COMFORT CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

COMFORT CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05259066

Incorporation date

14/10/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 05259066 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon18/11/2024
Registered office address changed to PO Box 4385, 05259066 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-18
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon22/06/2022
Compulsory strike-off action has been discontinued
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon16/06/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon29/03/2022
Compulsory strike-off action has been discontinued
dot icon27/03/2022
Unaudited abridged accounts made up to 2021-02-25
dot icon08/03/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon03/07/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon25/02/2021
Unaudited abridged accounts made up to 2020-02-25
dot icon19/06/2020
Registered office address changed from Ridgeway House Llawhaden Narberth Pembrokeshire SA67 8DG Wales to Chislehurst Business Centre C/O Management Consultancy, 1 Bromley Lane Chislehurst BR7 6LH on 2020-06-19
dot icon18/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon18/05/2020
Notification of Mohanananthan Kuhananthan as a person with significant control on 2019-02-27
dot icon18/05/2020
Cessation of Ashok Bansal as a person with significant control on 2019-02-27
dot icon02/09/2019
Total exemption full accounts made up to 2019-02-25
dot icon02/09/2019
Registered office address changed from 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England to Ridgeway House Llawhaden Narberth Pembrokeshire SA67 8DG on 2019-09-02
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon27/02/2019
Appointment of Mrs Riqia Bibi as a director on 2019-02-15
dot icon27/02/2019
Termination of appointment of Ashok Bansal as a director on 2019-02-15
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon24/01/2019
Termination of appointment of Swarnlata Bansal as a director on 2019-01-23
dot icon24/01/2019
Termination of appointment of Swarnlata Bansal as a secretary on 2019-01-23
dot icon23/01/2019
Appointment of Mr Mohanananthan Kuhananthan as a director on 2019-01-22
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon06/12/2018
Satisfaction of charge 1 in full
dot icon22/10/2018
Total exemption full accounts made up to 2018-02-25
dot icon17/10/2018
Confirmation statement made on 2018-10-14 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 icon20/10/2017
Micro company accounts made up to 2017-02-25
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon27/02/2017
Registered office address changed from C/O C/O Cooper Young & Co 2nd Floor, Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 2017-02-27
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-25
dot icon11/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon27/10/2015
Total exemption small company accounts made up to 2015-02-25
dot icon19/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon31/03/2015
Registered office address changed from 28 Avenue Road Abergavenny Monmouthshire NP7 7DB to C/O C/O Cooper Young & Co 2Nd Floor, Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ on 2015-03-31
dot icon19/10/2014
Total exemption small company accounts made up to 2014-02-25
dot icon17/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-02-25
dot icon28/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-02-25
dot icon22/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon18/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-02-25
dot icon15/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon15/10/2010
Director's details changed for Swarnlata Bansal on 2010-04-01
dot icon15/10/2010
Director's details changed for Ashok Bansal on 2010-04-01
dot icon15/10/2010
Secretary's details changed for Swarnlata Bansal on 2010-04-01
dot icon11/10/2010
Total exemption small company accounts made up to 2010-02-25
dot icon16/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon16/10/2009
Director's details changed for Swarnlata Bansal on 2009-10-16
dot icon16/10/2009
Director's details changed for Ashok Bansal on 2009-10-16
dot icon31/07/2009
Total exemption small company accounts made up to 2009-02-25
dot icon24/07/2009
Accounting reference date shortened from 28/02/2009 to 25/02/2009
dot icon23/10/2008
Return made up to 14/10/08; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2008-02-28
dot icon05/08/2008
Accounting reference date extended from 31/10/2007 to 28/02/2008
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2007
Return made up to 14/10/07; full list of members
dot icon27/07/2007
Accounts made up to 2006-10-31
dot icon20/10/2006
Return made up to 14/10/06; full list of members
dot icon17/01/2006
Accounts made up to 2005-10-31
dot icon04/01/2006
Certificate of change of name
dot icon26/10/2005
Return made up to 14/10/05; full list of members
dot icon26/10/2005
Registered office changed on 26/10/05 from: 28 abergavenny road abergavenny monmouthshire NP7 7DB
dot icon01/11/2004
Ad 14/10/04--------- £ si 199@1=199 £ ic 1/200
dot icon01/11/2004
Registered office changed on 01/11/04 from: kemp house 152-160 city road london EC1V 2NX
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New secretary appointed;new director appointed
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Secretary resigned
dot icon14/10/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£10,446.00

Confirmation

dot iconLast made up date
25/02/2021
dot iconNext confirmation date
01/04/2023
dot iconLast change occurred
25/02/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
25/02/2021
dot iconNext account date
25/02/2022
dot iconNext due on
25/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.74M
-
0.00
10.45K
-
2021
0
2.74M
-
0.00
10.45K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.74M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bansal, Swarnlata
Director
14/10/2004 - 23/01/2019
24
Kuhananthan, Mohanananthan
Director
22/01/2019 - Present
64
Bibi, Riqia
Director
15/02/2019 - Present
2
UK SECRETARIES LTD
Corporate Secretary
14/10/2004 - 14/10/2004
1298
Bansal, Swarnlata
Secretary
14/10/2004 - 23/01/2019
1

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMFORT CARE HOMES LIMITED

COMFORT CARE HOMES LIMITED is an(a) Active company incorporated on 14/10/2004 with the registered office located at 4385, 05259066 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 COMFORT CARE HOMES LIMITED?

toggle

COMFORT CARE HOMES LIMITED is currently Active. It was registered on 14/10/2004 .

Where is COMFORT CARE HOMES LIMITED located?

toggle

COMFORT CARE HOMES LIMITED is registered at 4385, 05259066 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COMFORT CARE HOMES LIMITED do?

toggle

COMFORT CARE HOMES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for COMFORT CARE HOMES LIMITED?

toggle

The latest filing was on 18/11/2024: Registered office address changed to PO Box 4385, 05259066 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-18.