This company is commonly known as Care Management Group Limited. The company was founded 29 years ago and was given the registration number 02992839. 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 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | CARE MANAGEMENT GROUP LIMITED |
---|---|---|
Company Number | : | 02992839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1994 |
End of financial year | : | 28 February 2023 |
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 |
---|---|---|---|
Flat 3 89 Blackheath Hill, Greenwich, London, SE10 8TJ | Secretary | 20 June 2008 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 11 March 2014 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 01 February 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 | 07 March 2003 | Active |
Endway Cottage Firgrange Avenue, Weybridge, KT13 9AR | Secretary | 01 December 1994 | Active |
Copsem House Copsem Lane, Esher, KT10 9HJ | Secretary | 07 March 1997 | Active |
1 Lumley Street, Mayfair, London, W1K 6TT | Corporate Secretary | 31 December 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 November 1994 | Active |
6 Clarence Road, Walton On Thames, KT12 5JU | Director | 23 June 2003 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 06 January 2020 | Active |
Staffhurst Lodge Grants Lane, Limpsfield, Oxted, RH8 0RH | Director | 15 February 1996 | Active |
Byways Coombe Hill Road, Kingston Upon Thames, KT2 7DY | Director | 01 September 1997 | Active |
86 Surrey Grove, Sutton, SM1 3PN | Director | 16 August 2004 | Active |
Littleworth House, Littleworth Common Road, Esher, KT10 9UE | Director | 08 May 1997 | Active |
Littleworth House, Littleworth Common Road, Esher, KT10 9UE | Director | 08 May 1997 | Active |
11 Chy Pons, St Austell, PL25 5DH | Director | 01 September 2008 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 31 January 2020 | Active |
24, Thorndon, Cowfold, Horsham, RH13 8AF | Director | 20 June 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 November 1994 | Active |
130 Durham Road, West Wimbledon, London, SW20 0DG | Director | 01 March 2001 | Active |
Endway Cottage Firgrange Avenue, Weybridge, KT13 9AR | Director | 01 December 1994 | Active |
2 Pine View, Fairmile Park Road, Cobham, KT11 2PG | Director | 01 December 1994 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 15 January 2020 | 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 |
Copsem House Copsem Lane, Esher, KT10 9HJ | Director | 01 September 1997 | Active |
Galaxy Group Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-26 | Accounts | Legacy. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2023-01-16 | Other | Legacy. | Download |
2023-01-16 | Other | Legacy. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-24 | Accounts | Legacy. | Download |
2021-11-24 | Other | Legacy. | Download |
2021-11-24 | Other | Legacy. | Download |
2021-09-01 | Capital | Legacy. | Download |
2021-09-01 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-01 | Insolvency | Legacy. | Download |
2021-09-01 | Resolution | Resolution. | Download |
2021-09-01 | Capital | Capital allotment shares. | Download |
2020-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.