ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Danforth Care Wisbech Limited

Danforth Care Wisbech Limited is an active company incorporated on 2 February 2023 with the registered office located in London, Greater London. Danforth Care Wisbech Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14633964
Private limited company
Age
2 years 10 months
Incorporated 2 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 July 2025 (4 months ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 2 Feb31 Mar 2024 (1 year 1 month)
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 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 (P) 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
CSC Corporate Services (UK) Limited and Annamalai Subramanian are mutual people.
Active
Barchester Assisted Living Properties (Chacombe) Limited
Annamalai Subramanian and CSC Corporate Services (UK) Limited are mutual people.
Active
Westminster Health Care New Limited
Annamalai Subramanian and CSC Corporate Services (UK) Limited are mutual people.
Active
Lawton Manor Care Home Limited
Annamalai Subramanian and CSC Corporate Services (UK) Limited are mutual people.
Active
Barchester Assisted Living Properties (Stamford Bridge) Limited
Annamalai Subramanian and CSC Corporate Services (UK) Limited are mutual people.
Active
Barchester Assisted Living Properties (Edgbaston) Limited
Annamalai Subramanian and CSC Corporate Services (UK) Limited are mutual people.
Active
Barchester Assisted Living Properties Limited
Annamalai Subramanian and CSC Corporate Services (UK) Limited are mutual people.
Active
Lawton Rise Care Home Limited
Annamalai Subramanian and CSC Corporate Services (UK) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Jan31 Mar 2024
Traded for 14 months
Cash in Bank
£2K
Turnover
£443K
Employees
16
Total Assets
£14.13M
Total Liabilities
-£15.81M
Net Assets
-£1.68M
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
Mr Qasim Raza Israr Details Changed
1 Month Ago on 24 Oct 2025
Kate Desmond Resigned
1 Month Ago on 24 Oct 2025
Mr Qasim Raza Israr Appointed
1 Month Ago on 24 Oct 2025
Michael Jon Whitehead Resigned
1 Month Ago on 24 Oct 2025
Tom Mather Resigned
1 Month Ago on 24 Oct 2025
Mr Annamalai Subramanian Appointed
1 Month Ago on 24 Oct 2025
Confirmation Submitted
4 Months Ago on 18 Jul 2025
Get Credit Report
Discover Danforth Care Wisbech 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
Director's details changed for Mr Qasim Raza Israr on 24 October 2025
Submitted on 14 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
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
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 4 November 2025
Submitted on 4 Nov 2025
Appointment of Mr Annamalai Subramanian as a director on 24 October 2025
Submitted on 4 Nov 2025
Satisfaction of charge 146339640002 in full
Submitted on 31 Oct 2025
Confirmation statement made on 18 July 2025 with no updates
Submitted on 18 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year