DANFORTH CARE FELIXSTOWE LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Satisfaction of charge 147517390001 in full

View Document

08/05/258 May 2025 Director's details changed for Mr Tom Mather on 2025-04-19

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

01/11/241 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

31/10/2431 October 2024 Director's details changed for Mr Tom Mather on 2024-10-28

View Document

26/06/2426 June 2024 Cessation of Danforth Care (Fc) Limited as a person with significant control on 2024-06-25

View Document

26/06/2426 June 2024 Registration of charge 147517390002, created on 2024-06-25

View Document

26/06/2426 June 2024 Notification of Danforth Care Ob 2 Midco Limited as a person with significant control on 2024-06-25

View Document

27/03/2427 March 2024 Termination of appointment of Keeley Sharp as a director on 2024-03-21

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

27/03/2427 March 2024 Appointment of Mr Michael Jon Whitehead as a director on 2024-03-21

View Document

27/03/2427 March 2024 Termination of appointment of Nicholas Goodwin Frankland as a director on 2024-03-21

View Document

27/03/2427 March 2024 Appointment of Ms Kate Desmond as a director on 2024-03-21

View Document

27/03/2427 March 2024 Termination of appointment of Matthew Graeme Lowe as a director on 2024-03-21

View Document

27/03/2427 March 2024 Termination of appointment of Jonathan David Wharam as a director on 2024-03-21

View Document

22/03/2422 March 2024 Notification of Danforth Care (Fc) Limited as a person with significant control on 2024-03-21

View Document

22/03/2422 March 2024 Cessation of Lnt Care Developments (3) Limited as a person with significant control on 2024-03-21

View Document

12/01/2412 January 2024 Termination of appointment of Philip Miles Raven as a director on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of Lawrence Neil Tomlinson as a director on 2024-01-12

View Document

26/05/2326 May 2023 Registration of charge 147517390001, created on 2023-05-25

View Document

18/05/2318 May 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company