DANFORTH CARE GRIMSBY LIMITED

Register to unlock more data on OkredoRegister

DANFORTH CARE GRIMSBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13923933

Incorporation date

17/02/2022

Size

Small

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2023)
dot icon04/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon03/03/2026
Resolutions
dot icon25/02/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon23/02/2026
Memorandum and Articles of Association
dot icon02/02/2026
Accounts for a small company made up to 2025-03-31
dot icon03/12/2025
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-10-24
dot icon03/12/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-11-03
dot icon26/11/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary 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
Appointment of Mr Qasim Raza Israr as a director on 2025-10-24
dot icon04/11/2025
Termination of appointment of Kate Desmond 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 Tom Mather as a director on 2025-10-24
dot icon04/11/2025
Termination of appointment of Michael Jon Whitehead as a director on 2025-10-24
dot icon31/10/2025
Satisfaction of charge 139239330005 in full
dot icon16/10/2025
Satisfaction of charge 139239330003 in full
dot icon08/05/2025
Director's details changed for Mr Tom Mather on 2025-04-19
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon01/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon01/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon01/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon01/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon31/10/2024
Director's details changed for Mr Tom Mather on 2024-10-28
dot icon26/06/2024
Registration of charge 139239330005, created on 2024-06-25
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon30/10/2023
Appointment of Mr Tom Mather 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 icon21/09/2023
Accounts for a small company made up to 2023-03-31
dot icon01/09/2023
Appointment of Ms Kate Desmond as a director on 2023-08-31
dot icon01/09/2023
Termination of appointment of Mark Charles Greaves as a director on 2023-08-31
dot icon21/07/2023
Satisfaction of charge 139239330001 in full
dot icon21/07/2023
Satisfaction of charge 139239330002 in full
dot icon18/07/2023
Satisfaction of charge 139239330004 in full
dot icon20/06/2023
Registration of charge 139239330004, created on 2023-06-16
dot icon28/04/2023
Appointment of Ms Cathryn Christine Aziz as a director on 2023-04-28
dot icon20/04/2023
Registration of charge 139239330003, created on 2023-04-17
dot icon17/04/2023
Cessation of Flintwick Midco Ob 2 Limited as a person with significant control on 2023-04-17
dot icon17/04/2023
Notification of Danforth Care Ob 2 Midco Limited as a person with significant control on 2023-04-17
dot icon16/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon16/01/2023
Certificate of change of name
dot icon16/01/2023
Termination of appointment of Dermot Christopher Callinan as a director on 2023-01-17
dot icon16/01/2023
Termination of appointment of Nicholas Goodwin Frankland as a director on 2023-01-17
dot icon16/01/2023
Termination of appointment of Matthew Graeme Lowe as a director on 2023-01-17
dot icon16/01/2023
Termination of appointment of Philip Miles Raven as a director on 2023-01-17
dot icon16/01/2023
Appointment of Mr Mark Charles Greaves as a director on 2023-01-17
dot icon16/01/2023
Appointment of Mr Michael Jon Whitehead as a director on 2023-01-17
dot icon16/01/2023
Termination of appointment of Lawrence Neil Tomlinson as a director on 2023-01-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
24/10/2025 - 24/10/2025
1594
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
03/11/2025 - Present
1594
Frankland, Nicholas Goodwin
Director
17/02/2022 - 17/01/2023
158
Israr, Qasim Raza
Director
24/10/2025 - Present
185
Raven, Philip Miles
Director
16/02/2022 - 16/01/2023
189

Persons with Significant Control

2
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 DANFORTH CARE GRIMSBY LIMITED

DANFORTH CARE GRIMSBY LIMITED is an(a) Active company incorporated on 17/02/2022 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 DANFORTH CARE GRIMSBY LIMITED?

toggle

DANFORTH CARE GRIMSBY LIMITED is currently Active. It was registered on 17/02/2022 .

Where is DANFORTH CARE GRIMSBY LIMITED located?

toggle

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

What does DANFORTH CARE GRIMSBY LIMITED do?

toggle

DANFORTH CARE GRIMSBY LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for DANFORTH CARE GRIMSBY LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-20 with no updates.