DANFORTH CARE NUNEATON LIMITED

DANFORTH CARE NUNEATON LIMITED

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

    Company NameDANFORTH CARE NUNEATON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14926926
    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 NUNEATON LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is DANFORTH CARE NUNEATON 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 NUNEATON LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANFORTH CARE X LIMITEDJun 09, 2023Jun 09, 2023

    What are the latest accounts for DANFORTH CARE NUNEATON LIMITED?

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

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

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for DANFORTH CARE NUNEATON LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    13 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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 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 Matthew Graeme Lowe 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 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

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

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

    2 pagesCH01

    Registration of charge 149269260001, created on Sep 06, 2024

    52 pagesMR01

    Appointment of Mr Matthew Graeme Lowe as a director on Jun 25, 2024

    2 pagesAP01

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Current accounting period shortened from Jun 30, 2024 to Mar 31, 2024

    1 pagesAA01

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

    1 pagesTM01

    Certificate of change of name

    Company name changed danforth care x LIMITED\certificate issued on 10/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 10, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 06, 2023

    RES15

    Appointment of Mr Michael Jon Whitehead as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Jonathan David Wharam as a director on Aug 31, 2023

    1 pagesTM01

    Who are the officers of DANFORTH CARE NUNEATON 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
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    EnglandBritish300420000001
    DESMOND, Kate
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    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 KingdomBritish321572180001
    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
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    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
    United KingdomBritish315008610001
    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
    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
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    United Kingdom
    EnglandBritish223169790007

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    Jun 09, 2023
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number14919127
    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