ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Danforth Care Partners Limited

Danforth Care Partners Limited is an active company incorporated on 22 February 2021 with the registered office located in London, Greater London. Danforth Care Partners Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13215965
Private limited company
Age
4 years
Incorporated 22 February 2021
Size
Unreported
Confirmation
Submitted
Dated 21 August 2025 (2 months ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 4 Nov 2025 (10 days ago)
Previous address was Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1983
Director • British • Lives in England • Born in Sep 1975
Director • Finance Director • British • Lives in UK • Born in Nov 1993
Director • British • Lives in UK • Born in Sep 1985
Director • Group Commercial Director • British • Lives in UK • Born in Apr 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Danforth Care Tamworth Limited
Matthew Graeme Lowe, Qasim Raza Israr, and 4 more are mutual people.
Active
Danforth Care Thetford Limited
Matthew Graeme Lowe, Qasim Raza Israr, and 4 more are mutual people.
Active
Danforth Care Garstang Limited
Qasim Raza Israr, Matthew Graeme Lowe, and 4 more are mutual people.
Active
Danforth Care Great Yarmouth Limited
Matthew Graeme Lowe, Qasim Raza Israr, and 4 more are mutual people.
Active
Danforth Care Brough Devco Limited
Qasim Raza Israr, Tom Mather, and 3 more are mutual people.
Active
Danforth Care Grimsby Devco Limited
Qasim Raza Israr, Tom Mather, and 3 more are mutual people.
Active
Danforth Care Brampton Devco Limited
Annamalai Subramanian, Michael Jon Whitehead, and 3 more are mutual people.
Active
Danforth Midco Limited
Qasim Raza Israr, Tom Mather, and 3 more are mutual people.
Active
Brands
Primrose House Care Home
Primrose House Care Home in Hull provides 24-hour residential, respite, and dementia care.
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£236K
Decreased by £335.58K (-59%)
Turnover
£13.43M
Increased by £13.43M (%)
Employees
445
Increased by 428 (+2518%)
Total Assets
£139M
Increased by £135.97M (+4482%)
Total Liabilities
-£160.01M
Increased by £156.51M (+4470%)
Net Assets
-£21.01M
Decreased by £20.54M (+4392%)
Debt Ratio (%)
115%
Decreased by 0.3% (-0%)
Latest Activity
Registered Address Changed
10 Days Ago on 4 Nov 2025
Michael Jon Whitehead Resigned
21 Days Ago on 24 Oct 2025
Kate Desmond Resigned
21 Days Ago on 24 Oct 2025
Tom Mather Resigned
21 Days Ago on 24 Oct 2025
Matthew Graeme Lowe Resigned
21 Days Ago on 24 Oct 2025
Mr Annamalai Subramanian Appointed
21 Days Ago on 24 Oct 2025
Mr Qasim Raza Israr Appointed
21 Days Ago on 24 Oct 2025
Confirmation Submitted
2 Months Ago on 21 Aug 2025
Mr Tom Mather Details Changed
6 Months Ago on 19 Apr 2025
Confirmation Submitted
8 Months Ago on 28 Feb 2025
Get Credit Report
Discover Danforth Care Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Annamalai Subramanian as a director on 24 October 2025
Submitted on 4 Nov 2025
Termination of appointment of Matthew Graeme Lowe as a director on 24 October 2025
Submitted on 4 Nov 2025
Termination of appointment of Tom Mather as a director on 24 October 2025
Submitted on 4 Nov 2025
Appointment of Mr Qasim Raza Israr as a director on 24 October 2025
Submitted on 4 Nov 2025
Termination of appointment of Kate Desmond as a director on 24 October 2025
Submitted on 4 Nov 2025
Termination of appointment of Michael Jon Whitehead as a director on 24 October 2025
Submitted on 4 Nov 2025
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 4 November 2025
Submitted on 4 Nov 2025
Second filing of Confirmation Statement dated 21 February 2025
Submitted on 26 Aug 2025
Confirmation statement made on 21 August 2025 with updates
Submitted on 21 Aug 2025
Director's details changed for Mr Tom Mather on 19 April 2025
Submitted on 6 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year