- Company Overview for DANFORTH CARE TAMWORTH LIMITED (14714801)
- Filing history for DANFORTH CARE TAMWORTH LIMITED (14714801)
- People for DANFORTH CARE TAMWORTH LIMITED (14714801)
- Charges for DANFORTH CARE TAMWORTH LIMITED (14714801)
- More for DANFORTH CARE TAMWORTH LIMITED (14714801)
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) |
---|---|---|---|
07 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
07 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
19 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
19 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
30 Oct 2024 | CH01 | Director's details changed for Mr Tom Mather on 28 October 2024 | |
13 Sep 2024 | AP01 | Appointment of Ms Kate Desmond as a director on 1 September 2024 | |
13 Sep 2024 | AP01 | Appointment of Mr Michael Jon Whitehead as a director on 1 September 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Jonathan David Wharam as a director on 1 September 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Keeley Sharp as a director on 1 September 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Nicholas Goodwin Frankland as a director on 1 September 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Matthew Graeme Lowe as a director on 1 September 2024 | |
14 Aug 2024 | PSC02 | Notification of Danforth Care Ob 2 Midco Limited as a person with significant control on 19 July 2024 | |
14 Aug 2024 | PSC07 | Cessation of Lnt Care Developments (6) Limited as a person with significant control on 19 July 2024 | |
23 Jul 2024 | MR01 | Registration of charge 147148010003, created on 19 July 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
12 Jan 2024 | TM01 | Termination of appointment of Philip Miles Raven as a director on 12 January 2024 | |
12 Jan 2024 | TM01 | Termination of appointment of Lawrence Neil Tomlinson as a director on 12 January 2024 | |
22 Aug 2023 | MR01 | Registration of charge 147148010002, created on 18 August 2023 | |
31 Mar 2023 | MR01 | Registration of charge 147148010001, created on 29 March 2023 | |
08 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-08
|