About

Registered Number: 03445099
Date of Incorporation: 06/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: The Bungalow 47 Colchester Road, White Colne, Colchester, CO6 2PW

 

Comfort Care Services (Colchester) Ltd was registered on 06 October 1997. There are 4 directors listed for the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICKLIN, Deborah Jayne 06 October 1997 05 June 2009 1
NICKLIN, Gary Leroy 06 October 1997 05 June 2009 1
SANDHU, Ajvir Singh 18 June 2009 19 September 2013 1
SOHAL, Seema 18 June 2009 19 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 20 December 2018
MR04 - N/A 21 July 2018
MR01 - N/A 04 July 2018
MR01 - N/A 04 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 19 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 09 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 05 January 2014
TM01 - Termination of appointment of director 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AD01 - Change of registered office address 13 March 2012
AD01 - Change of registered office address 13 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 02 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 28 October 2010
AA01 - Change of accounting reference date 26 October 2010
AR01 - Annual Return 20 October 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 09 November 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
MEM/ARTS - N/A 17 June 2009
RESOLUTIONS - N/A 11 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
395 - Particulars of a mortgage or charge 06 June 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 06 November 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 01 March 2007
AA - Annual Accounts 03 February 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 23 November 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 08 December 2000
363s - Annual Return 29 November 2000
287 - Change in situation or address of Registered Office 09 February 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 15 October 1999
363s - Annual Return 21 December 1998
225 - Change of Accounting Reference Date 26 August 1998
395 - Particulars of a mortgage or charge 27 April 1998
395 - Particulars of a mortgage or charge 31 March 1998
288b - Notice of resignation of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
CERTNM - Change of name certificate 24 November 1997
NEWINC - New incorporation documents 06 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

A registered charge 01 June 2018 Outstanding

N/A

Third party legal and general charge 05 June 2009 Fully Satisfied

N/A

Debenture 20 April 1998 Fully Satisfied

N/A

Legal charge 23 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.