DANFORTH CARE PARTNERS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewSecond filing of Confirmation Statement dated 2025-02-21

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

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

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

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

View Document

15/10/2415 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Statement of capital on 2024-06-25

View Document

01/07/241 July 2024 Particulars of variation of rights attached to shares

View Document

01/07/241 July 2024 Change of share class name or designation

View Document

27/03/2427 March 2024 Cessation of Lnt Care Developments Group Limited as a person with significant control on 2024-03-26

View Document

27/03/2427 March 2024 Notification of Willow Bidco 1 Limited as a person with significant control on 2024-03-26

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Change of share class name or designation

View Document

21/03/2421 March 2024 Memorandum and Articles of Association

View Document

21/03/2421 March 2024 Resolutions

View Document

20/03/2420 March 2024 Particulars of variation of rights attached to shares

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

31/08/2331 August 2023 Termination of appointment of Mark Charles Greaves as a director on 2023-08-31

View Document

22/03/2322 March 2023 Cessation of Lawrence Neil Tomlinson as a person with significant control on 2023-03-09

View Document

22/03/2322 March 2023 Notification of Lnt Care Developments Group Limited as a person with significant control on 2023-03-09

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

21/03/2321 March 2023 Termination of appointment of Nicholas Goodwin Frankland as a director on 2023-03-09

View Document

21/03/2321 March 2023 Appointment of Ms Kate Desmond as a director on 2023-03-09

View Document

21/03/2321 March 2023 Appointment of Ms Cathryn Christine Aziz as a director on 2023-03-09

View Document

21/03/2321 March 2023 Termination of appointment of Dermot Christopher Callinan as a director on 2023-03-09

View Document

21/03/2321 March 2023 Termination of appointment of Lawrence Neil Tomlinson as a director on 2023-03-09

View Document

21/03/2321 March 2023 Termination of appointment of Philip Miles Raven as a director on 2023-03-09

View Document

17/03/2317 March 2023 Change of share class name or designation

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Sub-division of shares on 2023-03-09

View Document

17/03/2317 March 2023 Particulars of variation of rights attached to shares

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/12/224 December 2022 Appointment of Mr Tom Mather as a director on 2022-12-02

View Document

23/09/2223 September 2022 Certificate of change of name

View Document

23/09/2223 September 2022 Appointment of Mr Dermot Christopher Callinan as a director on 2022-09-22

View Document

22/09/2222 September 2022 Appointment of Mr Lawrence Neil Tomlinson as a director on 2022-09-22

View Document

22/09/2222 September 2022 Appointment of Mr Nicholas Goodwin Frankland as a director on 2022-09-22

View Document

22/09/2222 September 2022 Appointment of Mr Matthew Graeme Lowe as a director on 2022-09-22

View Document

22/09/2222 September 2022 Appointment of Mr Philip Miles Raven as a director on 2022-09-22

View Document

13/05/2213 May 2022 Previous accounting period extended from 2022-02-28 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Termination of appointment of Philip Miles Raven as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Dermot Christopher Callinan as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Matthew Graeme Lowe as a director on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Mr Michael Whitehead as a director on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Mr Mark Charles Greaves as a director on 2021-11-10

View Document

22/02/2122 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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