UKBizDB.co.uk

CARE MANAGEMENT GROUP LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

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
Flat 3 89 Blackheath Hill, Greenwich, London, SE10 8TJ

Secretary20 June 2008Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director11 March 2014Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director01 February 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

Secretary07 March 2003Active
Endway Cottage Firgrange Avenue, Weybridge, KT13 9AR

Secretary01 December 1994Active
Copsem House Copsem Lane, Esher, KT10 9HJ

Secretary07 March 1997Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Secretary31 December 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 November 1994Active
6 Clarence Road, Walton On Thames, KT12 5JU

Director23 June 2003Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director06 January 2020Active
Staffhurst Lodge Grants Lane, Limpsfield, Oxted, RH8 0RH

Director15 February 1996Active
Byways Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Director01 September 1997Active
86 Surrey Grove, Sutton, SM1 3PN

Director16 August 2004Active
Littleworth House, Littleworth Common Road, Esher, KT10 9UE

Director08 May 1997Active
Littleworth House, Littleworth Common Road, Esher, KT10 9UE

Director08 May 1997Active
11 Chy Pons, St Austell, PL25 5DH

Director01 September 2008Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director31 January 2020Active
24, Thorndon, Cowfold, Horsham, RH13 8AF

Director20 June 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 November 1994Active
130 Durham Road, West Wimbledon, London, SW20 0DG

Director01 March 2001Active
Endway Cottage Firgrange Avenue, Weybridge, KT13 9AR

Director01 December 1994Active
2 Pine View, Fairmile Park Road, Cobham, KT11 2PG

Director01 December 1994Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director15 January 2020Active
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
Copsem House Copsem Lane, Esher, KT10 9HJ

Director01 September 1997Active

People with Significant Control

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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-26Accounts

Legacy.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-16Other

Legacy.

Download
2023-01-16Other

Legacy.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Address

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

Download
2022-05-20Address

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

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-24Accounts

Legacy.

Download
2021-11-24Other

Legacy.

Download
2021-11-24Other

Legacy.

Download
2021-09-01Capital

Legacy.

Download
2021-09-01Capital

Capital statement capital company with date currency figure.

Download
2021-09-01Insolvency

Legacy.

Download
2021-09-01Resolution

Resolution.

Download
2021-09-01Capital

Capital allotment shares.

Download
2020-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.