ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DCP OHF Midco Limited

DCP OHF Midco Limited is an active company incorporated on 23 October 2023 with the registered office located in London, Greater London. DCP OHF Midco Limited was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
15228908
Private limited company
Age
2 years 1 month
Incorporated 23 October 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 October 2025 (1 month ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 23 Oct31 Mar 2025 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 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 Opco Group 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 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 (2025–2025)
Period Ended
31 Mar 2025
For period 31 Oct31 Mar 2025
Traded for 17 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
21 Days Ago on 17 Nov 2025
Registered Address Changed
1 Month Ago on 4 Nov 2025
Csc Corporate Services (Uk) Limited Appointed
1 Month Ago on 3 Nov 2025
Michael Jon Whitehead Resigned
1 Month Ago on 24 Oct 2025
Tom Mather Resigned
1 Month Ago on 24 Oct 2025
Matthew Graeme Lowe Resigned
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
Mr Annamalai Subramanian Appointed
1 Month Ago on 24 Oct 2025
Full Accounts Submitted
5 Months Ago on 11 Jul 2025
Get Credit Report
Discover DCP OHF Midco 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
Confirmation statement made on 22 October 2025 with no updates
Submitted on 17 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 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 Annamalai Subramanian 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 LS25 2DY United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 4 November 2025
Submitted on 4 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 11 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year