DANFORTH CARE PARTNERS LIMITED
Overview
| Company Name | DANFORTH CARE PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13215965 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DANFORTH CARE PARTNERS LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is DANFORTH CARE PARTNERS LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DANFORTH CARE PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DANFORTH CARE LIMITED | Feb 22, 2021 | Feb 22, 2021 |
What are the latest accounts for DANFORTH CARE PARTNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DANFORTH CARE PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for DANFORTH CARE PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 03, 2025 | 2 pages | AP04 | ||||||||||||||
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 Nov 04, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Michael Jon Whitehead as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kate Desmond as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Tom Mather as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Matthew Graeme Lowe as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Annamalai Subramanian as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Qasim Raza Israr as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||||||
Second filing of Confirmation Statement dated Feb 21, 2025 | 4 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Aug 21, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Tom Mather on Apr 19, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 21, 2025 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Tom Mather on Oct 28, 2024 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||||||||||
Statement of capital on Jun 25, 2024
| 9 pages | SH02 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||
Notification of Willow Bidco 1 Limited as a person with significant control on Mar 26, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Lnt Care Developments Group Limited as a person with significant control on Mar 26, 2024 | 1 pages | PSC07 | ||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of DANFORTH CARE PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 10th Floor E14 5HU London 5 Churchill Place United Kingdom |
| 239196070001 | ||||||||||
| ISRAR, Qasim Raza | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 296543300001 | |||||||||
| SUBRAMANIAN, Annamalai | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 341453500001 | |||||||||
| AZIZ, Cathryn Christine | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | England | British | 300420000001 | |||||||||
| CALLINAN, Dermot Christopher | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | England | British | 275189240001 | |||||||||
| CALLINAN, Dermot Christopher | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | England | British | 275189240001 | |||||||||
| DESMOND, Kate | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | England | British | 305120600001 | |||||||||
| FRANKLAND, Nicholas Goodwin | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | United Kingdom | British | 265402660001 | |||||||||
| GREAVES, Mark Charles | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | United Kingdom | British | 228498260001 | |||||||||
| LOWE, Matthew Graeme | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | United Kingdom | British | 171338220002 | |||||||||
| LOWE, Matthew Graeme | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | United Kingdom | British | 171338220002 | |||||||||
| MATHER, Tom | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | United Kingdom | British | 289747370026 | |||||||||
| RAVEN, Philip Miles | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | United Kingdom | British | 270599840001 | |||||||||
| RAVEN, Philip Miles | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | United Kingdom | British | 270599840001 | |||||||||
| TOMLINSON, Lawrence Neil | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | United Kingdom | British | 249242600001 | |||||||||
| WHITEHEAD, Michael Jon | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | United Kingdom | British | 223169790001 |
Who are the persons with significant control of DANFORTH CARE PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Willow Bidco 1 Limited | Mar 26, 2024 | Duke Of York Square SW3 4LY London 86 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lnt Care Developments Group Limited | Mar 09, 2023 | Isabella Road Garforth LS25 2DY Leeds Helios 47 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lawrence Neil Tomlinson | Feb 22, 2021 | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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