COMFORTA HEALTHCARE LTD

Register to unlock more data on OkredoRegister

COMFORTA HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02214354

Incorporation date

26/01/1988

Size

Dormant

Contacts

Registered address

Registered address

4500 Parkway Whiteley, Fareham, Hampshire PO15 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1988)
dot icon16/06/2015
Final Gazette dissolved following liquidation
dot icon16/03/2015
Return of final meeting in a members' voluntary winding up
dot icon30/03/2014
Appointment of a voluntary liquidator
dot icon30/03/2014
Declaration of solvency
dot icon30/03/2014
Resolutions
dot icon19/12/2013
Appointment of Mr Marco Costantino as a director
dot icon19/12/2013
Termination of appointment of Thomas Ford as a director
dot icon13/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon08/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon28/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon01/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon26/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/05/2011
Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 2011-05-24
dot icon22/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon22/05/2011
Director's details changed for Mrs. Debra Reynolds on 2011-05-11
dot icon04/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon01/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon07/04/2010
Termination of appointment of David West as a director
dot icon07/04/2010
Termination of appointment of David West as a secretary
dot icon07/04/2010
Appointment of Mr Thomas Ford as a director
dot icon21/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon09/06/2009
Return made up to 10/05/09; full list of members
dot icon10/02/2009
Appointment terminated director oriol millet lopez
dot icon08/02/2009
Director appointed debra reynolds
dot icon29/09/2008
Director and secretary's change of particulars / david west / 29/09/2008
dot icon29/09/2008
Director's change of particulars / oriol millet lopez / 29/09/2008
dot icon29/09/2008
Director and secretary's change of particulars / david west / 29/09/2008
dot icon07/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon19/05/2008
Return made up to 10/05/08; full list of members
dot icon23/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon07/06/2007
Return made up to 10/05/07; full list of members
dot icon03/01/2007
New director appointed
dot icon18/12/2006
Director resigned
dot icon20/06/2006
Return made up to 10/05/06; full list of members
dot icon03/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon07/08/2005
Return made up to 10/05/05; full list of members
dot icon27/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon06/07/2005
Director resigned
dot icon03/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon14/06/2004
Return made up to 10/05/04; full list of members
dot icon12/11/2003
Director resigned
dot icon12/11/2003
New director appointed
dot icon26/05/2003
Return made up to 10/05/03; full list of members
dot icon18/05/2003
Director resigned
dot icon27/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon27/05/2002
Return made up to 10/05/02; full list of members
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon02/05/2002
Declaration of satisfaction of mortgage/charge
dot icon02/05/2002
Declaration of satisfaction of mortgage/charge
dot icon02/05/2002
Declaration of satisfaction of mortgage/charge
dot icon28/04/2002
Accounts for a dormant company made up to 2001-09-30
dot icon28/04/2002
Resolutions
dot icon28/04/2002
Resolutions
dot icon28/04/2002
Resolutions
dot icon17/04/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon04/03/2002
New director appointed
dot icon26/09/2001
Accounts for a dormant company made up to 2000-09-30
dot icon14/06/2001
Return made up to 10/05/01; full list of members
dot icon18/10/2000
Director resigned
dot icon18/10/2000
New director appointed
dot icon29/05/2000
Return made up to 10/05/00; full list of members
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon16/12/1999
Accounts for a dormant company made up to 1999-09-30
dot icon24/10/1999
Resolutions
dot icon14/10/1999
Return made up to 10/05/99; no change of members
dot icon21/09/1999
Full accounts made up to 1998-09-30
dot icon21/09/1999
Accounting reference date shortened from 30/06/99 to 30/09/98
dot icon15/09/1999
New director appointed
dot icon15/09/1999
Registered office changed on 16/09/99 from: navigation road diglis trading estate worcester WR5 3DE
dot icon21/12/1998
Auditor's resignation
dot icon27/10/1998
Secretary resigned
dot icon25/10/1998
Return made up to 10/05/98; no change of members
dot icon05/05/1998
Full accounts made up to 1997-06-28
dot icon02/11/1997
New director appointed
dot icon26/10/1997
New secretary appointed;new director appointed
dot icon04/06/1997
Return made up to 10/05/97; full list of members
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon01/01/1997
Accounting reference date shortened from 31/12/96 to 30/06/96
dot icon18/12/1996
Full accounts made up to 1995-12-31
dot icon06/06/1996
Return made up to 10/05/96; full list of members
dot icon28/03/1996
Certificate of change of name
dot icon05/03/1996
Auditor's resignation
dot icon04/03/1996
Director resigned
dot icon04/03/1996
New director appointed
dot icon03/08/1995
Accounts for a medium company made up to 1994-12-31
dot icon23/05/1995
Director resigned;new director appointed
dot icon23/05/1995
Return made up to 10/05/95; full list of members
dot icon05/10/1994
Accounts for a small company made up to 1993-12-31
dot icon10/05/1994
Return made up to 10/05/94; full list of members
dot icon14/02/1994
Particulars of mortgage/charge
dot icon28/08/1993
Full accounts made up to 1992-12-31
dot icon27/05/1993
New director appointed
dot icon23/05/1993
Return made up to 10/05/93; no change of members
dot icon04/03/1993
Particulars of mortgage/charge
dot icon25/02/1993
Declaration of satisfaction of mortgage/charge
dot icon24/01/1993
Particulars of mortgage/charge
dot icon21/10/1992
Return made up to 10/05/92; full list of members; amend
dot icon09/06/1992
Full accounts made up to 1991-12-31
dot icon14/05/1992
Return made up to 10/05/92; no change of members
dot icon26/03/1992
Director resigned
dot icon12/09/1991
New director appointed
dot icon19/05/1991
Accounts for a small company made up to 1990-12-31
dot icon19/05/1991
Return made up to 10/05/91; no change of members
dot icon06/02/1991
Particulars of mortgage/charge
dot icon23/09/1990
Return made up to 20/09/90; full list of members
dot icon23/09/1990
Accounts for a medium company made up to 1989-12-31
dot icon26/02/1990
Accounts for a small company made up to 1988-12-31
dot icon11/02/1990
Director's particulars changed
dot icon11/02/1990
Return made up to 30/06/89; full list of members
dot icon23/11/1988
New secretary appointed;director resigned
dot icon09/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon26/07/1988
Wd 10/06/88 ad 30/03/88--------- £ si 19998@1=19998 £ ic 2/20000
dot icon01/06/1988
Resolutions
dot icon01/06/1988
Resolutions
dot icon01/06/1988
Resolutions
dot icon22/05/1988
£ nc 1000/20000
dot icon11/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Resolutions
dot icon18/04/1988
Certificate of change of name
dot icon18/04/1988
Particulars of mortgage/charge
dot icon17/04/1988
Registered office changed on 18/04/88 from: 2 south square grays inn london WC1R 5HR
dot icon29/03/1988
Particulars of mortgage/charge
dot icon29/02/1988
Secretary resigned;new secretary appointed
dot icon29/02/1988
Director resigned;new director appointed
dot icon29/02/1988
Registered office changed on 01/03/88 from: 2 baches street london N1 6UB
dot icon27/02/1988
Resolutions
dot icon27/02/1988
Memorandum and Articles of Association
dot icon26/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skeet, Barry John
Director
17/01/2002 - 11/05/2005
19
West, David Roy
Director
14/10/1997 - 26/03/2010
17
Blebta, Colin
Director
06/10/2003 - 01/12/2006
55
Lloyd Davies, John
Director
14/10/1997 - 30/09/2000
11
Swindells, Leslie Harvey
Director
01/09/1999 - 06/10/2003
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMFORTA HEALTHCARE LTD

COMFORTA HEALTHCARE LTD is an(a) Dissolved company incorporated on 26/01/1988 with the registered office located at 4500 Parkway Whiteley, Fareham, Hampshire PO15 7NY. 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 COMFORTA HEALTHCARE LTD?

toggle

COMFORTA HEALTHCARE LTD is currently Dissolved. It was registered on 26/01/1988 and dissolved on 16/06/2015.

Where is COMFORTA HEALTHCARE LTD located?

toggle

COMFORTA HEALTHCARE LTD is registered at 4500 Parkway Whiteley, Fareham, Hampshire PO15 7NY.

What does COMFORTA HEALTHCARE LTD do?

toggle

COMFORTA HEALTHCARE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMFORTA HEALTHCARE LTD?

toggle

The latest filing was on 16/06/2015: Final Gazette dissolved following liquidation.