UKBizDB.co.uk

THE COMFORT CENTRE LIMITED

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

This company is commonly known as The Comfort Centre Limited. The company was founded 19 years ago and was given the registration number 05279074. The firm's registered office is in HAMPSHIRE. You can find them at 40 Burnt House Lane, Stubbington, Fareham, Hampshire, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:THE COMFORT CENTRE LIMITED
Company Number:05279074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:40 Burnt House Lane, Stubbington, Fareham, Hampshire, PO14 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112 Stubbington Lane, Stubbington Lane, Fareham, England, PO14 2PE

Director17 August 2021Active
112 Stubbington Lane, Stubbington Lane, Fareham, England, PO14 2PE

Director17 August 2021Active
40 Burnt House Lane, Fareham, PO14 2LT

Secretary05 November 2004Active
40 Burnt House Lane, Fareham, PO14 2LT

Director05 November 2004Active

People with Significant Control

Mrs Catherine Samantha James
Notified on:10 December 2022
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:The Comfort Centre Ltd, 112 Stubbington Lane, Fareham, United Kingdom, PO14 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charlotte Elizabeth Phillips
Notified on:10 December 2022
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:The Comfort Centre Ltd, 112 Stubbington Lane, Fareham, United Kingdom, PO14 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Hank Hancocks
Notified on:10 December 2022
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:The Comfort Centre Ltd, 112 Stubbington Lane, Fareham, United Kingdom, PO14 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Catherine Fiona Cardrick
Notified on:05 November 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:112, Stubbington Lane, Fareham, England, PO14 2PE
Nature of control:
  • Significant influence or control

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 (6 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Change person director company with change date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Address

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

Download
2021-08-17Address

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

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.