ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Danforth Care Fordham Limited

Danforth Care Fordham Limited is an active company incorporated on 19 July 2023 with the registered office located in London, Greater London. Danforth Care Fordham Limited was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
15013812
Private limited company
Age
2 years 5 months
Incorporated 19 July 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 July 2025 (5 months ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 19 Jul31 Mar 2024 (8 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 25 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 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
Ideal Carehomes (2) Limited
CSC Corporate Services (UK) Limited and Qasim Raza Israr are mutual people.
Active
Danforth Care Grimsby Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
Danforth Care Luk Midco Limited
Qasim Raza Israr and CSC Corporate Services (UK) Limited are mutual people.
Active
Danforth Care (FC) Limited
Qasim Raza Israr and CSC Corporate Services (UK) Limited are mutual people.
Active
Care UK Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
Barchester Assisted Living Properties (Chacombe) Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
Westminster Health Care New Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
HC-One Properties 5 Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 1 Jul31 Mar 2024
Traded for 9 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£11.99M
Total Liabilities
-£11.99M
Net Assets
£0
Debt Ratio (%)
100%
Latest Activity
Registered Address Changed
1 Month Ago on 25 Nov 2025
Csc Corporate Services (Uk) Limited Appointed
2 Months Ago on 3 Nov 2025
Charge Satisfied
2 Months Ago on 31 Oct 2025
Tom Mather Resigned
2 Months Ago on 24 Oct 2025
Michael Jon Whitehead Resigned
2 Months Ago on 24 Oct 2025
Kate Desmond Resigned
2 Months Ago on 24 Oct 2025
Mr Qasim Raza Israr Appointed
2 Months Ago on 24 Oct 2025
Mr Annamalai Subramanian Appointed
2 Months Ago on 24 Oct 2025
Confirmation Submitted
5 Months Ago on 18 Jul 2025
Charge Satisfied
8 Months Ago on 9 May 2025
Get Credit Report
Discover Danforth Care Fordham Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 25 November 2025
Submitted on 25 Nov 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 3 November 2025
Submitted on 17 Nov 2025
Termination of appointment of Tom Mather as a director on 24 October 2025
Submitted on 11 Nov 2025
Termination of appointment of Michael Jon Whitehead as a director on 24 October 2025
Submitted on 11 Nov 2025
Termination of appointment of Kate Desmond as a director on 24 October 2025
Submitted on 11 Nov 2025
Appointment of Mr Qasim Raza Israr as a director on 24 October 2025
Submitted on 11 Nov 2025
Appointment of Mr Annamalai Subramanian as a director on 24 October 2025
Submitted on 11 Nov 2025
Satisfaction of charge 150138120002 in full
Submitted on 31 Oct 2025
Confirmation statement made on 18 July 2025 with updates
Submitted on 18 Jul 2025
Satisfaction of charge 150138120001 in full
Submitted on 9 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year