ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Danforth Care Brough Limited

Danforth Care Brough Limited is an active company incorporated on 23 December 2021 with the registered office located in London, Greater London. Danforth Care Brough Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13816287
Private limited company
Age
3 years
Incorporated 23 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 4 January 2025 (11 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (29 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 March 2026 (3 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 4 Nov 2025 (1 month ago)
Previous address was Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1985
Director • Assistant Vice President • British • Lives in UK • Born in Jan 1977
Danforth Care Ob 2 Midco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Danforth Care Grimsby Limited
Annamalai Subramanian, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Barchester Assisted Living Properties (Chacombe) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Westminster Health Care New Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Lawton Manor Care Home Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Barchester Assisted Living Properties (Stamford Bridge) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Barchester Assisted Living Properties (Edgbaston) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Barchester Assisted Living Properties Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Lawton Rise Care Home Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2K
Increased by £2K (%)
Turnover
£912K
Increased by £912K (%)
Employees
34
Increased by 34 (%)
Total Assets
£16.3M
Increased by £16.3M (%)
Total Liabilities
-£18.25M
Increased by £18.23M (+101261%)
Net Assets
-£1.95M
Decreased by £1.93M (+10706%)
Debt Ratio (%)
112%
Latest Activity
Registered Address Changed
1 Month Ago on 4 Nov 2025
Csc Corporate Services (Uk) Limited Appointed
1 Month Ago on 3 Nov 2025
Charge Satisfied
1 Month Ago on 31 Oct 2025
Michael Jon Whitehead Resigned
1 Month Ago on 24 Oct 2025
Tom Mather Resigned
1 Month Ago on 24 Oct 2025
Kate Desmond Resigned
1 Month Ago on 24 Oct 2025
Mr Annamalai Subramanian Appointed
1 Month Ago on 24 Oct 2025
Mr Qasim Raza Israr Appointed
1 Month Ago on 24 Oct 2025
Charge Satisfied
2 Months Ago on 16 Oct 2025
Mr Tom Mather Details Changed
8 Months Ago on 19 Apr 2025
Get Credit Report
Discover Danforth Care Brough Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 3 November 2025
Submitted on 17 Nov 2025
Appointment of Mr Qasim Raza Israr as a director on 24 October 2025
Submitted on 4 Nov 2025
Appointment of Mr Annamalai Subramanian 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
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
Termination of appointment of Tom Mather 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
Satisfaction of charge 138162870003 in full
Submitted on 31 Oct 2025
Satisfaction of charge 138162870002 in full
Submitted on 16 Oct 2025
Director's details changed for Mr Tom Mather on 19 April 2025
Submitted on 8 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year