DANFORTH CARE PARTNERS LIMITED

DANFORTH CARE PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDANFORTH CARE PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13215965
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DANFORTH CARE PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANFORTH CARE LIMITEDFeb 22, 2021Feb 22, 2021

    What are the latest accounts for DANFORTH CARE PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DANFORTH CARE PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2026
    Next Confirmation Statement DueSep 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2025
    OverdueNo

    What are the latest filings for DANFORTH CARE PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 03, 2025

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Michael Jon Whitehead as a director on Oct 24, 2025

    1 pagesTM01

    Termination of appointment of Kate Desmond as a director on Oct 24, 2025

    1 pagesTM01

    Termination of appointment of Tom Mather as a director on Oct 24, 2025

    1 pagesTM01

    Termination of appointment of Matthew Graeme Lowe as a director on Oct 24, 2025

    1 pagesTM01

    Appointment of Mr Annamalai Subramanian as a director on Oct 24, 2025

    2 pagesAP01

    Appointment of Mr Qasim Raza Israr as a director on Oct 24, 2025

    2 pagesAP01

    Second filing of Confirmation Statement dated Feb 21, 2025

    4 pagesRP04CS01

    Confirmation statement made on Aug 21, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Tom Mather on Apr 19, 2025

    2 pagesCH01

    Confirmation statement made on Feb 21, 2025 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 26, 2025Clarification A second filed CS01 was registered on 26/08/2025.

    Director's details changed for Mr Tom Mather on Oct 28, 2024

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2024

    47 pagesAA

    Statement of capital on Jun 25, 2024

    • Capital: GBP 99.80
    9 pagesSH02

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    36 pagesMA

    Notification of Willow Bidco 1 Limited as a person with significant control on Mar 26, 2024

    2 pagesPSC02

    Cessation of Lnt Care Developments Group Limited as a person with significant control on Mar 26, 2024

    1 pagesPSC07

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Sub-division 15/03/2024
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division 15/03/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of DANFORTH CARE PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    ISRAR, Qasim Raza
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish296543300001
    SUBRAMANIAN, Annamalai
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish341453500001
    AZIZ, Cathryn Christine
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    EnglandBritish300420000001
    CALLINAN, Dermot Christopher
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    EnglandBritish275189240001
    CALLINAN, Dermot Christopher
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    EnglandBritish275189240001
    DESMOND, Kate
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    EnglandBritish305120600001
    FRANKLAND, Nicholas Goodwin
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    United KingdomBritish265402660001
    GREAVES, Mark Charles
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    United KingdomBritish228498260001
    LOWE, Matthew Graeme
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    United KingdomBritish171338220002
    LOWE, Matthew Graeme
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    United KingdomBritish171338220002
    MATHER, Tom
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    United KingdomBritish289747370026
    RAVEN, Philip Miles
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    United KingdomBritish270599840001
    RAVEN, Philip Miles
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    United KingdomBritish270599840001
    TOMLINSON, Lawrence Neil
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    United KingdomBritish249242600001
    WHITEHEAD, Michael Jon
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    United KingdomBritish223169790001

    Who are the persons with significant control of DANFORTH CARE PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Willow Bidco 1 Limited
    Duke Of York Square
    SW3 4LY London
    86
    England
    Mar 26, 2024
    Duke Of York Square
    SW3 4LY London
    86
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Register (Uk)
    Registration Number15487394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lnt Care Developments Group Limited
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    Mar 09, 2023
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register (Uk)
    Registration Number13757610
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Lawrence Neil Tomlinson
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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