CARE MANAGEMENT GROUP LIMITED

CARE MANAGEMENT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARE MANAGEMENT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02992839
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARE MANAGEMENT GROUP LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is CARE MANAGEMENT GROUP LIMITED located?

    Registered Office Address
    Poolemead House Watery Lane
    Twerton
    BA2 1RN Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE MANAGEMENT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESTLINK LIMITEDNov 22, 1994Nov 22, 1994

    What are the latest accounts for CARE MANAGEMENT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for CARE MANAGEMENT GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2025
    Next Confirmation Statement DueDec 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2024
    OverdueNo

    What are the latest filings for CARE MANAGEMENT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Feb 28, 2024

    3 pagesAA

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Ian Saunders as a director on Oct 16, 2024

    2 pagesAP01

    Termination of appointment of Michael Robert Parish as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Garry John Fitton as a director on Jul 19, 2024

    1 pagesTM01

    Termination of appointment of Garry John Fitton as a secretary on Jul 19, 2024

    1 pagesTM02

    Appointment of Mr Zak Simon Houlahan as a director on May 13, 2024

    2 pagesAP01

    Termination of appointment of Emma Louise Pearson as a director on Mar 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2023

    12 pagesAA

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 28, 2022

    18 pagesAA

    legacy

    50 pagesPARENT_ACC

    Director's details changed for Mrs Emma Louise Pearson on Jan 20, 2023

    2 pagesCH01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 22, 2022 with updates

    4 pagesCS01

    Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on Jun 30, 2022

    1 pagesAD01

    Registered office address changed from First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on May 20, 2022

    1 pagesAD01

    Change of details for Cmg Holdco Limited as a person with significant control on Jan 04, 2022

    2 pagesPSC05

    Confirmation statement made on Nov 22, 2021 with updates

    4 pagesCS01

    Registration of charge 029928390062, created on Dec 23, 2021

    74 pagesMR01

    Termination of appointment of Christopher Carl Breen as a director on Dec 20, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Feb 28, 2021

    24 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of CARE MANAGEMENT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOULAHAN, Zak Simon
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritishChief Executive323075330001
    SAUNDERS, Christopher Ian
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    United KingdomBritishFinance Director328701150001
    BLACKMAN, David Roy
    6 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    Secretary
    6 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    BritishDirector88223190002
    FITTON, Garry John
    Flat 3 89 Blackheath Hill
    Greenwich
    SE10 8TJ London
    Secretary
    Flat 3 89 Blackheath Hill
    Greenwich
    SE10 8TJ London
    BritishChartered Accountant105752760002
    FITTON, Garry John
    Flat 3 89 Blackheath Hill
    Greenwich
    SE10 8TJ London
    Secretary
    Flat 3 89 Blackheath Hill
    Greenwich
    SE10 8TJ London
    British105752760002
    FORD, Katherine Frances
    86 Surrey Grove
    SM1 3PN Sutton
    Surrey
    Secretary
    86 Surrey Grove
    SM1 3PN Sutton
    Surrey
    BritishGroup Operations Director88219740001
    MILES, Martin Philip
    Endway Cottage Firgrange Avenue
    KT13 9AR Weybridge
    Surrey
    Secretary
    Endway Cottage Firgrange Avenue
    KT13 9AR Weybridge
    Surrey
    BritishProperty Developer78374770002
    WESTWOOD, John Charles
    Copsem House Copsem Lane
    KT10 9HJ Esher
    Surrey
    Secretary
    Copsem House Copsem Lane
    KT10 9HJ Esher
    Surrey
    British34030780005
    JD SECRETARIAT LIMITED
    1 Lumley Street
    Mayfair
    W1K 6TT London
    Secretary
    1 Lumley Street
    Mayfair
    W1K 6TT London
    59292030001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BLACKMAN, David Roy
    6 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    Director
    6 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    United KingdomBritish88223190002
    BREEN, Christopher Carl
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    EnglandBritishCompany Director266142160001
    BUCKINGHAM, William Michael
    Staffhurst Lodge Grants Lane
    Limpsfield
    RH8 0RH Oxted
    Surrey
    Director
    Staffhurst Lodge Grants Lane
    Limpsfield
    RH8 0RH Oxted
    Surrey
    United KingdomBritishDirector21944870001
    CAPRA, Paul Christopher John
    Byways Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Byways Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    BritishFiancier46798110001
    FITTON, Garry John
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritishChartered Accountant186021130001
    FORD, Katherine Frances
    86 Surrey Grove
    SM1 3PN Sutton
    Surrey
    Director
    86 Surrey Grove
    SM1 3PN Sutton
    Surrey
    BritishDirector88219740001
    GREEN, Jean
    Littleworth House
    Littleworth Common Road
    KT10 9UE Esher
    Surrey
    Director
    Littleworth House
    Littleworth Common Road
    KT10 9UE Esher
    Surrey
    United KingdomBritishCompany Director56085640001
    GREEN, Michael Sydney
    Littleworth House
    Littleworth Common Road
    KT10 9UE Esher
    Surrey
    Director
    Littleworth House
    Littleworth Common Road
    KT10 9UE Esher
    Surrey
    BritishCompany Director16380620001
    HARLAND, David Nicholas
    11 Chy Pons
    PL25 5DH St Austell
    Cornwall
    Director
    11 Chy Pons
    PL25 5DH St Austell
    Cornwall
    EnglandBritishAccountant122388960001
    KINSEY, Peter
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    EnglandBritishCompany Director121626760001
    KINSEY, Peter
    Thorndon
    Cowfold
    RH13 8AF Horsham
    24
    West Sussex
    Director
    Thorndon
    Cowfold
    RH13 8AF Horsham
    24
    West Sussex
    EnglandBritishDirector121626760001
    MARSON, Rebecca Lucy
    130 Durham Road
    West Wimbledon
    SW20 0DG London
    Director
    130 Durham Road
    West Wimbledon
    SW20 0DG London
    BritishDirector88222560006
    MILES, Martin Philip
    Endway Cottage Firgrange Avenue
    KT13 9AR Weybridge
    Surrey
    Director
    Endway Cottage Firgrange Avenue
    KT13 9AR Weybridge
    Surrey
    BritishProperty Developer78374770002
    MILES, Robert
    2 Pine View
    Fairmile Park Road
    KT11 2PG Cobham
    Surrey
    Director
    2 Pine View
    Fairmile Park Road
    KT11 2PG Cobham
    Surrey
    BritishProperty Developer44379150001
    PARISH, Michael Robert
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritishChairman78828750003
    PEARSON, Emma Louise
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritishCeo259860950002
    PERRY, Roland Robert Joseph
    Race Farm Lane
    Kingston
    OX13 5AY Bagpuize
    Race Farm
    Oxfordshire
    Director
    Race Farm Lane
    Kingston
    OX13 5AY Bagpuize
    Race Farm
    Oxfordshire
    EnglandBritishDirector139021390001
    SPRUZEN, David Andrew
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    EnglandBritishCeo110080200001
    WESTWOOD, John Charles
    Copsem House Copsem Lane
    KT10 9HJ Esher
    Surrey
    Director
    Copsem House Copsem Lane
    KT10 9HJ Esher
    Surrey
    BritishDirector34030780005
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of CARE MANAGEMENT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Galaxy Group Bidco Limited
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Apr 06, 2016
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number11112428
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0