UKBizDB.co.uk

COMFORT CARE HOMES (GLAN YR AFON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Comfort Care Homes (glan Yr Afon) Limited. The company was founded 10 years ago and was given the registration number 08689105. The firm's registered office is in LONDON. You can find them at 12 Sheaveshill Parade, Sheaveshill Avenue, , London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:COMFORT CARE HOMES (GLAN YR AFON) LIMITED
Company Number:08689105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:12 Sheaveshill Parade, Sheaveshill Avenue, London, England, NW9 6RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG

Director13 September 2013Active
29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG

Director13 September 2013Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director13 September 2013Active
7 Colchester House, Seller Street, Chester, United Kingdom, CH1 3AP

Director30 May 2019Active
7 Colchester House, Seller Street, Chester, United Kingdom, CH1 3AP

Director01 May 2018Active
7 Colchester House, Seller Street, Chester, England, CH1 3AP

Director20 March 2018Active

People with Significant Control

Dr Ashok Bansal
Notified on:01 July 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:29, Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-02Address

Change registered office address company with date old address new address.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Officers

Elect to keep the secretaries register information on the public register.

Download

Copyright © 2024. All rights reserved.