DANFORTH CARE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

DANFORTH CARE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13215965

Incorporation date

22/02/2021

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 22/02/2021)
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
Appointment of Mr Annamalai Subramanian as a director on 2025-10-24
dot icon04/11/2025
Termination of appointment of Matthew Graeme Lowe 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 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
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 icon26/08/2025
Second filing of Confirmation Statement dated 2025-02-21
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon06/05/2025
Director's details changed for Mr Tom Mather on 2025-04-19
dot icon28/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon31/10/2024
Director's details changed for Mr Tom Mather on 2024-10-28
dot icon15/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/07/2024
Memorandum and Articles of Association
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Change of share class name or designation
dot icon01/07/2024
Particulars of variation of rights attached to shares
dot icon01/07/2024
Statement of capital on 2024-06-25
dot icon27/03/2024
Cessation of Lnt Care Developments Group Limited as a person with significant control on 2024-03-26
dot icon27/03/2024
Notification of Willow Bidco 1 Limited as a person with significant control on 2024-03-26
dot icon21/03/2024
Change of share class name or designation
dot icon21/03/2024
Resolutions
dot icon21/03/2024
Resolutions
dot icon21/03/2024
Memorandum and Articles of Association
dot icon20/03/2024
Particulars of variation of rights attached to shares
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
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 icon22/03/2023
Cessation of Lawrence Neil Tomlinson as a person with significant control on 2023-03-09
dot icon22/03/2023
Notification of Lnt Care Developments Group Limited as a person with significant control on 2023-03-09
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon21/03/2023
Appointment of Ms Cathryn Christine Aziz as a director on 2023-03-09
dot icon21/03/2023
Appointment of Ms Kate Desmond as a director on 2023-03-09
dot icon21/03/2023
Termination of appointment of Dermot Christopher Callinan as a director on 2023-03-09
dot icon21/03/2023
Termination of appointment of Lawrence Neil Tomlinson as a director on 2023-03-09
dot icon21/03/2023
Termination of appointment of Nicholas Goodwin Frankland as a director on 2023-03-09
dot icon21/03/2023
Termination of appointment of Philip Miles Raven as a director on 2023-03-09
dot icon17/03/2023
Change of share class name or designation
dot icon17/03/2023
Memorandum and Articles of Association
dot icon17/03/2023
Particulars of variation of rights attached to shares
dot icon17/03/2023
Sub-division of shares on 2023-03-09
dot icon17/03/2023
Resolutions
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/12/2022
Appointment of Mr Tom Mather as a director on 2022-12-02
dot icon23/09/2022
Appointment of Mr Dermot Christopher Callinan as a director on 2022-09-22
dot icon23/09/2022
Certificate of change of name
dot icon22/09/2022
Appointment of Mr Nicholas Goodwin Frankland as a director on 2022-09-22
dot icon22/09/2022
Appointment of Mr Matthew Graeme Lowe as a director on 2022-09-22
dot icon22/09/2022
Appointment of Mr Philip Miles Raven as a director on 2022-09-22
dot icon22/09/2022
Appointment of Mr Lawrence Neil Tomlinson as a director on 2022-09-22
dot icon13/05/2022
Previous accounting period extended from 2022-02-28 to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon15/03/2022
Current accounting period extended from 2023-02-28 to 2023-03-31
dot icon10/11/2021
Termination of appointment of Matthew Graeme Lowe as a director on 2021-11-10
dot icon10/11/2021
Termination of appointment of Philip Miles Raven as a director on 2021-11-10
dot icon10/11/2021
Termination of appointment of Dermot Christopher Callinan as a director on 2021-11-10
dot icon10/11/2021
Appointment of Mr Mark Charles Greaves as a director on 2021-11-10
dot icon10/11/2021
Appointment of Mr Michael Whitehead as a director on 2021-11-10
dot icon22/02/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
03/11/2025 - Present
1595
Frankland, Nicholas Goodwin
Director
22/09/2022 - 09/03/2023
158
Israr, Qasim Raza
Director
24/10/2025 - Present
185
Raven, Philip Miles
Director
21/02/2021 - 09/11/2021
188
Raven, Philip Miles
Director
22/09/2022 - 09/03/2023
188

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANFORTH CARE PARTNERS LIMITED

DANFORTH CARE PARTNERS LIMITED is an(a) Active company incorporated on 22/02/2021 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DANFORTH CARE PARTNERS LIMITED?

toggle

DANFORTH CARE PARTNERS LIMITED is currently Active. It was registered on 22/02/2021 .

Where is DANFORTH CARE PARTNERS LIMITED located?

toggle

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

What does DANFORTH CARE PARTNERS LIMITED do?

toggle

DANFORTH CARE PARTNERS 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 PARTNERS LIMITED?

toggle

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