Background WavePink WaveYellow Wave

DANFORTH CARE NUNEATON LIMITED (14926926)

DANFORTH CARE NUNEATON LIMITED (14926926) is an active UK company. incorporated on 9 June 2023. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. DANFORTH CARE NUNEATON LIMITED has been registered for 2 years. Current directors include ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai.

Company Number
14926926
Status
active
Type
ltd
Incorporated
9 June 2023
Age
2 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANFORTH CARE NUNEATON LIMITED

DANFORTH CARE NUNEATON LIMITED is an active company incorporated on 9 June 2023 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. DANFORTH CARE NUNEATON LIMITED was registered 2 years ago.(SIC: 87300)

Status

active

Active since 2 years ago

Company No

14926926

LTD Company

Age

2 Years

Incorporated 9 June 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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

DANFORTH CARE X LIMITED
From: 9 June 2023To: 10 September 2023
Contact
Address

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

Previous Addresses

Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom
From: 9 June 2023To: 4 November 2025
Timeline

19 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jun 24
Loan Secured
Sept 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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

AZIZ, Cathryn Christine

Resigned
Isabella Road, LeedsLS25 2DY
Born January 1979
Director
Appointed 31 Aug 2023
Resigned 16 Oct 2023

DESMOND, Kate

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1975
Director
Appointed 31 Aug 2023
Resigned 24 Oct 2025

FRANKLAND, Nicholas Goodwin

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1971
Director
Appointed 09 Jun 2023
Resigned 31 Aug 2023

LOWE, Matthew Graeme

Resigned
Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 25 Jun 2024
Resigned 24 Oct 2025

LOWE, Matthew Graeme

Resigned
Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 09 Jun 2023
Resigned 31 Aug 2023

MATHER, Tom

Resigned
Isabella Road, LeedsLS25 2DY
Born November 1993
Director
Appointed 27 Oct 2023
Resigned 24 Oct 2025

MATHER, Tom

Resigned
Isabella Road, LeedsLS25 2DY
Born November 1993
Director
Appointed 09 Jun 2023
Resigned 31 Aug 2023

RAVEN, Philip Miles

Resigned
Isabella Road, LeedsLS25 2DY
Born January 1966
Director
Appointed 09 Jun 2023
Resigned 31 Aug 2023

WHARAM, Jonathan David

Resigned
Isabella Road, LeedsLS25 2DY
Born November 1988
Director
Appointed 09 Jun 2023
Resigned 31 Aug 2023

WHITEHEAD, Michael Jon

Resigned
Isabella Road, LeedsLS25 2DY
Born July 1983
Director
Appointed 31 Aug 2023
Resigned 24 Oct 2025

Persons with significant control

1

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 09 Jun 2023
Fundings
Financials
Latest Activities

Filing History

35

Resolution
3 March 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Memorandum Articles
23 February 2026
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
17 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
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
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
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Certificate Change Of Name Company
10 September 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Incorporation Company
9 June 2023
NEWINCIncorporation