24hrs Comfort Healthcare Ltd

General information

Name:

24hrs Comfort Healthcare Limited

Office Address:

23 Hollowtree Road Hamilton LE5 1TH Leicester

Number: 08590875

Incorporation date: 2013-07-01

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

24hrs Comfort Healthcare Ltd with the registration number 08590875 has been a part of the business world for twelve years. This Private Limited Company can be reached at 23 Hollowtree Road, Hamilton, Leicester and its post code is LE5 1TH. This firm's SIC code is 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. 24hrs Comfort Healthcare Limited released its latest accounts for the period that ended on 2022-07-31. The business most recent confirmation statement was submitted on 2023-07-25.

Considering this particular enterprise's constant growth, it was unavoidable to formally appoint other executives: Milka J. and Nathaniel J. who have been collaborating for 2 years to promote the success of the business. In order to help the directors in their tasks, this business has been utilizing the expertise of Bisma N. as a secretary since the appointment on 2023/07/25.

Nathaniel J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Milka J.

Role: Director

Appointed: 04 September 2023

Latest update: 30 May 2025

Bisma N.

Role: Secretary

Appointed: 25 July 2023

Latest update: 30 May 2025

Nathaniel J.

Role: Director

Appointed: 25 July 2023

Latest update: 30 May 2025

Joshaib J.

Role: Secretary

Appointed: 15 September 2022

Latest update: 30 May 2025

People with significant control

Nathaniel J.
Notified on 25 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bisma J.
Notified on 15 September 2022
Ceased on 25 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nathaniel J.
Notified on 16 March 2021
Ceased on 15 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joshaib J.
Notified on 8 September 2020
Ceased on 16 March 2021
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares
Nathaniel J.
Notified on 10 August 2020
Ceased on 8 September 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Nathaniel J.
Notified on 10 July 2017
Ceased on 15 December 2018
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 23 June 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 12 July 2016
Annual Accounts 29 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 29 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31
Annual Accounts
Start Date For Period Covered By Report 2023-08-01
End Date For Period Covered By Report 2024-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: Tue, 20th Aug 2024. New Address: 393 Northdown Road Margate Kent CT9 3PE. Previous address: 23 Hollowtree Road Hamilton Leicester LE5 1th England (AD01)
filed on: 20th, August 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 88100 : Social work activities without accommodation for the elderly and disabled
  • 78200 : Temporary employment agency activities
  • 64999 : Financial intermediation not elsewhere classified
  • 85320 : Technical and vocational secondary education
12
Company Age

Closest Companies - by postcode