UKBizDB.co.uk

COMFORT CARE HOMES (PLAS Y BRYN) LIMITED

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

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..

Company Information

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:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Chislehurst Business Centre, C/O Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England, BR7 6LH

Director08 January 2020Active
7 Colchester House, Seller Street, Chester, England, CH1 3AP

Director28 February 2019Active
12, Sheaveshill Parade, Sheaveshill Avenue, London, England, NW9 6RS

Director13 September 2013Active
12, Sheaveshill Parade, Sheaveshill Avenue, London, England, NW9 6RS

Director13 September 2013Active
Chislehurst Business Centre, C/O Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England, BR7 6LH

Director01 April 2021Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

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

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

Director20 March 2018Active
Chislehurst Business Centre, C/O Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England, BR7 6LH

Director01 October 2021Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Insolvency

Liquidation compulsory winding up order.

Download
2023-07-17Insolvency

Liquidation compulsory notice winding up order.

Download
2023-07-03Insolvency

Liquidation compulsory winding up order.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Address

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

Download
2020-06-03Address

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

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-24Accounts

Change account reference date company previous extended.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.