DANFORTH CARE MIDCO VB LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewRegistered office address changed from Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-04

View Document

04/11/254 November 2025 NewTermination of appointment of Kate Desmond as a director on 2025-10-24

View Document

04/11/254 November 2025 NewTermination of appointment of Michael Jon Whitehead as a director on 2025-10-24

View Document

04/11/254 November 2025 NewTermination of appointment of Tom Mather as a director on 2025-10-24

View Document

04/11/254 November 2025 NewAppointment of Mr Qasim Raza Israr as a director on 2025-10-24

View Document

04/11/254 November 2025 NewAppointment of Mr Annamalai Subramanian as a director on 2025-10-24

View Document

31/10/2531 October 2025 NewSatisfaction of charge 148345210002 in full

View Document

31/10/2531 October 2025 NewSatisfaction of charge 148345210001 in full

View Document

31/10/2531 October 2025 NewSatisfaction of charge 148345210003 in full

View Document

06/05/256 May 2025 Director's details changed for Mr Tom Mather on 2025-04-19

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

22/01/2522 January 2025 Registration of charge 148345210003, created on 2025-01-17

View Document

18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 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

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

13/11/2313 November 2023 Registration of charge 148345210002, created on 2023-11-07

View Document

30/10/2330 October 2023 Appointment of Mr Tom Mather as a director on 2023-10-27

View Document

26/10/2326 October 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

18/10/2318 October 2023 Termination of appointment of Cathryn Christine Aziz as a director on 2023-10-16

View Document

01/09/231 September 2023 Termination of appointment of Mark Charles Greaves as a director on 2023-08-31

View Document

14/06/2314 June 2023 Registration of charge 148345210001, created on 2023-06-02

View Document

28/04/2328 April 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