ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Danforth Care Windlesham Limited

Danforth Care Windlesham Limited is an active company incorporated on 23 March 2023 with the registered office located in London, Greater London. Danforth Care Windlesham Limited was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14751756
Private limited company
Age
2 years 7 months
Incorporated 23 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 March 2025 (7 months ago)
Next confirmation dated 22 March 2026
Due by 5 April 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 23 Mar31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
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 (2 days ago)
Previous address was Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Finance Director • British • Lives in UK • Born in Nov 1993
Director • British • Lives in UK • Born in Jul 1983
Director • British • Lives in UK • Born in Jan 1977
Director • British • Lives in England • Born in Sep 1975
Director • British • Lives in UK • Born in Sep 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Danforth Care Partners Limited
Annamalai Subramanian, Kate Desmond, and 3 more are mutual people.
Active
Danforth Care Brough Devco Limited
Tom Mather, Annamalai Subramanian, and 3 more are mutual people.
Active
Danforth Care Grimsby Devco Limited
Tom Mather, Annamalai Subramanian, and 3 more are mutual people.
Active
Danforth Care Brampton Devco Limited
Tom Mather, Annamalai Subramanian, and 3 more are mutual people.
Active
Danforth Midco Limited
Tom Mather, Annamalai Subramanian, and 3 more are mutual people.
Active
Danforth Care No.2 Limited
Tom Mather, Annamalai Subramanian, and 3 more are mutual people.
Active
Danforth Partners Midco Limited
Tom Mather, Annamalai Subramanian, and 3 more are mutual people.
Active
Danforth Care Limited
Tom Mather, Annamalai Subramanian, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£11K
Turnover
£150K
Employees
16
Total Assets
£11.83M
Total Liabilities
-£13.28M
Net Assets
-£1.45M
Debt Ratio (%)
112%
Latest Activity
Registered Address Changed
2 Days Ago on 4 Nov 2025
Charge Satisfied
6 Days Ago on 31 Oct 2025
Charge Satisfied
6 Days Ago on 31 Oct 2025
Charge Satisfied
6 Days Ago on 31 Oct 2025
Michael Jon Whitehead Resigned
13 Days Ago on 24 Oct 2025
Tom Mather Resigned
13 Days Ago on 24 Oct 2025
Kate Desmond Resigned
13 Days Ago on 24 Oct 2025
Mr Qasim Raza Israr Appointed
13 Days Ago on 24 Oct 2025
Mr Annamalai Subramanian Appointed
13 Days Ago on 24 Oct 2025
Mr Tom Mather Details Changed
6 Months Ago on 19 Apr 2025
Get Credit Report
Discover Danforth Care Windlesham 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 Kate Desmond 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
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
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
Satisfaction of charge 147517560003 in full
Submitted on 31 Oct 2025
Satisfaction of charge 147517560004 in full
Submitted on 31 Oct 2025
Satisfaction of charge 147517560002 in full
Submitted on 31 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