COMFORT CALL LIMITED

Cardinal House Abbeyfield Court Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.05763279
CategoryPrivate Limited Company
Incorporated30 Mar 2006
Age18 years, 30 days
JurisdictionEngland Wales

SUMMARY

COMFORT CALL LIMITED is an active private limited company with number 05763279. It was incorporated 18 years, 30 days ago, on 30 March 2006. The company address is Cardinal House Abbeyfield Court Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ, Nottinghamshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Ryan Fee

Change date: 2023-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-09

Officer name: James Thorburn-Muirhead

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mr Gary Ryan Fee

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Goodban

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Nicholas Goodban

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Goodban

Change date: 2022-02-06

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-06

Officer name: Mr James Thorburn-Muirhead

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Mr Nicholas Goodban

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lynette Gillian Krige

Change date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynette Gillian Krige

Appointment date: 2021-05-17

Documents

View document PDF

Second filing of director appointment with name

Date: 11 May 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Nicholas Goodban

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-24

Charge number: 057632790007

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-08

Psc name: City and County Healthcare Group Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Old address: 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England

New address: Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ

Change date: 2020-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2020

Action Date: 23 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057632790006

Charge creation date: 2020-11-23

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057632790005

Charge creation date: 2020-09-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057632790004

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-14

Psc name: City and County Healthcare Group Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Old address: 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England

New address: 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN

Change date: 2020-02-26

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Goodban

Change date: 2019-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Thorburn-Muirhead

Change date: 2019-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-01

Officer name: Nicholas Goodban

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Nicholas Goodban

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: City and County Healthcare Group Ltd

Change date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

New address: 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF

Old address: 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Thorburn-Muirhead

Appointment date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Craig Michael Rushton

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 20 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057632790003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2016

Action Date: 02 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057632790004

Charge creation date: 2016-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew John Harrison

Termination date: 2015-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-26

Officer name: Nicholas Goodban

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas Goodban

Appointment date: 2015-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Andrew John Harrison

Termination date: 2015-01-23

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Old address: Staple Court 11 Staple Inn Buildings London WC1V 7QH

Change date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-12

Officer name: Mr Craig Rushton

Documents

View document PDF

Resolution

Date: 16 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057632790003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-18

Officer name: Mr Craig Rushton

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Change sail address company with old address

Date: 21 Mar 2013

Category: Address

Type: AD02

Old address: C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom

Documents

View document PDF

Auditors resignation company

Date: 27 Nov 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 22 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Nov 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 22 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Andrew John Harrison

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew John Harrison

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Rushton

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-16

Old address: , 7-8 Blue Sky Way, Monkton Business Park South, Hebburn, Tyne and Wear, NE31 2EQ

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Lees

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lees

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Adams

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Lees

Documents

View document PDF

Legacy

Date: 16 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change sail address company

Date: 06 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jonathan Michael Lees

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Richard Lees

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jonathan Michael Lees

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Resolution

Date: 13 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2010

Action Date: 03 Mar 2010

Category: Capital

Type: SH01

Capital : 150.00 GBP

Date: 2010-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-23

Old address: , 14 Bell Villas, Ponteland, Northumberland, NE20 9BE

Documents

View document PDF


Some Companies

BKR PLANT LTD

HALL FARM BUNGALOW CROWN STREET,THETFORD,IP26 4PN

Number:08824907
Status:ACTIVE
Category:Private Limited Company

COPE & PINK LIMITED

3 HOME FARM COURTYARD,DERBY,DE74 2GR

Number:10613113
Status:ACTIVE
Category:Private Limited Company

FRONTIER MIDCO LIMITED

CHARTER COURT 74-78,ST ALBANS,AL1 3XH

Number:08772236
Status:ACTIVE
Category:Private Limited Company

OILFIELD ENERGY SERVICES LTD

3 HURRELL ROAD,GREAT YARMOUTH,NR30 5XG

Number:10840451
Status:ACTIVE
Category:Private Limited Company

PETER ALLEN EYEWEAR LLP

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:OC335800
Status:ACTIVE
Category:Limited Liability Partnership

PGP CONSULTING ENGINEERING LTD

473 WARRINGTON ROAD,WARRINGTON,WA3 5QU

Number:07622306
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source