-
COMFORT CARE HOMES (GLAN YR AFON) LIMITED - 12, Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS, United Kingdom
Company Information
- Company registration number
- 08689105
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 12
- Sheaveshill Parade, Sheaveshill Avenue
- London
- NW9 6RS
- England 12, Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS, England UK
Management
- Managing Directors
- BANSAL, Ashok, Dr
- BANSAL, Swarnlata
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-13
- Age Of Company 2013-09-13 11 years
- SIC/NACE
- 87900
Ownership
- Beneficial Owners
- Dr Ashok Bansal
- Dr Ashok Bansal
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Annual Return
- Due Date: 2022-03-11
- Last Date: 2021-02-25
-
COMFORT CARE HOMES (GLAN YR AFON) LIMITED Company Description
- COMFORT CARE HOMES (GLAN YR AFON) LIMITED is a ltd registered in United Kingdom with the Company reg no 08689105. Its current trading status is "live". It was registered 2013-09-13. It has declared SIC or NACE codes as "87900". It has 2 directors The latest accounts are filed up to 2020-09-30.It can be contacted at 12 .
Get COMFORT CARE HOMES (GLAN YR AFON) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Comfort Care Homes (Glan Yr Afon) Limited - 12, Sheaveshill Parade, Sheaveshill Avenue, London, NW9 6RS, United Kingdom
- 2013-09-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COMFORT CARE HOMES (GLAN YR AFON) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-26) - AA
-
confirmation-statement-with-no-updates (2021-02-25) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-02) - AA
-
confirmation-statement-with-no-updates (2020-02-27) - CS01
-
termination-director-company-with-name-termination-date (2020-01-23) - TM01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-05-30) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-05-22) - AA
-
confirmation-statement-with-no-updates (2019-03-01) - CS01
-
termination-director-company-with-name-termination-date (2019-02-26) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-07) - AA
-
appoint-person-director-company-with-name-date (2018-05-01) - AP01
-
termination-director-company-with-name-termination-date (2018-03-29) - TM01
-
appoint-person-director-company-with-name-date (2018-03-20) - AP01
-
confirmation-statement-with-no-updates (2018-02-27) - CS01
-
elect-to-keep-the-secretaries-register-information-on-the-public-register (2018-01-09) - EH03
-
elect-to-keep-the-directors-register-information-on-the-public-register (2018-01-09) - EH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-19) - AA
-
confirmation-statement-with-updates (2017-02-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-15) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-09-23) - SH01
-
change-person-director-company-with-change-date (2013-09-16) - CH01
-
appoint-person-director-company-with-name (2013-09-16) - AP01
-
termination-director-company-with-name (2013-09-13) - TM01
-
incorporation-company (2013-09-13) - NEWINC