Advanced company searchLink opens in new window

COMFORT CARE HOMES LIMITED

Company number 05259066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2024 RP05 Registered office address changed to PO Box 4385, 05259066 - Companies House Default Address, Cardiff, CF14 8LH on 18 November 2024
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
29 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2022 AA Unaudited abridged accounts made up to 25 February 2021
08 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
25 Feb 2021 AA Unaudited abridged accounts made up to 25 February 2020
19 Jun 2020 AD01 Registered office address changed from Ridgeway House Llawhaden Narberth Pembrokeshire SA67 8DG Wales to Chislehurst Business Centre C/O Management Consultancy, 1 Bromley Lane Chislehurst BR7 6LH on 19 June 2020
18 May 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
18 May 2020 PSC01 Notification of Mohanananthan Kuhananthan as a person with significant control on 27 February 2019
18 May 2020 PSC07 Cessation of Ashok Bansal as a person with significant control on 27 February 2019
02 Sep 2019 AA Total exemption full accounts made up to 25 February 2019
02 Sep 2019 AD01 Registered office address changed from 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England to Ridgeway House Llawhaden Narberth Pembrokeshire SA67 8DG on 2 September 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
27 Feb 2019 AP01 Appointment of Mrs Riqia Bibi as a director on 15 February 2019
27 Feb 2019 TM01 Termination of appointment of Ashok Bansal as a director on 15 February 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
24 Jan 2019 TM01 Termination of appointment of Swarnlata Bansal as a director on 23 January 2019
24 Jan 2019 TM02 Termination of appointment of Swarnlata Bansal as a secretary on 23 January 2019
23 Jan 2019 AP01 Appointment of Mr Mohanananthan Kuhananthan as a director on 22 January 2019