DANFORTH CARE NUNEATON LIMITED
Overview
| Company Name | DANFORTH CARE NUNEATON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14926926 |
| 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 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 Address | No |
What were the previous names of DANFORTH CARE NUNEATON LIMITED?
| Company Name | From | Until |
|---|---|---|
| DANFORTH CARE X LIMITED | Jun 09, 2023 | Jun 09, 2023 |
What are the latest accounts for DANFORTH CARE NUNEATON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DANFORTH CARE NUNEATON LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for DANFORTH CARE NUNEATON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 13 pages | AA | ||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 03, 2025 | 2 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Michael Jon Whitehead as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Graeme Lowe 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 Annamalai Subramanian as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Qasim Raza Israr as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Tom Mather on Apr 19, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Director's details changed for Mr Tom Mather on Oct 28, 2024 | 2 pages | CH01 | ||||||||||
Registration of charge 149269260001, created on Sep 06, 2024 | 52 pages | MR01 | ||||||||||
Appointment of Mr Matthew Graeme Lowe as a director on Jun 25, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Tom Mather as a director on Oct 27, 2023 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Jun 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Cathryn Christine Aziz as a director on Oct 16, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed danforth care x LIMITED\certificate issued on 10/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Michael Jon Whitehead as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan David Wharam as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of DANFORTH CARE NUNEATON 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 | 296543300001 | |||||||||
| 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 United Kingdom | England | British | 300420000001 | |||||||||
| DESMOND, Kate | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 United Kingdom | England | British | 305120600001 | |||||||||
| FRANKLAND, Nicholas Goodwin | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 United Kingdom | United Kingdom | British | 265402660001 | |||||||||
| LOWE, Matthew Graeme | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 United Kingdom | United Kingdom | British | 321572180001 | |||||||||
| LOWE, Matthew Graeme | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 United Kingdom | United Kingdom | British | 171338220002 | |||||||||
| MATHER, Tom | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 United Kingdom | United Kingdom | British | 289747370026 | |||||||||
| MATHER, Tom | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 United Kingdom | United Kingdom | British | 315008610001 | |||||||||
| RAVEN, Philip Miles | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 United Kingdom | United Kingdom | British | 270599840001 | |||||||||
| WHARAM, Jonathan David | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 United Kingdom | United Kingdom | British | 302853950001 | |||||||||
| WHITEHEAD, Michael Jon | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 United Kingdom | England | British | 223169790007 |
Who are the persons with significant control of DANFORTH CARE NUNEATON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Danforth Care No 3 Limited | Jun 09, 2023 | Isabella Road Garforth LS25 2DY Leeds Helios 47 | No | ||||||||||
| |||||||||||||
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