COMFORT CARE HOMES (DANYGRAIG) LIMITED

Danygraig Nursing Home Danygraig Nursing Home, Newport, NP19 9DF, Wales
StatusACTIVE
Company No.08689185
CategoryPrivate Limited Company
Incorporated13 Sep 2013
Age10 years, 8 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086891850001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Elect to keep the secretaries register information on the public register

Date: 09 Jan 2018

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 09 Jan 2018

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rakesh Biyani

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Swarnlata Bansal

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2013

Action Date: 13 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-13

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ashok Bansal

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aggarwal Bansal

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 13 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBASSADOR BAND LTD

238 WORPLESDON ROAD,GUILDFORD,GU2 9UY

Number:09170615
Status:ACTIVE
Category:Private Limited Company

CROFT HOUSE CONCEPTS LIMITED

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

GRAPEVINE GLOBAL LIMITED

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

SKY BROKER LTD.

123 JOHN WILSON BUSINESS PARK HARVEY DRIVE,WHITSTABLE,CT5 3QY

Number:11219809
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