Background WavePink WaveYellow Wave

DANFORTH CARE (FC) LIMITED (15544134)

DANFORTH CARE (FC) LIMITED (15544134) is an active UK company. incorporated on 6 March 2024. 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 (FC) LIMITED has been registered for 2 years. Current directors include ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai.

Company Number
15544134
Status
active
Type
ltd
Incorporated
6 March 2024
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 (FC) LIMITED

DANFORTH CARE (FC) LIMITED is an active company incorporated on 6 March 2024 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 (FC) LIMITED was registered 2 years ago.(SIC: 87300)

Status

active

Active since 2 years ago

Company No

15544134

LTD Company

Age

2 Years

Incorporated 6 March 2024

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: 6 March 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

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

Previous Addresses

Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom
From: 6 March 2024To: 4 November 2025
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Loan Secured
Mar 24
Loan Cleared
May 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 06 Mar 2024
Resigned 24 Oct 2025

MATHER, Tom

Resigned
10th Floor, LondonE14 5HU
Born November 1993
Director
Appointed 06 Mar 2024
Resigned 24 Oct 2025

WHITEHEAD, Michael Jon

Resigned
10th Floor, LondonE14 5HU
Born July 1983
Director
Appointed 06 Mar 2024
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 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Resolution
3 March 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Memorandum Articles
22 February 2026
MAMA
Appoint Corporate Secretary Company With Name Date
17 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 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
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
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Incorporation Company
6 March 2024
NEWINCIncorporation