Danforth Care Ob 2 Midco Limited

DataGardener
live
Micro

Danforth Care Ob 2 Midco Limited

14727978Private Limited With Share Capital

5 Churchill Place 10Th Floor, London, E145HU
Incorporated

14/03/2023

Company Age

3 years

Directors

5

Employees

2

SIC Code

87300

Risk

moderate risk

Company Overview

Registration, classification & business activity

Danforth Care Ob 2 Midco Limited (14727978) is a private limited with share capital incorporated on 14/03/2023 (3 years old) and registered in london, E145HU. The company operates under SIC code 87300 - residential care activities for the elderly and disabled.

Private Limited With Share Capital
SIC: 87300
Micro
Incorporated 14/03/2023
E145HU
2 employees

Financial Overview

Total Assets

£84.21M

Liabilities

£84.16M

Net Assets

£51.2K

Cash

£10.2K

Key Metrics

2

Employees

5

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

34
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2026
Resolution
Category:Resolution
Date:03-03-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-02-2026
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
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
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:31-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-11-2024
Legacy
Category:Accounts
Date:18-11-2024
Legacy
Category:Other
Date:18-11-2024
Legacy
Category:Other
Date:18-11-2024
Legacy
Category:Other
Date:01-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2024
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
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2023
Incorporation Company
Category:Incorporation
Date:14-03-2023

Risk Assessment

moderate risk

International Score

Future Factor

fair

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