Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARE & COMFORT PRODUCTS LIMITED
Company Information for

CARE & COMFORT PRODUCTS LIMITED

UNIT 7 ROCHEVIEW BUSINESS PARK, PURDEYS INDUSTRIAL ESTATE, ROCHFORD, ESSEX, SS4 1LB,
Company Registration Number
05163478
Private Limited Company
Active

Company Overview

About Care & Comfort Products Ltd
CARE & COMFORT PRODUCTS LIMITED was founded on 2004-06-25 and has its registered office in Rochford. The organisation's status is listed as "Active". Care & Comfort Products Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARE & COMFORT PRODUCTS LIMITED
 
Legal Registered Office
UNIT 7 ROCHEVIEW BUSINESS PARK
PURDEYS INDUSTRIAL ESTATE
ROCHFORD
ESSEX
SS4 1LB
Other companies in SS5
 
Previous Names
CARE & COMFORT CENTRE (SOUTHEND) LIMITED06/04/2005
Filing Information
Company Number 05163478
Company ID Number 05163478
Date formed 2004-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843361042  
Last Datalog update: 2024-11-05 17:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE & COMFORT PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARE & COMFORT PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES GARDNER
Director 2017-08-22
COLIN JOHN GARDNER
Director 2017-08-22
FIONA MARY GARDNER
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
RAYLEIGH COMPANY SERVICES LTD
Company Secretary 2004-06-25 2017-08-22
LOUISE BROOM
Director 2005-02-28 2017-08-22
RICHARD BROOM
Director 2005-10-01 2017-08-22
MARTIN GEOFFREY ASHMORE
Director 2005-06-09 2007-12-31
LINDA ASHMORE
Director 2004-06-25 2005-02-28
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2004-06-25 2004-06-25
WILDMAN & BATTELL LIMITED
Nominated Director 2004-06-25 2004-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES GARDNER THE BOUTIQUE PHOTOGRAPHY COMPANY LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active - Proposal to Strike off
COLIN JOHN GARDNER FELIXSTOWE AGENCIES LIMITED Director 2018-04-05 CURRENT 2009-08-27 Active
COLIN JOHN GARDNER JAMES WINSLOW RACING LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active - Proposal to Strike off
COLIN JOHN GARDNER CONQUERED HEARTS LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2017-10-31
COLIN JOHN GARDNER LEGACY FILM LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2017-10-31
COLIN JOHN GARDNER RED WINE TECHNOLOGIES LTD. Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
COLIN JOHN GARDNER RED WINE CINEMA LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2017-08-15
COLIN JOHN GARDNER RED WINE CINEMA NO 2 LIMITED Director 2010-09-21 CURRENT 2010-09-21 Dissolved 2017-08-15
COLIN JOHN GARDNER RED WINE FILMS LIMITED Director 2010-09-21 CURRENT 2010-09-21 Dissolved 2018-01-09
COLIN JOHN GARDNER PENNINGTON AND PARTNERS LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
COLIN JOHN GARDNER RED WINE LTD Director 2010-07-02 CURRENT 2010-07-02 Active
COLIN JOHN GARDNER GOLFBULL LIMITED Director 2007-09-06 CURRENT 2004-07-02 Active - Proposal to Strike off
COLIN JOHN GARDNER THE ALBION CONSPIRACY LIMITED Director 2007-05-25 CURRENT 2007-05-25 Dissolved 2017-08-15
COLIN JOHN GARDNER THE BIG FAT GRAPE LIMITED Director 2007-01-09 CURRENT 2007-01-09 Active - Proposal to Strike off
COLIN JOHN GARDNER CRESTFOLD INVESTMENTS LIMITED Director 2006-07-10 CURRENT 2006-07-05 Active
COLIN JOHN GARDNER FORLITO LIMITED Director 2006-01-31 CURRENT 1981-08-14 Active
COLIN JOHN GARDNER RED WINE GROUP LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
COLIN JOHN GARDNER PENNINGTON AND PARTNERS LED LIGHTING LIMITED Director 2005-11-10 CURRENT 2005-11-10 Dissolved 2018-02-13
COLIN JOHN GARDNER RED WINE MEDIA LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
COLIN JOHN GARDNER CABERNET BOOKS LTD Director 2005-04-18 CURRENT 2005-04-18 Active - Proposal to Strike off
COLIN JOHN GARDNER RED WINE LEISURE LIMITED Director 2004-10-26 CURRENT 2004-10-26 Active - Proposal to Strike off
COLIN JOHN GARDNER RED WINE MUSIC LIMITED Director 2004-02-10 CURRENT 2004-02-10 Active - Proposal to Strike off
COLIN JOHN GARDNER RED WINE MARKETING LIMITED Director 2004-02-10 CURRENT 2004-02-10 Active - Proposal to Strike off
COLIN JOHN GARDNER RED WINE PRODUCTIONS LIMITED Director 2004-01-21 CURRENT 2003-10-14 Dissolved 2017-08-15
COLIN JOHN GARDNER RED WINE THEATRE LTD Director 2003-12-11 CURRENT 2003-11-20 Active - Proposal to Strike off
COLIN JOHN GARDNER LEGAL & TRUSTEE PROBATE SERVICES LIMITED Director 2003-04-11 CURRENT 1997-09-03 Active
COLIN JOHN GARDNER C J GARDNER ACCOUNTANTS LIMITED Director 2002-12-05 CURRENT 2002-12-05 Active
COLIN JOHN GARDNER GARDNER TRUSTEE SERVICES LIMITED Director 1999-04-21 CURRENT 1999-04-21 Active
COLIN JOHN GARDNER KIRTON PROPERTIES LIMITED Director 1998-11-20 CURRENT 1998-11-20 Active
COLIN JOHN GARDNER RAYLEIGH COMPANY SERVICES LTD Director 1998-02-20 CURRENT 1997-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-1831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-25CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Bramerton Business Centre Bramerton Road Hockley Essex SS5 4PJ
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-02-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MARY GARDNER
2018-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES GARDNER
2018-08-03PSC07CESSATION OF MARTIN ASHMORE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-26AP01DIRECTOR APPOINTED MRS FIONA MARY GARDNER
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOM
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BROOM
2017-08-25TM02Termination of appointment of Rayleigh Company Services Ltd on 2017-08-22
2017-08-25AP01DIRECTOR APPOINTED MR COLIN JOHN GARDNER
2017-08-25AP01DIRECTOR APPOINTED MR ANDREW JAMES GARDNER
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ASHMORE
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08AR0125/06/16 ANNUAL RETURN FULL LIST
2016-04-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0125/06/15 ANNUAL RETURN FULL LIST
2015-05-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0125/06/14 ANNUAL RETURN FULL LIST
2014-03-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0125/06/13 ANNUAL RETURN FULL LIST
2013-08-06CH04SECRETARY'S DETAILS CHNAGED FOR RAYLEIGH COMPANY SERVICES LTD on 2012-08-01
2013-05-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/12 FROM 83 High Street Rayleigh Essex SS6 7EJ
2012-07-10AR0125/06/12 FULL LIST
2012-04-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-10AR0125/06/11 FULL LIST
2011-04-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-30AR0125/06/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROOM / 01/10/2009
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BROOM / 01/10/2009
2010-07-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYLEIGH COMPANY SERVICES LTD / 01/10/2009
2009-07-09363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-11AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-29288bDIRECTOR RESIGNED
2008-01-2988(2)RAD 31/12/07--------- £ SI 97@1=97 £ IC 3/100
2007-09-19363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-25363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-07288aNEW DIRECTOR APPOINTED
2005-08-31363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-06CERTNMCOMPANY NAME CHANGED CARE & COMFORT CENTRE (SOUTHEND) LIMITED CERTIFICATE ISSUED ON 06/04/05
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288bDIRECTOR RESIGNED
2004-07-13288aNEW SECRETARY APPOINTED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288bSECRETARY RESIGNED
2004-06-30287REGISTERED OFFICE CHANGED ON 30/06/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2004-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to CARE & COMFORT PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARE & COMFORT PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARE & COMFORT PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.929
MortgagesNumMortOutstanding0.599
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.339

This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARE & COMFORT PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of CARE & COMFORT PRODUCTS LIMITED registering or being granted any patents
Domain Names

CARE & COMFORT PRODUCTS LIMITED owns 1 domain names.

care-and-comfort.co.uk  

Trademarks
We have not found any records of CARE & COMFORT PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE & COMFORT PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as CARE & COMFORT PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARE & COMFORT PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARE & COMFORT PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARE & COMFORT PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.