Care & Comfort Products Limited HOCKLEY


Care & Comfort Products started in year 2004 as Private Limited Company with registration number 05163478. The Care & Comfort Products company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hockley at Bramerton Business Centre. Postal code: SS5 4PJ. Since 2005/04/06 Care & Comfort Products Limited is no longer carrying the name Care & Comfort Centre (southend).

The firm has 3 directors, namely Fiona G., Colin G. and Andrew G.. Of them, Fiona G., Colin G., Andrew G. have been with the company the longest, being appointed on 22 August 2017. As of 2 May 2024, there were 4 ex directors - Richard B., Martin A. and others listed below. There were no ex secretaries.

Care & Comfort Products Limited Address / Contact

Office Address Bramerton Business Centre
Office Address2 Bramerton Road
Town Hockley
Post code SS5 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05163478
Date of Incorporation Fri, 25th Jun 2004
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Fiona G.

Position: Director

Appointed: 22 August 2017

Colin G.

Position: Director

Appointed: 22 August 2017

Andrew G.

Position: Director

Appointed: 22 August 2017

Richard B.

Position: Director

Appointed: 01 October 2005

Resigned: 22 August 2017

Martin A.

Position: Director

Appointed: 09 June 2005

Resigned: 31 December 2007

Louise B.

Position: Director

Appointed: 28 February 2005

Resigned: 22 August 2017

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2004

Resigned: 25 June 2004

Linda A.

Position: Director

Appointed: 25 June 2004

Resigned: 28 February 2005

Rayleigh Company Services Ltd

Position: Corporate Secretary

Appointed: 25 June 2004

Resigned: 22 August 2017

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 25 June 2004

Resigned: 25 June 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Andrew G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Fiona G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Martin A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew G.

Notified on 22 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Fiona G.

Notified on 23 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Martin A.

Notified on 1 July 2016
Ceased on 23 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Care & Comfort Centre (southend) April 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth54 16416 654      
Balance Sheet
Cash Bank On Hand   9 97010 56113 63632 4626 175
Current Assets80 19154 20329 49623 02442 14556 74271 85028 362
Debtors   16 01827 01628 24224 16118 039
Net Assets Liabilities 16 6546 72512 772-25 077-12 396-2 146-64 110
Other Debtors   12 75425 78720 07419 45115 454
Property Plant Equipment   8 1767 1215 1884 1226 384
Total Inventories   4 1134 56814 86415 2274 148
Net Assets Liabilities Including Pension Asset Liability54 16416 654      
Reserves/Capital
Shareholder Funds54 16416 654      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 00022131    
Accumulated Amortisation Impairment Intangible Assets    2 2904 5806 8709 160
Accumulated Depreciation Impairment Property Plant Equipment   22 80925 37427 45728 65630 430
Average Number Employees During Period  66533 
Bank Borrowings Overdrafts    7 00314 39614 39619 448
Comprehensive Income Expense   6 046-37 84912 59027 250-61 964
Creditors 45 52337 10836 95549 24730 97541 52884 086
Dividends Paid      17 000 
Fixed Assets12 4389 9749 06519 62616 28131 69728 34128 313
Income Expense Recognised Directly In Equity      -17 000 
Income From Related Parties     23 200  
Increase From Amortisation Charge For Year Intangible Assets    2 2902 2902 2902 290
Increase From Depreciation Charge For Year Property Plant Equipment    2 5652 0821 2001 774
Intangible Assets   11 4509 16026 50924 21921 929
Intangible Assets Gross Cost    11 45031 08931 08931 089
Net Current Assets Liabilities41 7266 680-2 119-6 854-7 10225 76730 322-55 724
Other Creditors   2 16117 30730083027 685
Other Taxation Social Security Payable   32631935981 719
Payments To Related Parties   37 33638 200   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 4425 4937 077    
Profit Loss   6 046-37 84912 59027 250-61 964
Property Plant Equipment Gross Cost   30 98532 49532 64532 77836 814
Provisions For Liabilities Balance Sheet Subtotal      5 071 
Total Additions Including From Business Combinations Property Plant Equipment    1 5101501334 036
Total Assets Less Current Liabilities54 16416 6546 94612 8039 17957 46458 663-27 411
Trade Creditors Trade Payables   34 46824 61815 92026 29435 234
Trade Debtors Trade Receivables   3 2641 2298 1684 7102 585
Advances Credits Directors218744 1 98116 7202 92651426 553
Advances Credits Made In Period Directors 526 1 98114 73914 75940 061 
Advances Credits Repaid In Period Directors     34 40543 501 
Creditors Due Within One Year38 46547 523      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Bramerton Business Centre Bramerton Road Hockley Essex SS5 4PJ on 2024/04/03 to Unit 7 Rocheview Business Park Purdeys Industrial Estate Rochford Essex SS4 1LB
filed on: 3rd, April 2024
Free Download (1 page)

Company search

Advertisements