COMFORTING CARE LIMITED

Register to unlock more data on OkredoRegister

COMFORTING CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12089424

Incorporation date

06/07/2019

Size

Micro Entity

Contacts

Registered address

Registered address

8-10 South Parade, Wakefield WF1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2019)
dot icon17/03/2026
Micro company accounts made up to 2025-07-31
dot icon23/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-07-31
dot icon23/09/2024
Appointment of Mrs Nadia Bibi Ghulam as a director on 2024-09-23
dot icon23/09/2024
Termination of appointment of Humairaa Aziz as a director on 2024-09-23
dot icon23/09/2024
Notification of Nadia Bibi Ghulam as a person with significant control on 2024-09-23
dot icon23/09/2024
Cessation of Humairaa Aziz as a person with significant control on 2024-09-23
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon15/04/2024
Micro company accounts made up to 2023-07-31
dot icon10/01/2024
Confirmation statement made on 2023-11-25 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon29/03/2023
Cessation of Zenub Azeem as a person with significant control on 2023-03-20
dot icon29/03/2023
Termination of appointment of Zenub Azeem as a director on 2023-03-20
dot icon29/03/2023
Appointment of Miss Humairaa Aziz as a director on 2020-11-01
dot icon29/03/2023
Notification of Humairaa Aziz as a person with significant control on 2020-11-01
dot icon21/03/2023
Cessation of Humairaa Aziz as a person with significant control on 2023-03-20
dot icon21/03/2023
Termination of appointment of Humairaa Aziz as a director on 2023-03-20
dot icon21/03/2023
Registered office address changed from Suite 20 8-10 South Parade Wakefield WF1 1LR England to 8-10 South Parade Wakefield WF1 1LR on 2023-03-21
dot icon21/03/2023
Appointment of Miss Zenub Azeem as a director on 2023-03-20
dot icon21/03/2023
Notification of Zenub Azeem as a person with significant control on 2023-03-20
dot icon06/02/2023
Confirmation statement made on 2022-11-25 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon18/02/2022
Compulsory strike-off action has been discontinued
dot icon17/02/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon15/02/2022
First Gazette notice for compulsory strike-off
dot icon03/10/2021
Registered office address changed from 8-10 South Parade Wakefield WF1 1LR England to Suite 20 8-10 South Parade Wakefield WF1 1LR on 2021-10-03
dot icon03/10/2021
Director's details changed for Miss Humairaa Aziz on 2021-10-02
dot icon01/10/2021
Registered office address changed from 615 Dewsbury Road Leeds LS11 5LE England to 8-10 South Parade Wakefield WF1 1LR on 2021-10-01
dot icon06/05/2021
Micro company accounts made up to 2020-07-31
dot icon04/01/2021
Director's details changed for Miss Humairaa Azia on 2020-11-01
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon25/11/2020
Termination of appointment of Kalsoom Jan as a director on 2020-11-01
dot icon25/11/2020
Cessation of Kalsoom Jan as a person with significant control on 2020-11-01
dot icon25/11/2020
Notification of Humairaa Aziz as a person with significant control on 2020-11-01
dot icon25/11/2020
Appointment of Miss Humairaa Azia as a director on 2020-11-01
dot icon13/10/2020
Confirmation statement made on 2020-07-05 with updates
dot icon07/06/2020
Director's details changed for Mrs Kalsoom Jan on 2020-06-07
dot icon07/06/2020
Change of details for Mrs Kalsoom Jan as a person with significant control on 2020-06-05
dot icon07/06/2020
Cessation of Junaid Shazad as a person with significant control on 2020-06-05
dot icon07/06/2020
Termination of appointment of Junaid Shazad as a director on 2020-06-05
dot icon07/06/2020
Notification of Kalsoom Jan as a person with significant control on 2020-06-05
dot icon07/06/2020
Appointment of Mrs Kalsoom Jan as a director on 2020-06-05
dot icon26/07/2019
Registered office address changed from 615 Dewsbury Road Leeds LS11 7JX United Kingdom to 615 Dewsbury Road Leeds LS11 5LE on 2019-07-26
dot icon06/07/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.55K
-
0.00
-
-
2022
7
17.36K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jan, Kalsoom
Director
05/06/2020 - 01/11/2020
-
Shazad, Junaid
Director
06/07/2019 - 05/06/2020
1
Miss Humairaa Aziz
Director
01/11/2020 - 20/03/2023
-
Miss Humairaa Aziz
Director
01/11/2020 - 23/09/2024
-
Azeem, Zenub
Director
20/03/2023 - 20/03/2023
-

Persons with Significant Control

8
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 COMFORTING CARE LIMITED

COMFORTING CARE LIMITED is an(a) Active company incorporated on 06/07/2019 with the registered office located at 8-10 South Parade, Wakefield WF1 1LR. 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 COMFORTING CARE LIMITED?

toggle

COMFORTING CARE LIMITED is currently Active. It was registered on 06/07/2019 .

Where is COMFORTING CARE LIMITED located?

toggle

COMFORTING CARE LIMITED is registered at 8-10 South Parade, Wakefield WF1 1LR.

What does COMFORTING CARE LIMITED do?

toggle

COMFORTING CARE 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 COMFORTING CARE LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-07-31.