Background WavePink WaveYellow Wave

DANFORTH CARE FELIXSTOWE LIMITED (14751739)

DANFORTH CARE FELIXSTOWE LIMITED (14751739) is an active UK company. incorporated on 23 March 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DANFORTH CARE FELIXSTOWE LIMITED has been registered for 3 years. Current directors include ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai.

Company Number
14751739
Status
active
Type
ltd
Incorporated
23 March 2023
Age
3 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANFORTH CARE FELIXSTOWE LIMITED

DANFORTH CARE FELIXSTOWE LIMITED is an active company incorporated on 23 March 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DANFORTH CARE FELIXSTOWE LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14751739

LTD Company

Age

3 Years

Incorporated 23 March 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

DANFORTH CARE GARSTANG LIMITED
From: 23 March 2023To: 18 May 2023
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom
From: 23 March 2023To: 4 November 2025
Timeline

20 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
May 23
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Jun 24
Loan Secured
Jun 24
Loan Cleared
May 25
Loan Cleared
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 03 Nov 2025

ISRAR, Qasim Raza

Active
10th Floor, LondonE14 5HU
Born January 1977
Director
Appointed 24 Oct 2025

SUBRAMANIAN, Annamalai

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 24 Oct 2025

DESMOND, Kate

Resigned
10th Floor, LondonE14 5HU
Born September 1975
Director
Appointed 21 Mar 2024
Resigned 24 Oct 2025

FRANKLAND, Nicholas Goodwin

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1971
Director
Appointed 23 Mar 2023
Resigned 21 Mar 2024

LOWE, Matthew Graeme

Resigned
Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 23 Mar 2023
Resigned 21 Mar 2024

MATHER, Tom

Resigned
10th Floor, LondonE14 5HU
Born November 1993
Director
Appointed 23 Mar 2023
Resigned 24 Oct 2025

RAVEN, Philip Miles

Resigned
Isabella Road, LeedsLS25 2DY
Born January 1966
Director
Appointed 23 Mar 2023
Resigned 12 Jan 2024

SHARP, Keeley

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1976
Director
Appointed 23 Mar 2023
Resigned 21 Mar 2024

TOMLINSON, Lawrence Neil

Resigned
Isabella Road, LeedsLS25 2DY
Born July 1964
Director
Appointed 23 Mar 2023
Resigned 12 Jan 2024

WHARAM, Jonathan David

Resigned
Isabella Road, LeedsLS25 2DY
Born November 1988
Director
Appointed 23 Mar 2023
Resigned 21 Mar 2024

WHITEHEAD, Michael Jon

Resigned
10th Floor, LondonE14 5HU
Born July 1983
Director
Appointed 21 Mar 2024
Resigned 24 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2024
Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2024
Ceased 25 Jun 2024
Garforth, Ls25 2dyLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2023
Ceased 21 Mar 2024
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Resolution
23 February 2026
RESOLUTIONSResolutions
Memorandum Articles
23 February 2026
MAMA
Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Certificate Change Of Name Company
18 May 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2023
NEWINCIncorporation