Comficare Limited SOUTH MOLTON


Comficare started in year 1994 as Private Limited Company with registration number 02948999. The Comficare company has been functioning successfully for thirty years now and its status is active. The firm's office is based in South Molton at Lime Court. Postal code: EX36 3LH. Since 1994/09/22 Comficare Limited is no longer carrying the name Musicfayre Enterprises.

The firm has 2 directors, namely Marianne B., Kathleen S.. Of them, Marianne B., Kathleen S. have been with the company the longest, being appointed on 13 January 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Comficare Limited Address / Contact

Office Address Lime Court
Office Address2 Pathfields Business Park
Town South Molton
Post code EX36 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02948999
Date of Incorporation Fri, 15th Jul 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Marianne B.

Position: Director

Appointed: 13 January 2014

Kathleen S.

Position: Director

Appointed: 13 January 2014

Deborah O.

Position: Secretary

Appointed: 08 October 2004

Resigned: 13 January 2014

Barry B.

Position: Director

Appointed: 08 October 2004

Resigned: 13 January 2014

Barrie B.

Position: Secretary

Appointed: 28 April 1996

Resigned: 08 October 2004

Dawn B.

Position: Director

Appointed: 30 August 1994

Resigned: 08 October 2004

Elizabeth P.

Position: Secretary

Appointed: 30 August 1994

Resigned: 28 April 1996

Elizabeth P.

Position: Director

Appointed: 30 August 1994

Resigned: 16 July 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 July 1994

Resigned: 30 August 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1994

Resigned: 30 August 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Kathleen S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Marianne B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kathleen S.

Notified on 3 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marianne B.

Notified on 3 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Musicfayre Enterprises September 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth39 52516 24325 45941 58246 92138 229       
Balance Sheet
Cash Bank On Hand     286 5159 56217 51840 89724 6681 59922 070
Current Assets84 58631 43848 54871 50153 10334 66537 68641 57356 07980 47957 32632 80951 636
Debtors40 14823 02524 69737 04936 03734 63731 17132 01138 56139 58232 65831 21029 566
Net Assets Liabilities     38 22934 51730 08139 28961 07638 42428 01139 741
Other Debtors          9 61614 88814 567
Property Plant Equipment     589291196114635231 860900
Cash Bank In Hand44 4388 41323 85134 45217 06628       
Intangible Fixed Assets   25 60019 20012 800       
Net Assets Liabilities Including Pension Asset Liability39 52516 24325 45941 58246 92138 229       
Tangible Fixed Assets739464434287735589       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve39 52316 24125 45741 58046 91938 227       
Shareholder Funds39 52516 24325 45941 58246 92138 229       
Other
Accumulated Amortisation Impairment Intangible Assets     19 20025 60032 00032 00032 00032 00032 000 
Accumulated Depreciation Impairment Property Plant Equipment     3 3733 6713 7663 1482 6252 5622 9213 881
Additions Other Than Through Business Combinations Property Plant Equipment           1 696 
Average Number Employees During Period      1717181610912
Bank Borrowings Overdrafts            3
Corporation Tax Payable          9 9484025 348
Creditors     9 7079 80511 65016 88819 45419 4176 30512 624
Increase From Depreciation Charge For Year Property Plant Equipment      298958751259360960
Intangible Assets Gross Cost     32 00032 00032 00032 00032 00032 00032 000 
Net Current Assets Liabilities38 93415 87125 11115 75227 13324 95827 88129 92339 19161 02537 90926 50439 012
Other Creditors          1 4852 7891 467
Other Taxation Social Security Payable          6 9052 6322 702
Property Plant Equipment Gross Cost     3 9623 9623 9623 2622 6883 0854 781 
Provisions For Liabilities Balance Sheet Subtotal     118553816128353171
Total Assets Less Current Liabilities39 67316 33525 54541 63947 06838 34734 57230 11939 30561 08838 43228 36439 912
Trade Creditors Trade Payables          4824823 104
Trade Debtors Trade Receivables          22 44416 32214 999
Amount Specific Advance Or Credit Directors     343  188227598  
Amount Specific Advance Or Credit Made In Period Directors     343  396247683  
Amount Specific Advance Or Credit Repaid In Period Directors      343 208208312  
Creditors Due Within One Year45 65215 56723 43755 74925 9709 707       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        705574322  
Disposals Property Plant Equipment        805574322  
Fixed Assets  43425 88719 93513 3896 69119611463523  
Increase From Amortisation Charge For Year Intangible Assets      6 4006 400     
Intangible Assets     12 8006 400      
Intangible Fixed Assets Additions   32 000         
Intangible Fixed Assets Aggregate Amortisation Impairment   6 40012 80019 200       
Intangible Fixed Assets Amortisation Charged In Period   6 4006 4006 400       
Intangible Fixed Assets Cost Or Valuation   32 00032 000        
Number Shares Allotted 22222       
Par Value Share 11111       
Provisions For Liabilities Charges148928757147118       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions  305130716150       
Tangible Fixed Assets Cost Or Valuation2 6612 6612 9663 0963 8123 962       
Tangible Fixed Assets Depreciation1 9222 1972 5322 8093 0773 373       
Tangible Fixed Assets Depreciation Charged In Period 275335277268296       
Total Additions Including From Business Combinations Property Plant Equipment        105 719  
Advances Credits Directors     343       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 26th, April 2023
Free Download (9 pages)

Company search