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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES GARDNER |
||
COLIN JOHN GARDNER |
||
FIONA MARY GARDNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYLEIGH COMPANY SERVICES LTD |
Company Secretary | ||
LOUISE BROOM |
Director | ||
RICHARD BROOM |
Director | ||
MARTIN GEOFFREY ASHMORE |
Director | ||
LINDA ASHMORE |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BOUTIQUE PHOTOGRAPHY COMPANY LIMITED | Director | 2006-09-25 | CURRENT | 2006-09-25 | Active - Proposal to Strike off | |
FELIXSTOWE AGENCIES LIMITED | Director | 2018-04-05 | CURRENT | 2009-08-27 | Active | |
JAMES WINSLOW RACING LIMITED | Director | 2013-10-03 | CURRENT | 2013-10-03 | Active - Proposal to Strike off | |
CONQUERED HEARTS LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Dissolved 2017-10-31 | |
LEGACY FILM LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Dissolved 2017-10-31 | |
RED WINE TECHNOLOGIES LTD. | Director | 2013-07-16 | CURRENT | 2013-07-16 | Active - Proposal to Strike off | |
RED WINE CINEMA LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Dissolved 2017-08-15 | |
RED WINE CINEMA NO 2 LIMITED | Director | 2010-09-21 | CURRENT | 2010-09-21 | Dissolved 2017-08-15 | |
RED WINE FILMS LIMITED | Director | 2010-09-21 | CURRENT | 2010-09-21 | Dissolved 2018-01-09 | |
PENNINGTON AND PARTNERS LIMITED | Director | 2010-09-21 | CURRENT | 2010-09-21 | Active | |
RED WINE LTD | Director | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
GOLFBULL LIMITED | Director | 2007-09-06 | CURRENT | 2004-07-02 | Active - Proposal to Strike off | |
THE ALBION CONSPIRACY LIMITED | Director | 2007-05-25 | CURRENT | 2007-05-25 | Dissolved 2017-08-15 | |
THE BIG FAT GRAPE LIMITED | Director | 2007-01-09 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
CRESTFOLD INVESTMENTS LIMITED | Director | 2006-07-10 | CURRENT | 2006-07-05 | Active | |
FORLITO LIMITED | Director | 2006-01-31 | CURRENT | 1981-08-14 | Active | |
RED WINE GROUP LIMITED | Director | 2005-11-22 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
PENNINGTON AND PARTNERS LED LIGHTING LIMITED | Director | 2005-11-10 | CURRENT | 2005-11-10 | Dissolved 2018-02-13 | |
RED WINE MEDIA LIMITED | Director | 2005-10-20 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
CABERNET BOOKS LTD | Director | 2005-04-18 | CURRENT | 2005-04-18 | Active - Proposal to Strike off | |
RED WINE LEISURE LIMITED | Director | 2004-10-26 | CURRENT | 2004-10-26 | Active - Proposal to Strike off | |
RED WINE MUSIC LIMITED | Director | 2004-02-10 | CURRENT | 2004-02-10 | Active - Proposal to Strike off | |
RED WINE MARKETING LIMITED | Director | 2004-02-10 | CURRENT | 2004-02-10 | Active - Proposal to Strike off | |
RED WINE PRODUCTIONS LIMITED | Director | 2004-01-21 | CURRENT | 2003-10-14 | Dissolved 2017-08-15 | |
RED WINE THEATRE LTD | Director | 2003-12-11 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
LEGAL & TRUSTEE PROBATE SERVICES LIMITED | Director | 2003-04-11 | CURRENT | 1997-09-03 | Active | |
C J GARDNER ACCOUNTANTS LIMITED | Director | 2002-12-05 | CURRENT | 2002-12-05 | Active | |
GARDNER TRUSTEE SERVICES LIMITED | Director | 1999-04-21 | CURRENT | 1999-04-21 | Active | |
KIRTON PROPERTIES LIMITED | Director | 1998-11-20 | CURRENT | 1998-11-20 | Active | |
RAYLEIGH COMPANY SERVICES LTD | Director | 1998-02-20 | CURRENT | 1997-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 03/04/24 FROM Bramerton Business Centre Bramerton Road Hockley Essex SS5 4PJ | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MARY GARDNER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES GARDNER | |
PSC07 | CESSATION OF MARTIN ASHMORE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MRS FIONA MARY GARDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BROOM | |
TM02 | Termination of appointment of Rayleigh Company Services Ltd on 2017-08-22 | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN GARDNER | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES GARDNER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ASHMORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RAYLEIGH COMPANY SERVICES LTD on 2012-08-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/12 FROM 83 High Street Rayleigh Essex SS6 7EJ | |
AR01 | 25/06/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROOM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BROOM / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYLEIGH COMPANY SERVICES LTD / 01/10/2009 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 31/12/07--------- £ SI 97@1=97 £ IC 3/100 | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED CARE & COMFORT CENTRE (SOUTHEND) LIMITED CERTIFICATE ISSUED ON 06/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/06/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture
|
|
|
|
|
|
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
CARE & COMFORT PRODUCTS LIMITED owns 1 domain names.
care-and-comfort.co.uk
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as CARE & COMFORT PRODUCTS LIMITED are:
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. |