MATHEWS COMFORT HOLDINGS LIMITED

MATHEWS COMFORT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMATHEWS COMFORT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04049545
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MATHEWS COMFORT HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MATHEWS COMFORT HOLDINGS LIMITED located?

    Registered Office Address
    1 Oak Court, North Leigh Business Park Nursery Road
    North Leigh
    OX29 6SW Witney
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MATHEWS COMFORT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MATHEWS COMFORT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2025
    Next Confirmation Statement DueNov 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2024
    OverdueNo

    What are the latest filings for MATHEWS COMFORT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Registration of charge 040495450002, created on Oct 18, 2024

    67 pagesMR01

    Registration of charge 040495450003, created on Oct 18, 2024

    34 pagesMR01

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Lee Weston on Aug 18, 2023

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Nov 06, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Cessation of Christine Ann Bird as a person with significant control on Nov 16, 2018

    3 pagesPSC07

    Cessation of Daniel Lee Weston as a person with significant control on Nov 16, 2018

    3 pagesPSC07

    Notification of Mathews Comfort Group Limited as a person with significant control on Nov 16, 2018

    4 pagesPSC02

    Termination of appointment of Peter Graham Bird as a director on Nov 16, 2018

    1 pagesTM01

    Termination of appointment of Christine Ann Bird as a director on Nov 16, 2018

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 02, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Lee Weston on May 30, 2018

    2 pagesCH01

    Change of details for Mr Daniel Lee Weston as a person with significant control on May 30, 2018

    2 pagesPSC04

    Who are the officers of MATHEWS COMFORT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYRELL, Beverley Elizabeth
    Nursery Road
    North Leigh
    OX29 6SW Witney
    1 Oak Court, North Leigh Business Park
    Oxfordshire
    England
    Secretary
    Nursery Road
    North Leigh
    OX29 6SW Witney
    1 Oak Court, North Leigh Business Park
    Oxfordshire
    England
    236551280001
    TYRELL, Beverley Elizabeth, Mts
    Nursery Road
    North Leigh
    OX29 6SW Witney
    1 Oak Court, North Leigh Business Park
    Oxfordshire
    England
    Director
    Nursery Road
    North Leigh
    OX29 6SW Witney
    1 Oak Court, North Leigh Business Park
    Oxfordshire
    England
    EnglandBritishDirector165477470001
    WESTON, Daniel Lee
    Nursery Road
    North Leigh
    OX29 6SW Witney
    1 Oak Court, North Leigh Business Park
    Oxfordshire
    England
    Director
    Nursery Road
    North Leigh
    OX29 6SW Witney
    1 Oak Court, North Leigh Business Park
    Oxfordshire
    England
    EnglandBritishIndependent Financial Adviser121973710006
    BIRD, Christine Ann
    18 Castle Mews
    St Thomas Street
    OX1 1JR Oxford
    Secretary
    18 Castle Mews
    St Thomas Street
    OX1 1JR Oxford
    BritishIndependent Financial Adviser45359030003
    KING, Andrew Richard
    6 Saint Aldates
    Oxford
    OX1 1DL Oxfordshire
    Secretary
    6 Saint Aldates
    Oxford
    OX1 1DL Oxfordshire
    199811630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIRD, Christine Ann
    18 Castle Mews
    St Thomas Street
    OX1 1JR Oxford
    Director
    18 Castle Mews
    St Thomas Street
    OX1 1JR Oxford
    United KingdomBritishIndependent Financial Adviser45359030003
    BIRD, Peter Graham
    18 Castle Mews
    Saint Thomas Street
    OX1 1JR Oxford
    Director
    18 Castle Mews
    Saint Thomas Street
    OX1 1JR Oxford
    United KingdomBritishIndependent Financial Adviser79904540001
    JONES, Philippa Susan
    6 Hanborough Road
    Eynsham
    OX8 1LP Witney
    Oxfordshire
    Director
    6 Hanborough Road
    Eynsham
    OX8 1LP Witney
    Oxfordshire
    United KingdomBritishInsurance Manager63579830002
    KING, Andrew Richard
    151 Cornish Road
    OX7 5LA Chipping Norton
    Oxfordshire
    Director
    151 Cornish Road
    OX7 5LA Chipping Norton
    Oxfordshire
    United KingdomBritishAccountant15919630001
    MELVILLE, Paul Oliver James
    3 Tower Close
    Caversham
    RG4 8UU Reading
    Berkshire
    Director
    3 Tower Close
    Caversham
    RG4 8UU Reading
    Berkshire
    IrishInsurance Broker, Ifa.22558610001
    SLAYMAKER, Maurice Gerald
    15 Windrush Way
    OX14 3SX Abingdon
    Oxfordshire
    Director
    15 Windrush Way
    OX14 3SX Abingdon
    Oxfordshire
    BritishInsurance Broker31878870001
    SOPER, Pamela Kathleen
    Midway
    East End North Leigh
    OX29 6PZ Witney
    Oxfordshire
    Director
    Midway
    East End North Leigh
    OX29 6PZ Witney
    Oxfordshire
    United KingdomBritishInsurance Brokers63579570002
    SOPER, Richard Charles
    Midway
    East End North Leigh
    OX29 6PZ Witney
    Oxfordshire
    Director
    Midway
    East End North Leigh
    OX29 6PZ Witney
    Oxfordshire
    United KingdomBritishInsurance Broker63579220002

    Who are the persons with significant control of MATHEWS COMFORT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mathews Comfort Group Limited
    Oak Court North Leigh Business Park
    Nursey Road North Leigh
    OX29 6SW Witney
    1
    Oxfordshire
    United Kingdom
    Nov 16, 2018
    Oak Court North Leigh Business Park
    Nursey Road North Leigh
    OX29 6SW Witney
    1
    Oxfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11425200
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Christine Ann Bird
    St. Thomas Street
    OX1 1JR Oxford
    18 Castle Mews
    England
    Jun 01, 2016
    St. Thomas Street
    OX1 1JR Oxford
    18 Castle Mews
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Daniel Lee Weston
    Well Lane
    Curbridge
    OX29 7PB Witney
    73
    England
    Jun 01, 2016
    Well Lane
    Curbridge
    OX29 7PB Witney
    73
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0