CROMWELL CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

CROMWELL CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13971389

Incorporation date

11/03/2022

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2022)
dot icon09/04/2026
Change of details for Danforth Partners Midco Limited as a person with significant control on 2025-11-04
dot icon20/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon25/02/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon22/02/2026
Resolutions
dot icon22/02/2026
Memorandum and Articles of Association
dot icon17/11/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-11-03
dot icon04/11/2025
Appointment of Mr Qasim Raza Israr as a director on 2025-10-24
dot icon04/11/2025
Appointment of Mr Annamalai Subramanian as a director on 2025-10-24
dot icon04/11/2025
Termination of appointment of Tobyn Dickinson as a director on 2025-10-24
dot icon04/11/2025
Registered office address changed from Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-04
dot icon04/11/2025
Termination of appointment of Michael Jon Whitehead as a director on 2025-10-24
dot icon04/11/2025
Termination of appointment of Tom Mather as a director on 2025-10-24
dot icon22/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/05/2025
Director's details changed for Mr Tom Mather on 2025-04-19
dot icon14/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon13/02/2025
Particulars of variation of rights attached to shares
dot icon13/02/2025
Change of share class name or designation
dot icon13/02/2025
Resolutions
dot icon13/02/2025
Memorandum and Articles of Association
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon31/10/2024
Director's details changed for Mr Tom Mather on 2024-10-28
dot icon01/07/2024
Change of share class name or designation
dot icon01/07/2024
Particulars of variation of rights attached to shares
dot icon26/06/2024
Change of details for Danforth Partners Midco Limited as a person with significant control on 2024-06-25
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon07/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/10/2023
Appointment of Mr Tom Mather as a director on 2023-10-27
dot icon27/10/2023
Termination of appointment of Kate Desmond as a director on 2023-10-27
dot icon18/10/2023
Termination of appointment of Cathryn Christine Aziz as a director on 2023-10-16
dot icon31/08/2023
Termination of appointment of Mark Charles Greaves as a director on 2023-08-31
dot icon31/08/2023
Appointment of Ms Kate Desmond as a director on 2023-08-31
dot icon29/06/2023
Memorandum and Articles of Association
dot icon24/05/2023
Resolutions
dot icon24/05/2023
Particulars of variation of rights attached to shares
dot icon24/05/2023
Resolutions
dot icon24/05/2023
Change of share class name or designation
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon16/05/2023
Change of details for Danforth Partners Midco Limited as a person with significant control on 2023-05-16
dot icon11/04/2023
Appointment of Mr Tobyn Dickinson as a director on 2023-04-11
dot icon11/04/2023
Appointment of Mr Michael Jon Whitehead as a director on 2023-04-11
dot icon11/04/2023
Appointment of Ms Cathryn Christine Aziz as a director on 2023-04-11
dot icon21/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon27/09/2022
Notification of Danforth Partners Midco Limited as a person with significant control on 2022-09-26
dot icon27/09/2022
Cessation of Danforth Care Limited as a person with significant control on 2022-09-26
dot icon12/04/2022
Certificate of change of name
dot icon11/03/2022
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
03/11/2025 - Present
1595
Israr, Qasim Raza
Director
24/10/2025 - Present
185
Greaves, Mark Charles
Director
11/03/2022 - 31/08/2023
67
Whitehead, Michael Jon
Director
11/04/2023 - 24/10/2025
101
Aziz, Cathryn Christine
Director
11/04/2023 - 16/10/2023
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMWELL CARE GROUP LIMITED

CROMWELL CARE GROUP LIMITED is an(a) Active company incorporated on 11/03/2022 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROMWELL CARE GROUP LIMITED?

toggle

CROMWELL CARE GROUP LIMITED is currently Active. It was registered on 11/03/2022 .

Where is CROMWELL CARE GROUP LIMITED located?

toggle

CROMWELL CARE GROUP LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does CROMWELL CARE GROUP LIMITED do?

toggle

CROMWELL CARE GROUP LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CROMWELL CARE GROUP LIMITED?

toggle

The latest filing was on 09/04/2026: Change of details for Danforth Partners Midco Limited as a person with significant control on 2025-11-04.