Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Deanston House Limited
Deanston House Limited is an active company incorporated on 23 January 2019 with the registered office located in Coventry, Warwickshire. Deanston House Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11783468
Private limited company
Age
6 years
Incorporated
23 January 2019
Size
Unreported
Confirmation
Submitted
Dated
22 January 2025
(9 months ago)
Next confirmation dated
22 January 2026
Due by
5 February 2026
(3 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Deanston House Limited
Contact
Update Details
Address
Number Three Siskin Drive
Middlemarch Business Park
Coventry
CV3 4FJ
England
Address changed on
12 Oct 2022
(3 years ago)
Previous address was
Seddon Building Plodder Lane Farnworth Bolton BL4 0NN United Kingdom
Companies in CV3 4FJ
Telephone
Unreported
Email
Unreported
Website
Echouk.net
See All Contacts
People
Officers
7
Shareholders
7
Controllers (PSC)
1
Gary Thompson
Director • British • Lives in England • Born in Dec 1967
Julianne Baker
Director • British • Lives in England • Born in Sep 1984
Mr Graham Baker
Director • Chair Person • British • Lives in UK • Born in Sep 1961
David Ford Porter
Director • British • Lives in UK • Born in May 1951
Sahil Shah
Director • Investment Manager • British • Lives in England • Born in Sep 1994
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Emerald Care Services Limited
David Ford Porter, Julianne Baker, and 4 more are mutual people.
Active
Oaklands Support Limited
Samuel James Caiger Gray, David Ford Porter, and 4 more are mutual people.
Active
Swanton Care & Community (Glenpath Holdings) Limited
Julianne Baker, Garry Anthony Cross, and 3 more are mutual people.
Active
Swanton Care & Community (Andrew Frederick Care Homes) Limited
Julianne Baker, Garry Anthony Cross, and 3 more are mutual people.
Active
Swanton Care & Community (Maesteilo Care Homes) Limited
Julianne Baker, Garry Anthony Cross, and 3 more are mutual people.
Active
Swanton Care & Community (Autism North) Limited
Julianne Baker, Garry Anthony Cross, and 3 more are mutual people.
Active
G.R.S. (Care) Limited
Julianne Baker, Garry Anthony Cross, and 3 more are mutual people.
Active
L H Social Care Limited
Julianne Baker, Garry Anthony Cross, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£156.09K
Decreased by £105.26K (-40%)
Turnover
Unreported
Same as previous period
Employees
84
Decreased by 2 (-2%)
Total Assets
£3.21M
Decreased by £117.55K (-4%)
Total Liabilities
-£1.13M
Decreased by £1.68M (-60%)
Net Assets
£2.08M
Increased by £1.56M (+297%)
Debt Ratio (%)
35%
Decreased by 49.08% (-58%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
7 Months Ago on 25 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 5 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Mar 2024
Mr Ford David Porter Details Changed
1 Year 8 Months Ago on 21 Feb 2024
Mr Samuel James Caiger Gray Details Changed
1 Year 8 Months Ago on 21 Feb 2024
Mr Sahil Shah Appointed
1 Year 9 Months Ago on 1 Jan 2024
Anne-Laure Floriane Meynier Resigned
1 Year 11 Months Ago on 1 Nov 2023
Mr Graham Baker Appointed
1 Year 12 Months Ago on 25 Oct 2023
Andrew Mark Dalton Resigned
2 Years 3 Months Ago on 1 Jul 2023
Get Alerts
Get Credit Report
Discover Deanston House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 17 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 17 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 17 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Confirmation statement made on 22 January 2025 with no updates
Submitted on 25 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 5 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 5 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 5 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 5 Oct 2024
Confirmation statement made on 22 January 2024 with no updates
Submitted on 11 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs