DANFORTH CARE NO. 1 LIMITED

Register to unlock more data on OkredoRegister

DANFORTH CARE NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14351873

Incorporation date

12/09/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2022)
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 icon09/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon09/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
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
Termination of appointment of Kate Desmond 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 icon04/11/2025
Termination of appointment of Tom Mather 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
Registered office address changed from Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-04
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon08/05/2025
Director's details changed for Mr Tom Mather on 2025-04-19
dot icon04/04/2025
Registration of charge 143518730007, created on 2025-03-31
dot icon18/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon31/10/2024
Director's details changed for Mr Tom Mather on 2024-10-28
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
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 icon06/10/2023
Registration of charge 143518730006, created on 2023-10-02
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon01/09/2023
Previous accounting period shortened from 2023-09-30 to 2023-03-31
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 icon04/08/2023
Satisfaction of charge 143518730005 in full
dot icon22/06/2023
Registration of charge 143518730005, created on 2023-06-21
dot icon17/05/2023
Registration of charge 143518730004, created on 2023-05-15
dot icon11/04/2023
Appointment of Ms Cathryn Christine Aziz as a director on 2023-04-11
dot icon28/03/2023
Registration of charge 143518730003, created on 2023-03-24
dot icon19/12/2022
Registration of charge 143518730001, created on 2022-12-13
dot icon27/09/2022
Change of details for Cumberland (7) Limited as a person with significant control on 2022-09-23
dot icon12/09/2022
Incorporation

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
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
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
12/09/2022 - 31/08/2023
67
Whitehead, Michael Jon
Director
12/09/2022 - 24/10/2025
101
Aziz, Cathryn Christine
Director
11/04/2023 - 16/10/2023
28

Persons with Significant Control

0

No PSC data available.

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 NO. 1 LIMITED

DANFORTH CARE NO. 1 LIMITED is an(a) Active company incorporated on 12/09/2022 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 NO. 1 LIMITED?

toggle

DANFORTH CARE NO. 1 LIMITED is currently Active. It was registered on 12/09/2022 .

Where is DANFORTH CARE NO. 1 LIMITED located?

toggle

DANFORTH CARE NO. 1 LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does DANFORTH CARE NO. 1 LIMITED do?

toggle

DANFORTH CARE NO. 1 LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for DANFORTH CARE NO. 1 LIMITED?

toggle

The latest filing was on 03/03/2026: Resolutions.