UKBizDB.co.uk

CARE MANAGEMENT GROUP (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Care Management Group (holdings) Limited. The company was founded 21 years ago and was given the registration number 04582456. The firm's registered office is in LEATHERHEAD. You can find them at First Floor, Q4 The Square, Randalls Way, Leatherhead, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CARE MANAGEMENT GROUP (HOLDINGS) LIMITED
Company Number:04582456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2002
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Halstow Road, London, United Kingdom, SE10 0LD

Secretary20 June 2008Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director11 March 2014Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director15 January 2020Active
6 Clarence Road, Walton On Thames, KT12 5JU

Secretary16 August 2004Active
Flat 3 89 Blackheath Hill, Greenwich, London, SE10 8TJ

Secretary01 July 2007Active
86 Surrey Grove, Sutton, SM1 3PN

Secretary08 March 2003Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary06 November 2002Active
6 Clarence Road, Walton On Thames, KT12 5JU

Director08 March 2003Active
Staffhurst Lodge Grants Lane, Limpsfield, Oxted, RH8 0RH

Director07 March 2003Active
86 Surrey Grove, Sutton, SM1 3PN

Director08 March 2003Active
11 Chy Pons, St Austell, PL25 5DH

Director01 September 2008Active
24, Thorndon, Cowfold, Horsham, RH13 8AF

Director20 June 2008Active
16 Willow Way, Ewell, KT19 0EH

Director08 March 2003Active
130 Durham Road, West Wimbledon, London, SW20 0DG

Director08 March 2003Active
Race Farm, Race Farm Lane, Kingston, Bagpuize, OX13 5AY

Director16 August 2004Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director06 October 2011Active
1 Park Row, Leeds, LS1 5AB

Corporate Director06 November 2002Active

People with Significant Control

Care Management Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Care House, Randalls Way, Leatherhead, England, KT22 7TW
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2020-12-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-07-24Address

Change registered office address company with date old address new address.

Download
2018-12-27Resolution

Resolution.

Download
2018-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type dormant.

Download
2018-10-11Address

Change registered office address company with date old address new address.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type dormant.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type dormant.

Download
2015-12-31Resolution

Resolution.

Download
2015-12-15Mortgage

Mortgage satisfy charge full.

Download
2015-12-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.