CARE MANAGEMENT GROUP LIMITED
Overview
Company Name | CARE MANAGEMENT GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02992839 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARE MANAGEMENT GROUP LIMITED?
Company Name | From | Until |
---|---|---|
RESTLINK LIMITED | Nov 22, 1994 | Nov 22, 1994 |
What are the latest accounts for CARE MANAGEMENT GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for CARE MANAGEMENT GROUP LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for CARE MANAGEMENT GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Ian Saunders as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Robert Parish as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Garry John Fitton as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Garry John Fitton as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||
Appointment of Mr Zak Simon Houlahan as a director on May 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Emma Louise Pearson as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 12 pages | AA | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2022 | 18 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
Director's details changed for Mrs Emma Louise Pearson on Jan 20, 2023 | 2 pages | CH01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 22, 2022 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Change of details for Cmg Holdco Limited as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 22, 2021 with updates | 4 pages | CS01 | ||
Registration of charge 029928390062, created on Dec 23, 2021 | 74 pages | MR01 | ||
Termination of appointment of Christopher Carl Breen as a director on Dec 20, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2021 | 24 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of CARE MANAGEMENT GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOULAHAN, Zak Simon | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | Chief Executive | 323075330001 | ||||
SAUNDERS, Christopher Ian | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | United Kingdom | British | Finance Director | 328701150001 | ||||
BLACKMAN, David Roy | Secretary | 6 Clarence Road KT12 5JU Walton On Thames Surrey | British | Director | 88223190002 | |||||
FITTON, Garry John | Secretary | Flat 3 89 Blackheath Hill Greenwich SE10 8TJ London | British | Chartered Accountant | 105752760002 | |||||
FITTON, Garry John | Secretary | Flat 3 89 Blackheath Hill Greenwich SE10 8TJ London | British | 105752760002 | ||||||
FORD, Katherine Frances | Secretary | 86 Surrey Grove SM1 3PN Sutton Surrey | British | Group Operations Director | 88219740001 | |||||
MILES, Martin Philip | Secretary | Endway Cottage Firgrange Avenue KT13 9AR Weybridge Surrey | British | Property Developer | 78374770002 | |||||
WESTWOOD, John Charles | Secretary | Copsem House Copsem Lane KT10 9HJ Esher Surrey | British | 34030780005 | ||||||
JD SECRETARIAT LIMITED | Secretary | 1 Lumley Street Mayfair W1K 6TT London | 59292030001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BLACKMAN, David Roy | Director | 6 Clarence Road KT12 5JU Walton On Thames Surrey | United Kingdom | British | 88223190002 | |||||
BREEN, Christopher Carl | Director | Randalls Way KT22 7TW Leatherhead First Floor, Q4 The Square England | England | British | Company Director | 266142160001 | ||||
BUCKINGHAM, William Michael | Director | Staffhurst Lodge Grants Lane Limpsfield RH8 0RH Oxted Surrey | United Kingdom | British | Director | 21944870001 | ||||
CAPRA, Paul Christopher John | Director | Byways Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | Fiancier | 46798110001 | |||||
FITTON, Garry John | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | Chartered Accountant | 186021130001 | ||||
FORD, Katherine Frances | Director | 86 Surrey Grove SM1 3PN Sutton Surrey | British | Director | 88219740001 | |||||
GREEN, Jean | Director | Littleworth House Littleworth Common Road KT10 9UE Esher Surrey | United Kingdom | British | Company Director | 56085640001 | ||||
GREEN, Michael Sydney | Director | Littleworth House Littleworth Common Road KT10 9UE Esher Surrey | British | Company Director | 16380620001 | |||||
HARLAND, David Nicholas | Director | 11 Chy Pons PL25 5DH St Austell Cornwall | England | British | Accountant | 122388960001 | ||||
KINSEY, Peter | Director | Randalls Way KT22 7TW Leatherhead First Floor, Q4 The Square England | England | British | Company Director | 121626760001 | ||||
KINSEY, Peter | Director | Thorndon Cowfold RH13 8AF Horsham 24 West Sussex | England | British | Director | 121626760001 | ||||
MARSON, Rebecca Lucy | Director | 130 Durham Road West Wimbledon SW20 0DG London | British | Director | 88222560006 | |||||
MILES, Martin Philip | Director | Endway Cottage Firgrange Avenue KT13 9AR Weybridge Surrey | British | Property Developer | 78374770002 | |||||
MILES, Robert | Director | 2 Pine View Fairmile Park Road KT11 2PG Cobham Surrey | British | Property Developer | 44379150001 | |||||
PARISH, Michael Robert | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | Chairman | 78828750003 | ||||
PEARSON, Emma Louise | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | Ceo | 259860950002 | ||||
PERRY, Roland Robert Joseph | Director | Race Farm Lane Kingston OX13 5AY Bagpuize Race Farm Oxfordshire | England | British | Director | 139021390001 | ||||
SPRUZEN, David Andrew | Director | Randalls Way KT22 7TW Leatherhead First Floor, Q4 The Square England | England | British | Ceo | 110080200001 | ||||
WESTWOOD, John Charles | Director | Copsem House Copsem Lane KT10 9HJ Esher Surrey | British | Director | 34030780005 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of CARE MANAGEMENT GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Galaxy Group Bidco Limited | Apr 06, 2016 | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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