TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Danforth Care Partners Limited

Adresse
Helios 47 Isabella Road
Garforth
Leeds
LS25 2DY
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 13215965 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mars 2022
Activité (Code NAF)87300 - Hébergement social pour personnes âgées ou handicapées physiques
Statut de Sociétéactive
Noms Précédents
  • Danforth Care Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Willow Bidco 1 Limited Status: Active Notified: 26/03/2024 Companies House Number: 15487394 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Lnt Care Developments Group Limited Status: Ceased Notified: 09/03/2023 Ceased: 26/03/2024 Companies House Number: 13757610 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Tomlinson, Lawrence Neil Status: Ceased Notified: 22/02/2021 Ceased: 09/03/2023 Date of Birth: 07/1964 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Desmond, Kate Garforth, Leeds, United Kingdom Status: Active Notified: 09/03/2023 Date of Birth: 09/1975 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mather, Tom Garforth, Leeds, West Yorkshire, United Kingdom Status: Active Notified: 02/12/2022 Date of Birth: 11/1993 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Whitehead, Michael Jon Garforth, Leeds, West Yorkshire, United Kingdom Status: Active Notified: 10/11/2021 Date of Birth: 07/1983 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Aziz, Cathryn Christine Garforth, Leeds, United Kingdom Status: Ceased Notified: 09/03/2023 Ceased: 16/10/2023 Date of Birth: 01/1979 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Frankland, Nicholas Goodwin Garforth, Leeds, United Kingdom Status: Ceased Notified: 22/09/2022 Ceased: 09/03/2023 Occupation: Chief Operating Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Greaves, Mark Charles Garforth, Leeds, United Kingdom Status: Ceased Notified: 10/11/2021 Ceased: 31/08/2023 Date of Birth: 06/1966 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lowe, Matthew Graeme Garforth, Leeds, United Kingdom Status: Ceased Notified: 22/02/2021 Ceased: 10/11/2021 Date of Birth: 04/1973 Occupation: Group Commercial Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB Danforth Care Limited Status: Active Notified: 12/09/2022 Companies House Number: 14351176 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Danforth Care NO 3 Limited Status: Active Notified: 06/06/2023 Companies House Number: 14919127 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Danforth Care Opco Group Limited Status: Active Notified: 03/02/2023 Companies House Number: 14638220 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Danforth Partners Midco Limited Status: Active Notified: 01/09/2022 Companies House Number: 14329998 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Adore Care Group LTD Status: Ceased Notified: 09/03/2022 Ceased: 26/09/2022 Companies House Number: 13965893 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cromwell Care Group Limited Status: Ceased Notified: 11/03/2022 Ceased: 26/09/2022 Companies House Number: 13971389 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB DCP OHF Midco Limited Status: Ceased Notified: 23/10/2023 Ceased: 24/01/2024 Companies House Number: 15228908 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Danforth Midco Limited Status: Ceased Notified: 12/05/2022 Ceased: 26/09/2022 Companies House Number: 14102804 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors