CMG HOMES LIMITED
Overview
| Company Name | CMG HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03519503 |
| 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 CMG HOMES LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is CMG HOMES LIMITED located?
| Registered Office Address | Poolemead House Watery Lane Twerton BA2 1RN Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CMG HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CMG HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for CMG HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2025 | 24 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Ian Saunders as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Full accounts made up to Feb 29, 2024 | 21 pages | AA | ||
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 | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Louise Pearson as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Feb 28, 2023 | 21 pages | AA | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Emma Louise Pearson on Jan 20, 2023 | 2 pages | CH01 | ||
Full accounts made up to Feb 28, 2022 | 22 pages | AA | ||
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 | ||
Confirmation statement made on Feb 27, 2022 with updates | 4 pages | CS01 | ||
Change of details for The Regard Partnership Limited as a person with significant control on Dec 07, 2021 | 2 pages | PSC05 | ||
Cessation of Care Managment Group Limited as a person with significant control on Aug 31, 2021 | 1 pages | PSC07 | ||
Notification of The Regard Partnership Limited as a person with significant control on Aug 31, 2021 | 2 pages | PSC02 | ||
Cessation of The Regard Partnership Limited as a person with significant control on Dec 01, 2020 | 1 pages | PSC07 | ||
Who are the officers of CMG HOMES 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 | 323075330001 | |||||
| SAUNDERS, Christopher Ian | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | United Kingdom | British | 328701150001 | |||||
| BLACKMAN, David Roy | Secretary | 6 Clarence Road KT12 5JU Walton On Thames Surrey | British | 88223190002 | ||||||
| FITTON, Garry John | Secretary | Flat 3 89 Blackheath Hill Greenwich SE10 8TJ London | British | 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 | 88219740001 | ||||||
| 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 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLACKMAN, David Roy | Director | 6 Clarence Road KT12 5JU Walton On Thames Surrey | United Kingdom | British | 88223190002 | |||||
| BUCKINGHAM, William Michael | Director | Staffhurst Lodge Grants Lane Limpsfield RH8 0RH Oxted Surrey | United Kingdom | British | 21944870001 | |||||
| FITTON, Garry John | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | 186021130001 | |||||
| FORD, Katherine Frances | Director | 86 Surrey Grove SM1 3PN Sutton Surrey | British | 88219740001 | ||||||
| HARLAND, David Nicholas | Director | 11 Chy Pons PL25 5DH St Austell Cornwall | England | British | 122388960001 | |||||
| KINSEY, Peter | Director | Thorndon Cowfold RH13 8AF Horsham 24 West Sussex | England | British | 121626760001 | |||||
| MARSON, Rebecca Lucy | Director | 130 Durham Road West Wimbledon SW20 0DG London | British | 88222560006 | ||||||
| PEARSON, Emma Louise | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | 259860950002 | |||||
| PERRY, Roland Robert Joseph | Director | Race Farm Lane Kingston OX13 5AY Bagpuize Race Farm Oxfordshire | England | British | 139021390001 | |||||
| SPRUZEN, David Andrew | Director | Randalls Way KT22 7TW Leatherhead First Floor, Q4 The Square England | England | British | 110080200001 | |||||
| WESTWOOD, John Charles | Director | Copsem House Copsem Lane KT10 9HJ Esher Surrey | British | 34030780005 |
Who are the persons with significant control of CMG HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Achieve Together Limited | Aug 31, 2021 | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Regard Partnership Limited | Dec 01, 2020 | Randalls Way KT22 7TW Leatherhead Q4, The Square England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Care Managment Group Limited | Apr 06, 2016 | Randalls Way KT22 7TW Leatherhead The Care House Surrey England | Yes | ||||||||||
| |||||||||||||
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