicholas
Director
26/01/2015 - 31/03/2023
78
Krige, Lynette Gillian
Director
17/05/2021 - 28/02/2025
188

Persons with Significant Control

0

No PSC data available.

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 COMFORT CALL LIMITED

COMFORT CALL LIMITED is an(a) Active company incorporated on 30/03/2006 with the registered office located at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZ. 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 COMFORT CALL LIMITED?

toggle

COMFORT CALL LIMITED is currently Active. It was registered on 30/03/2006 .

Where is COMFORT CALL LIMITED located?

toggle

COMFORT CALL LIMITED is registered at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZ.

What does COMFORT CALL LIMITED do?

toggle

COMFORT CALL LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for COMFORT CALL LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Gary Ryan Fee as a director on 2026-02-17.