Danforth Care Brampton Devco Limited

DataGardener
live
Unknown

Danforth Care Brampton Devco Limited

13931709Private Limited With Share Capital

5 Churchill Place 10Th Floor, London, E145HU
Incorporated

22/02/2022

Company Age

4 years

Directors

10

Employees

SIC Code

64306

Risk

very low risk

Company Overview

Registration, classification & business activity

Danforth Care Brampton Devco Limited (13931709) is a private limited with share capital incorporated on 22/02/2022 (4 years old) and registered in london, E145HU. The company operates under SIC code 64306 and is classified as Unknown.

Private Limited With Share Capital
SIC: 64306
Unknown
Incorporated 22/02/2022
E145HU

Financial Overview

Total Assets

£1

Liabilities

£0

Net Assets

£1

Cash

£0

Key Metrics

10

Directors

1

Shareholders

Board of Directors

5

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

49
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-02-2026
Resolution
Category:Resolution
Date:23-02-2026
Memorandum Articles
Category:Incorporation
Date:23-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-02-2026
Legacy
Category:Accounts
Date:09-02-2026
Legacy
Category:Other
Date:09-02-2026
Legacy
Category:Other
Date:09-02-2026
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:17-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-12-2024
Legacy
Category:Accounts
Date:19-12-2024
Legacy
Category:Other
Date:19-12-2024
Legacy
Category:Other
Date:19-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:03-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-03-2022
Incorporation Company
Category:Incorporation
Date:22-02-2022

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date04/02/2026
Latest Accounts31/03/2025

Trading Addresses

47 Isabella Road, Garforth, Leeds, West Yorkshire, LS252DY
5 Churchill Place, London, E145HURegistered

Contact

5 Churchill Place 10Th Floor, London, E145HU