About

Registered Number: 05432292
Date of Incorporation: 21/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: King Charles Court, Marlborough Road, Falmouth, TR11 3LR,

 

Established in 2005, Comfort Care Group Ltd have registered office in Falmouth, it's status is listed as "Active". This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDDY, Julie Bernadine 23 March 2012 01 May 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 12 March 2020
AD01 - Change of registered office address 06 November 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 25 May 2018
SH01 - Return of Allotment of shares 25 May 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 06 March 2017
AP01 - Appointment of director 15 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 31 March 2012
AP03 - Appointment of secretary 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 27 October 2010
CH01 - Change of particulars for director 24 September 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 22 March 2010
TM01 - Termination of appointment of director 17 March 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 17 May 2006
RESOLUTIONS - N/A 05 October 2005
395 - Particulars of a mortgage or charge 11 August 2005
225 - Change of Accounting Reference Date 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
RESOLUTIONS - N/A 17 June 2005
RESOLUTIONS - N/A 17 June 2005
RESOLUTIONS - N/A 17 June 2005
123 - Notice of increase in nominal capital 17 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.