Advanced company searchLink opens in new window

DANFORTH CARE GRIMSBY LIMITED

Company number 13923933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
01 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
01 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
01 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
31 Oct 2024 CH01 Director's details changed for Mr Tom Mather on 28 October 2024
26 Jun 2024 MR01 Registration of charge 139239330005, created on 25 June 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
30 Oct 2023 AP01 Appointment of Mr Tom Mather as a director on 27 October 2023
18 Oct 2023 TM01 Termination of appointment of Cathryn Christine Aziz as a director on 16 October 2023
21 Sep 2023 AA Accounts for a small company made up to 31 March 2023
01 Sep 2023 TM01 Termination of appointment of Mark Charles Greaves as a director on 31 August 2023
01 Sep 2023 AP01 Appointment of Ms Kate Desmond as a director on 31 August 2023
21 Jul 2023 MR04 Satisfaction of charge 139239330001 in full
21 Jul 2023 MR04 Satisfaction of charge 139239330002 in full
18 Jul 2023 MR04 Satisfaction of charge 139239330004 in full
20 Jun 2023 MR01 Registration of charge 139239330004, created on 16 June 2023
28 Apr 2023 AP01 Appointment of Ms Cathryn Christine Aziz as a director on 28 April 2023
20 Apr 2023 MR01 Registration of charge 139239330003, created on 17 April 2023
17 Apr 2023 PSC02 Notification of Danforth Care Ob 2 Midco Limited as a person with significant control on 17 April 2023
17 Apr 2023 PSC07 Cessation of Flintwick Midco Ob 2 Limited as a person with significant control on 17 April 2023
27 Feb 2023 MR01 Registration of charge 139239330002, created on 24 February 2023
17 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
17 Jan 2023 TM01 Termination of appointment of Lawrence Neil Tomlinson as a director on 17 January 2023
17 Jan 2023 AP01 Appointment of Mr Michael Jon Whitehead as a director on 17 January 2023