About

Registered Number: 08689132
Date of Incorporation: 13/09/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Chislehurst Business Centre C/O Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH,

 

Comfort Care Homes (Plas Y Bryn) Ltd was registered on 13 September 2013, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Bibi, Raqia, Kuhananthan, Mohanananthan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBI, Raqia 08 January 2020 - 1
KUHANANTHAN, Mohanananthan 20 March 2018 28 March 2018 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AD01 - Change of registered office address 19 June 2020
AD01 - Change of registered office address 03 June 2020
AA - Annual Accounts 02 June 2020
AA01 - Change of accounting reference date 24 May 2020
TM01 - Termination of appointment of director 19 May 2020
CS01 - N/A 14 May 2020
AP01 - Appointment of director 09 January 2020
PSC01 - N/A 08 January 2020
PSC01 - N/A 08 January 2020
PSC07 - N/A 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 01 March 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 26 February 2019
AA - Annual Accounts 07 June 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 20 March 2018
CS01 - N/A 26 February 2018
EH03 - N/A 09 January 2018
EH01 - N/A 09 January 2018
AA - Annual Accounts 19 June 2017
AD01 - Change of registered office address 06 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 10 June 2015
MR01 - N/A 12 May 2015
MR01 - N/A 12 May 2015
AR01 - Annual Return 04 March 2015
AR01 - Annual Return 25 February 2014
SH01 - Return of Allotment of shares 23 September 2013
CH01 - Change of particulars for director 16 September 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
TM01 - Termination of appointment of director 13 September 2013
NEWINC - New incorporation documents 13 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2015 Outstanding

N/A

A registered charge 08 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.