DANFORTH CARE BRAMPTON LIMITED
Overview
| Company Name | DANFORTH CARE BRAMPTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13923937 |
| 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 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 Address | No |
What were the previous names of DANFORTH CARE BRAMPTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLINTWICK BRAMPTON PROPCO LIMITED | Feb 17, 2022 | Feb 17, 2022 |
What are the latest accounts for DANFORTH CARE BRAMPTON 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 BRAMPTON LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for DANFORTH CARE BRAMPTON LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 03, 2025 | 2 pages | AP04 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Termination of appointment of Michael Jon Whitehead 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 Kate Desmond as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Qasim Raza Israr as a director on Oct 24, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Annamalai Subramanian as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||
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 | ||||||
Satisfaction of charge 139239370002 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 139239370004 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 139239370005 in full | 1 pages | MR04 | ||||||
Director's details changed for Mr Tom Mather on Apr 19, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||||||
Registration of charge 139239370004, created on Jan 17, 2025 | 23 pages | MR01 | ||||||
Registration of charge 139239370005, created on Jan 17, 2025 | 17 pages | MR01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||
legacy | 47 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Director's details changed for Mr Tom Mather on Oct 28, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 22, 2024 with updates | 4 pages | CS01 | ||||||
Confirmation statement made on Feb 16, 2024 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Tom Mather as a director on Oct 27, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Cathryn Christine Aziz as a director on Oct 16, 2023 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||||||
Who are the officers of DANFORTH CARE BRAMPTON 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 | 342157470001 | |||||||||
| 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 | |||||||||
| DESMOND, Kate | Director | 10th Floor E14 5HU London 5 Churchill Place 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 | |||||||||
| MATHER, Tom | Director | 10th Floor E14 5HU London 5 Churchill Place 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 | |||||||||
| TOMLINSON, Lawrence Neil | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | United Kingdom | British | 249242600001 | |||||||||
| WHITEHEAD, Michael Jon | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | England | British | 304337740002 |
Who are the persons with significant control of DANFORTH CARE BRAMPTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Danforth Care Midco Vb Limited | Jun 02, 2023 | Isabella Road Garforth LS25 2DY Leeds Helios 47 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Flintwick Midco Devco Limited | Feb 17, 2022 | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire | Yes | ||||||||||
| |||||||||||||
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