Castle Comfort Homes Ltd.

General information

Name:

Castle Comfort Homes Limited.

Office Address:

125 Park Lane Knypersley ST8 7PN Stoke-on-trent

Number: 07086789

Incorporation date: 2009-11-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • stairlifts@castlecomfortstairlifts.co.uk

Websites

www.castlestairlifts.co.uk
www.castlecomfortstairlifts.co.uk

Description

Data updated on:

2009 is the year of the establishment of Castle Comfort Homes Ltd., a firm which is located at 125 Park Lane, Knypersley in Stoke-on-trent. This means it's been fifteen years Castle Comfort Homes has prospered on the local market, as the company was registered on Wed, 25th Nov 2009. The company's Companies House Reg No. is 07086789 and the company area code is ST8 7PN. The business name of the firm was changed in the year 2014 to Castle Comfort Homes Ltd.. This company former name was Castle Stairlifts. This firm's principal business activity number is 68209 - Other letting and operating of own or leased real estate. Castle Comfort Homes Limited. filed its latest accounts for the period that ended on 2022-12-31. The firm's latest annual confirmation statement was submitted on 2022-11-25.

As for this specific company, all of director's tasks have been done by Ann B. and Keith S.. Within the group of these two people, Ann B. has been with the company the longest, having been a vital addition to directors' team since November 2009. In order to find professional help with legal documentation, this particular company has been utilizing the skillset of Ann B. as a secretary since the appointment on Wed, 25th Nov 2009.

  • Previous company's names
  • Castle Comfort Homes Ltd. 2014-03-28
  • Castle Stairlifts Ltd 2009-11-25

Financial data based on annual reports

Company staff

Ann B.

Role: Secretary

Appointed: 25 November 2009

Latest update: 30 March 2024

Ann B.

Role: Director

Appointed: 25 November 2009

Latest update: 30 March 2024

Keith S.

Role: Director

Appointed: 25 November 2009

Latest update: 30 March 2024

People with significant control

Executives who have control over the firm are as follows: Ann B. owns 1/2 or less of company shares. Keith S. owns 1/2 or less of company shares.

Ann B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Keith S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 May 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/11/25 (CS01)
filed on: 27th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Bank House 50 - 52 High Street Wolstanton

Post code:

ST5 0HE

City / Town:

Newcastle-under-lyme

HQ address,
2013

Address:

Bank House 50 - 52 High Street Wolstanton

Post code:

ST5 0HE

City / Town:

Newcastle-under-lyme

HQ address,
2014

Address:

Bank House 50 - 52 High Street Wolstanton

Post code:

ST5 0HE

City / Town:

Newcastle-under-lyme

HQ address,
2015

Address:

Bank House 50-52 High Street Wolstanton

Post code:

ST5 0HE

City / Town:

Newcastle-under-lyme

Accountant/Auditor,
2013 - 2014

Name:

C J Petty Limited

Address:

Chestnut House High Offley Road Woodseaves

Post code:

ST20 0LG

City / Town:

Stafford

Accountant/Auditor,
2012

Name:

C J Petty Limited

Address:

Chartered Accountants 175 High Street Brownhills

Post code:

WS8 6HG

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Closest Companies - by postcode