COMFORT CARE SERVICES (UK) LTD

Register to unlock more data on OkredoRegister

COMFORT CARE SERVICES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05153873

Incorporation date

15/06/2004

Size

Full

Contacts

Registered address

Registered address

Unit 2 Progress Business Centre, Whittle Parkway, Slough SL1 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon17/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon14/01/2025
Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to Unit 2 Progress Business Centre Whittle Parkway Slough SL1 6DQ on 2025-01-14
dot icon28/06/2024
Full accounts made up to 2023-09-30
dot icon26/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon19/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon17/07/2023
Full accounts made up to 2022-09-30
dot icon12/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon06/07/2022
Full accounts made up to 2021-09-30
dot icon28/08/2021
Full accounts made up to 2020-09-30
dot icon06/08/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon05/05/2021
Change of details for Mr Abdul Sattar as a person with significant control on 2020-07-01
dot icon26/08/2020
Full accounts made up to 2019-09-30
dot icon19/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon08/07/2019
Full accounts made up to 2018-09-30
dot icon02/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon29/05/2019
Notification of Ali Raza Sattar as a person with significant control on 2016-04-06
dot icon24/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon28/06/2017
Notification of Abdul Sattar as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon22/08/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon20/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon28/05/2015
Full accounts made up to 2014-09-30
dot icon25/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon30/04/2014
Accounts for a medium company made up to 2013-09-30
dot icon03/12/2013
Director's details changed for Mr Abdul Sattar on 2013-11-01
dot icon03/12/2013
Secretary's details changed for Muryum Choudhry on 2013-11-01
dot icon03/12/2013
Director's details changed for Ali Raza Sattar on 2013-11-01
dot icon07/08/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-09-30
dot icon31/05/2013
Satisfaction of charge 1 in full
dot icon31/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon04/07/2012
Accounts for a medium company made up to 2011-09-30
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon15/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon22/07/2010
Director's details changed for Ali Raza Sattar on 2010-05-01
dot icon22/07/2010
Director's details changed for Abdul Sattar on 2010-05-01
dot icon02/07/2010
Termination of appointment of Ali Raza Sattar as a secretary
dot icon16/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/09/2009
Secretary appointed muryum choudhry
dot icon17/07/2009
Return made up to 15/06/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/07/2008
Return made up to 15/06/08; full list of members
dot icon08/07/2008
Location of debenture register
dot icon08/07/2008
Director's change of particulars / ali sattar / 31/05/2008
dot icon23/04/2008
Appointment terminated secretary shakeela anwar
dot icon20/02/2008
Registered office changed on 20/02/08 from: 72 fountain road tooting london SW17 0HQ
dot icon11/02/2008
Total exemption small company accounts made up to 2006-09-30
dot icon07/02/2008
Particulars of mortgage/charge
dot icon15/11/2007
New secretary appointed
dot icon10/07/2007
Director resigned
dot icon19/06/2007
Return made up to 15/06/07; full list of members
dot icon11/08/2006
Nc inc already adjusted 07/07/06
dot icon08/08/2006
Ad 07/07/06--------- £ si 999@1=999 £ ic 1/1000
dot icon27/07/2006
Resolutions
dot icon13/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/06/2006
Return made up to 15/06/06; full list of members
dot icon20/04/2006
Registered office changed on 20/04/06 from: unit 12 aura house 53 oldridge road london SW12 8PP
dot icon26/08/2005
Registered office changed on 26/08/05 from: unit 12 aura house 53 oldridge road london SW12 8PP
dot icon26/08/2005
Return made up to 15/06/05; full list of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: 61 massingberd way tooting bec london SW17 6AE
dot icon02/08/2005
New director appointed
dot icon13/05/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Secretary resigned
dot icon15/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
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)
2022
424
28.93M
-
19.58M
2.57M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sattar, Abdul
Director
01/07/2005 - Present
19
Sattar, Ali Raza
Director
09/07/2004 - Present
-

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+
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 CARE SERVICES (UK) LTD

COMFORT CARE SERVICES (UK) LTD is an(a) Active company incorporated on 15/06/2004 with the registered office located at Unit 2 Progress Business Centre, Whittle Parkway, Slough SL1 6DQ. There are currently 2 active directors 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 CARE SERVICES (UK) LTD?

toggle

COMFORT CARE SERVICES (UK) LTD is currently Active. It was registered on 15/06/2004 .

Where is COMFORT CARE SERVICES (UK) LTD located?

toggle

COMFORT CARE SERVICES (UK) LTD is registered at Unit 2 Progress Business Centre, Whittle Parkway, Slough SL1 6DQ.

What does COMFORT CARE SERVICES (UK) LTD do?

toggle

COMFORT CARE SERVICES (UK) LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for COMFORT CARE SERVICES (UK) LTD?

toggle

The latest filing was on 30/06/2025: Full accounts made up to 2024-09-30.