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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Halstow Road, London, United Kingdom, SE10 0LD | Secretary | 20 June 2008 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 11 March 2014 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 15 January 2020 | Active |
6 Clarence Road, Walton On Thames, KT12 5JU | Secretary | 16 August 2004 | Active |
Flat 3 89 Blackheath Hill, Greenwich, London, SE10 8TJ | Secretary | 01 July 2007 | Active |
86 Surrey Grove, Sutton, SM1 3PN | Secretary | 08 March 2003 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 06 November 2002 | Active |
6 Clarence Road, Walton On Thames, KT12 5JU | Director | 08 March 2003 | Active |
Staffhurst Lodge Grants Lane, Limpsfield, Oxted, RH8 0RH | Director | 07 March 2003 | Active |
86 Surrey Grove, Sutton, SM1 3PN | Director | 08 March 2003 | Active |
11 Chy Pons, St Austell, PL25 5DH | Director | 01 September 2008 | Active |
24, Thorndon, Cowfold, Horsham, RH13 8AF | Director | 20 June 2008 | Active |
16 Willow Way, Ewell, KT19 0EH | Director | 08 March 2003 | Active |
130 Durham Road, West Wimbledon, London, SW20 0DG | Director | 08 March 2003 | Active |
Race Farm, Race Farm Lane, Kingston, Bagpuize, OX13 5AY | Director | 16 August 2004 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 06 October 2011 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 06 November 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-04 | Dissolution | Dissolution application strike off company. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-12-27 | Resolution | Resolution. | Download |
2018-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-11 | Address | Change registered office address company with date old address new address. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-31 | Resolution | Resolution. | Download |
2015-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.