This company is commonly known as Comfort Care Homes (plas Y Bryn) Limited. The company was founded 10 years ago and was given the registration number 08689132. The firm's registered office is in CHISLEHURST. You can find them at Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | COMFORT CARE HOMES (PLAS Y BRYN) LIMITED |
---|---|---|
Company Number | : | 08689132 |
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 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England, BR7 6LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chislehurst Business Centre, C/O Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England, BR7 6LH | Director | 08 January 2020 | Active |
7 Colchester House, Seller Street, Chester, England, CH1 3AP | Director | 28 February 2019 | Active |
12, Sheaveshill Parade, Sheaveshill Avenue, London, England, NW9 6RS | Director | 13 September 2013 | Active |
12, Sheaveshill Parade, Sheaveshill Avenue, London, England, NW9 6RS | Director | 13 September 2013 | Active |
Chislehurst Business Centre, C/O Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England, BR7 6LH | Director | 01 April 2021 | Active |
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 13 September 2013 | Active |
7 Colchester House, Seller Street, Chester, England, CH1 3AP | Director | 01 May 2018 | Active |
1 Colchester House, Seller Street, Chester, England, CH1 3AP | Director | 20 March 2018 | Active |
Chislehurst Business Centre, C/O Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England, BR7 6LH | Director | 01 October 2021 | Active |
Ms Raqia Bibi | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Seller Street, Chester, England, CH1 3AP |
Nature of control | : |
|
Mr Mohanananthan Kuhananthan | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Seller Street, Chester, England, CH1 3AP |
Nature of control | : |
|
Dr Ashok Bansal | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Sheaveshill Parade, Sheaveshill Avenue, London, England, NW9 6RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-07-17 | Insolvency | Liquidation compulsory notice winding up order. | Download |
2023-07-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-24 | Accounts | Change account reference date company previous extended. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.