About

Registered Number: 05163478
Date of Incorporation: 25/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Bramerton Business Centre, Bramerton Road, Hockley, Essex, SS5 4PJ

 

Established in 2004, Care & Comfort Products Ltd have registered office in Essex, it's status at Companies House is "Active". Gardner, Andrew James, Gardner, Fiona Mary are listed as the directors of the business. Currently we aren't aware of the number of employees at the Care & Comfort Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Andrew James 22 August 2017 - 1
GARDNER, Fiona Mary 22 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 03 August 2018
PSC01 - N/A 03 August 2018
PSC01 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
AA - Annual Accounts 25 June 2018
AP01 - Appointment of director 26 August 2017
TM01 - Termination of appointment of director 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
TM02 - Termination of appointment of secretary 25 August 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
AA - Annual Accounts 31 July 2017
PSC01 - N/A 21 July 2017
CS01 - N/A 17 July 2017
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 06 August 2013
CH04 - Change of particulars for corporate secretary 06 August 2013
AA - Annual Accounts 24 May 2013
AD01 - Change of registered office address 25 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 27 April 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH04 - Change of particulars for corporate secretary 30 July 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 05 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 09 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363a - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
AA - Annual Accounts 12 May 2005
CERTNM - Change of name certificate 06 April 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
225 - Change of Accounting Reference Date 13 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
287 - Change in situation or address of Registered Office 30 June 2004
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.