DANFORTH CARE WISBECH LIMITED

DANFORTH CARE WISBECH LIMITED

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

    Company NameDANFORTH CARE WISBECH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14633964
    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 WISBECH LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DANFORTH CARE WISBECH LIMITED located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for DANFORTH CARE WISBECH LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP04

    Director's details changed for Mr Qasim Raza Israr on Oct 24, 2025

    2 pagesCH01

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

    2 pagesAP01

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

    1 pagesTM01

    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

    Registered office address changed from Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Nov 04, 2025

    1 pagesAD01

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

    2 pagesAP01

    Satisfaction of charge 146339640002 in full

    1 pagesMR04

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

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

    2 pagesCH01

    legacy

    47 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    13 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

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

    2 pagesCH01

    Satisfaction of charge 146339640001 in full

    1 pagesMR04

    Registration of charge 146339640002, created on Oct 03, 2024

    59 pagesMR01

    Confirmation statement made on Jul 18, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Who are the officers of DANFORTH CARE WISBECH 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 KingdomBritish342176230002
    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
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    EnglandBritish300420000001
    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
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    United KingdomBritish265402660001
    LOWE, Matthew Graeme
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    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
    MATHER, Tom
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    EnglandBritish304715810002
    RAVEN, Philip Miles
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    United KingdomBritish270599840001
    SHARP, Keeley
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    United KingdomBritish282087740001
    TOMLINSON, Lawrence Neil
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    United KingdomBritish305032900001
    WHARAM, Jonathan David
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    United KingdomBritish302853950001
    WHITEHEAD, Michael Jon
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    EnglandBritish223169790007

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Danforth Care (P) Limited
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    Aug 18, 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 Number14681310
    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
    Feb 02, 2023
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number14554531
    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