COMFORTING HANDS LTD

Register to unlock more data on OkredoRegister
Latest events (Record since 18/06/2020)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon25/03/2026
Register inspection address has been changed from 5 Malton Mews Malton Mews Beverley HU17 0GA England to 16 Greyswood Avenue Manchester M8 9BB
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon21/03/2026
Registered office address changed from 58 Peters Way Beverley HU17 0UX England to Colonial House Swinemoor Lane Beverley HU17 0LS on 2026-03-21
dot icon08/03/2026
Notification of Umema Amir as a person with significant control on 2026-02-17
dot icon08/03/2026
Director's details changed for Umema Amir on 2026-02-17
dot icon08/03/2026
Cessation of Tinotenda Mrewa as a person with significant control on 2026-02-17
dot icon17/02/2026
Termination of appointment of Tinotenda Mrewa as a director on 2026-02-17
dot icon17/02/2026
Appointment of Umema Amir as a director on 2026-02-17
dot icon30/12/2025
Registered office address changed from 14 Narborough Court Beverley HU17 8FR England to 58 Peters Way Beverley HU17 0UX on 2025-12-30
dot icon24/09/2025
Registered office address changed from 5 Malton Mews Beverley Yorkshire HU17 0GA to 14 Narborough Court Beverley HU17 8FR on 2025-09-24
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-06-30
dot icon29/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon20/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon23/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon23/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon18/03/2022
Registered office address changed from PO Box 4385 12680318: Companies House Default Address Cardiff CF14 8LH to 5 Malton Mews Beverley Yorkshire HU17 0GA on 2022-03-18
dot icon04/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon30/10/2021
Register inspection address has been changed to 5 Malton Mews Malton Mews Beverley HU17 0GA
dot icon12/10/2021
Registered office address changed to PO Box 4385, 12680318: Companies House Default Address, Cardiff, CF14 8LH on 2021-10-12
dot icon30/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon25/01/2021
Change of details for Mr Tinotenda Mrewa as a person with significant control on 2021-01-25
dot icon25/01/2021
Cessation of Jade Krisanne Williams as a person with significant control on 2021-01-25
dot icon18/06/2020
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
30/06/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
0
0.00
-
0.00
-
-
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
Mrewa, Tinotenda
Director
18/06/2020 - 17/02/2026
3
Miss Umema Amir
Director
17/02/2026 - Present
4

Persons with Significant Control

4
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 HANDS LTD

COMFORTING HANDS LTD is an(a) Active company incorporated on 18/06/2020 with the registered office located at Colonial House, Swinemoor Lane, Beverley HU17 0LS. 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 HANDS LTD?

toggle

COMFORTING HANDS LTD is currently Active. It was registered on 18/06/2020 .

Where is COMFORTING HANDS LTD located?

toggle

COMFORTING HANDS LTD is registered at Colonial House, Swinemoor Lane, Beverley HU17 0LS.

What does COMFORTING HANDS LTD do?

toggle

COMFORTING HANDS LTD operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for COMFORTING HANDS LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.