COMFORT CARE HOMES (DANYGRAIG) LIMITED
Status | ACTIVE |
Company No. | 08689185 |
Category | Private Limited Company |
Incorporated | 13 Sep 2013 |
Age | 10 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
COMFORT CARE HOMES (DANYGRAIG) LIMITED is an active private limited company with number 08689185. It was incorporated 10 years, 8 months, 24 days ago, on 13 September 2013. The company address is Danygraig Nursing Home Danygraig Nursing Home, Newport, NP19 9DF, Wales.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 06 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Change to a person with significant control
Date: 29 Sep 2023
Action Date: 27 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-09-27
Psc name: Dreams Care Homes (Rb) Limited
Documents
Notification of a person with significant control
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-27
Psc name: Basanta Nepal
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Termination director company with name termination date
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-14
Officer name: Ashok Bansal
Documents
Cessation of a person with significant control
Date: 24 Aug 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-06
Psc name: Ashok Bansal
Documents
Appoint person director company with name date
Date: 24 Aug 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-06
Officer name: Mrs Bishwa Tara Ghimire
Documents
Termination director company with name termination date
Date: 24 Aug 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Swarnlata Bansal
Termination date: 2022-06-06
Documents
Notification of a person with significant control
Date: 24 Aug 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dreams Care Homes (Rb) Limited
Notification date: 2022-06-06
Documents
Change account reference date company previous shortened
Date: 08 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-31
Made up date: 2022-09-30
Documents
Mortgage satisfy charge full
Date: 09 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086891850001
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-06
Charge number: 086891850002
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086891850003
Charge creation date: 2022-06-06
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Basanta Nepal
Appointment date: 2022-05-17
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
New address: Danygraig Nursing Home Quantock Drive Newport NP19 9DF
Change date: 2022-05-10
Old address: 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Termination director company with name termination date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-23
Officer name: Mohanananthan Kuhananthan
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-30
Officer name: Mr Mohanananthan Kuhananthan
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-26
Officer name: Mohanananthan Kuhananthan
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-11
Officer name: Mr Mohanananthan Kuhananthan
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Elect to keep the secretaries register information on the public register
Date: 09 Jan 2018
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 09 Jan 2018
Category: Officers
Sub Category: Register
Type: EH01
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-27
New address: 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS
Old address: 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2015
Action Date: 13 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-13
Charge number: 086891850001
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Termination director company with name termination date
Date: 16 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Rakesh Biyani
Documents
Appoint person director company with name date
Date: 16 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Swarnlata Bansal
Appointment date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Appoint person director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rakesh Biyani
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Swarnlata Bansal
Documents
Capital allotment shares
Date: 23 Sep 2013
Action Date: 13 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-13
Capital : 100 GBP
Documents
Change person director company with change date
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Aggarwal Bansal
Change date: 2013-09-16
Documents
Appoint person director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ashok Bansal
Documents
Appoint person director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Aggarwal Bansal
Documents
Termination director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Some Companies
238 WORPLESDON ROAD,GUILDFORD,GU2 9UY
Number: | 09170615 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMBCOTE BARN CARLTON LANE,LEEDS,LS19 7BG
Number: | 02147642 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN NUCLEAR AND ENVIRONMENT LTD.
UNIT 3 MERESIDE GREENBANK ROAD,PENRITH,CA11 9FB
Number: | 06314579 |
Status: | ACTIVE |
Category: | Private Limited Company |
71A, ABBEY ROAD,NOTTINGHAM,NG9 2HP
Number: | 11489748 |
Status: | ACTIVE |
Category: | Private Limited Company |
S. CHANNA TECHNICAL OILFIELD CONSULTING PLUS LTD
28 BRECHIN ROAD,KIRRIEMUIR,DD8 4DD
Number: | SC553309 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 JOHN WILSON BUSINESS PARK HARVEY DRIVE,WHITSTABLE,CT5 3QY
Number: | 11219809 |
Status: | ACTIVE |
Category: | Private Limited Company |