Company NameThe Comfort And Mobility Shop Ltd
DirectorsJudith Ann Adair and Peter John Adair
Company StatusLiquidation
Company Number05607560
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameJudith Ann Adair
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Peter John Adair
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr John Briggs
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address96 Queens Road
Cheadle Hulme
Stockport
Cheshire
SK8 5HS
Director NameMr Peter John Adair
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Cheadle Hulme
Stockport
Cheshire
SK8 7NA
Secretary NameMr Peter John Adair
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Cheadle Hulme
Stockport
Cheshire
SK8 7NA
Director NameMr Vernon Michael Shimwell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eaton Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5EY

Contact

Websitewww.comfortandmobilityshop.co.uk
Telephone0161 4851232
Telephone regionManchester

Location

Registered Address27 Byrom Street
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£11,438
Cash£1,907
Current Liabilities£65,301

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

14 August 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
9 March 2020Director's details changed for Mr Peter John Adair on 9 March 2020 (2 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
9 March 2020Change of details for Mrs Judith Adair as a person with significant control on 9 March 2020 (2 pages)
9 March 2020Change of details for Mr Peter Adair as a person with significant control on 9 March 2020 (2 pages)
15 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
19 July 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
12 November 2018Director's details changed for Judith Ann Adair on 18 October 2018 (2 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
17 October 2018Amended accounts made up to 31 October 2017 (13 pages)
16 October 2018Appointment of Mr Peter Adair as a director on 11 October 2018 (2 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
4 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
(4 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
(4 pages)
11 November 2015Termination of appointment of Peter John Adair as a secretary on 16 July 2015 (1 page)
11 November 2015Termination of appointment of Peter John Adair as a secretary on 16 July 2015 (1 page)
6 August 2015Termination of appointment of Peter John Adair as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Peter John Adair as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Peter John Adair as a director on 5 August 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(6 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(6 pages)
18 November 2013Termination of appointment of Vernon Shimwell as a director (1 page)
18 November 2013Termination of appointment of Vernon Shimwell as a director (1 page)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(6 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 November 2009Director's details changed for Mr Peter John Adair on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Vernon Michael Shimwell on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Vernon Michael Shimwell on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Judith Ann Adair on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Judith Ann Adair on 31 October 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr Peter John Adair on 31 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 December 2008Return made up to 31/10/08; full list of members (5 pages)
4 December 2008Return made up to 31/10/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 December 2007Return made up to 31/10/07; full list of members (3 pages)
13 December 2007Return made up to 31/10/07; full list of members (3 pages)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2007Ad 01/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 October 2007Ad 01/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2007£ nc 1000/2000 01/11/06 (1 page)
26 October 2007£ nc 1000/2000 01/11/06 (1 page)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 August 2007Ad 09/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2007Ad 09/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Return made up to 31/10/06; full list of members (2 pages)
28 December 2006Return made up to 31/10/06; full list of members (2 pages)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Incorporation (12 pages)
31 October 2005Incorporation (12 pages)