DANFORTH CARE BRAMPTON LIMITED

DANFORTH CARE BRAMPTON LIMITED

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

    Company NameDANFORTH CARE BRAMPTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13923937
    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 BRAMPTON LIMITED?

    • Activities of real estate investment trusts (64306) / Financial and insurance activities

    Where is DANFORTH CARE BRAMPTON 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 BRAMPTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLINTWICK BRAMPTON PROPCO LIMITEDFeb 17, 2022Feb 17, 2022

    What are the latest accounts for DANFORTH CARE BRAMPTON 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 BRAMPTON LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for DANFORTH CARE BRAMPTON LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP04

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

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

    1 pagesTM01

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

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 14, 2025Replaced A replacement AP01 was registered on 14/11/2025 as the original contained an error.

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

    2 pagesAP01

    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

    Satisfaction of charge 139239370002 in full

    1 pagesMR04

    Satisfaction of charge 139239370004 in full

    1 pagesMR04

    Satisfaction of charge 139239370005 in full

    1 pagesMR04

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

    2 pagesCH01

    Confirmation statement made on Apr 22, 2025 with no updates

    3 pagesCS01

    Registration of charge 139239370004, created on Jan 17, 2025

    23 pagesMR01

    Registration of charge 139239370005, created on Jan 17, 2025

    17 pagesMR01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    14 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    2 pagesCH01

    Confirmation statement made on Apr 22, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Feb 16, 2024 with updates

    4 pagesCS01

    Appointment of Mr Tom Mather as a director on Oct 27, 2023

    2 pagesAP01

    Termination of appointment of Cathryn Christine Aziz as a director on Oct 16, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    14 pagesAA

    Who are the officers of DANFORTH CARE BRAMPTON 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 KingdomBritish342157470001
    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
    DESMOND, Kate
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    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
    MATHER, Tom
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    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
    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
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    EnglandBritish304337740002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Danforth Care Midco Vb Limited
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    Jun 02, 2023
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register (Uk)
    Registration Number14834521
    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.
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    Feb 17, 2022
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    West Yorkshire
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number13809692
    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