Care Comfort Homes Limited

DataGardener
live
Micro

Care Comfort Homes Limited

08689144Private Limited With Share Capital

29 Wood Street, Stratford Upon Avon, Warwickshire, CV376JG
Incorporated

13/09/2013

Company Age

12 years

Directors

2

Employees

32

SIC Code

87900

Risk

very low risk

Company Overview

Registration, classification & business activity

Care Comfort Homes Limited (08689144) is a private limited with share capital incorporated on 13/09/2013 (12 years old) and registered in warwickshire, CV376JG. The company operates under SIC code 87900 - other residential care activities n.e.c..

Private Limited With Share Capital
SIC: 87900
Micro
Incorporated 13/09/2013
CV376JG
32 employees

Financial Overview

Total Assets

£3.03M

Liabilities

£1.75M

Net Assets

£1.28M

Est. Turnover

£2.04M

AI Estimated
Unreported
Cash

£6.1K

Key Metrics

32

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:20-04-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:24-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2018
Elect To Keep The Secretaries Register Information On The Public Register
Category:Officers
Date:09-01-2018
Elect To Keep The Directors Register Information On The Public Register
Category:Officers
Date:09-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Capital Allotment Shares
Category:Capital
Date:23-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-09-2013
Termination Director Company With Name
Category:Officers
Date:13-09-2013
Incorporation Company
Category:Incorporation
Date:13-09-2013

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date26/06/2025
Latest Accounts30/09/2024

Trading Addresses

12, Sheaveshill Parade, Sheaveshill, London, NW96RS
29 Wood Street, Stratford-Upon-Avon, CV376JGRegistered

Contact

29 Wood Street, Stratford Upon Avon, Warwickshire, CV376JG