Comfort Care Homes (Glan Yr Afon) Limited

DataGardener
live
Micro

Comfort Care Homes (glan Yr Afon) Limited

08689105Private Limited With Share Capital

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

13/09/2013

Company Age

12 years

Directors

2

Employees

58

SIC Code

87900

Risk

very low risk

Company Overview

Registration, classification & business activity

Comfort Care Homes (glan Yr Afon) Limited (08689105) 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
58 employees

Financial Overview

Total Assets

£2.77M

Liabilities

£2.17M

Net Assets

£597.7K

Est. Turnover

£2.21M

AI Estimated
Unreported
Cash

£2.4K

Key Metrics

58

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2026
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:08-02-2023
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:22-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2022
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
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2019
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
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:27-02-2018
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:15-06-2017
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:29-03-2016
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:12-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2015
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