CMG HOMES LIMITED

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

    Company NameCMG HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03519503
    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 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 AddressNo

    What are the latest accounts for CMG HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for CMG HOMES LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for CMG HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 28, 2025

    24 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Full accounts made up to Feb 29, 2024

    21 pagesAA

    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

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Feb 28, 2023

    21 pagesAA

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Feb 28, 2022

    22 pagesAA

    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

    Confirmation statement made on Feb 27, 2022 with updates

    4 pagesCS01

    Change of details for The Regard Partnership Limited as a person with significant control on Dec 07, 2021

    2 pagesPSC05

    Cessation of Care Managment Group Limited as a person with significant control on Aug 31, 2021

    1 pagesPSC07

    Notification of The Regard Partnership Limited as a person with significant control on Aug 31, 2021

    2 pagesPSC02

    Cessation of The Regard Partnership Limited as a person with significant control on Dec 01, 2020

    1 pagesPSC07

    Who are the officers of CMG HOMES 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
    EnglandBritish323075330001
    SAUNDERS, Christopher Ian
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    United KingdomBritish328701150001
    BLACKMAN, David Roy
    6 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    Secretary
    6 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    British88223190002
    FITTON, Garry John
    Flat 3 89 Blackheath Hill
    Greenwich
    SE10 8TJ London
    Secretary
    Flat 3 89 Blackheath Hill
    Greenwich
    SE10 8TJ London
    British105752760002
    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
    British88219740001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLACKMAN, David Roy
    6 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    Director
    6 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    United KingdomBritish88223190002
    BUCKINGHAM, William Michael
    Staffhurst Lodge Grants Lane
    Limpsfield
    RH8 0RH Oxted
    Surrey
    Director
    Staffhurst Lodge Grants Lane
    Limpsfield
    RH8 0RH Oxted
    Surrey
    United KingdomBritish21944870001
    FITTON, Garry John
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritish186021130001
    FORD, Katherine Frances
    86 Surrey Grove
    SM1 3PN Sutton
    Surrey
    Director
    86 Surrey Grove
    SM1 3PN Sutton
    Surrey
    British88219740001
    HARLAND, David Nicholas
    11 Chy Pons
    PL25 5DH St Austell
    Cornwall
    Director
    11 Chy Pons
    PL25 5DH St Austell
    Cornwall
    EnglandBritish122388960001
    KINSEY, Peter
    Thorndon
    Cowfold
    RH13 8AF Horsham
    24
    West Sussex
    Director
    Thorndon
    Cowfold
    RH13 8AF Horsham
    24
    West Sussex
    EnglandBritish121626760001
    MARSON, Rebecca Lucy
    130 Durham Road
    West Wimbledon
    SW20 0DG London
    Director
    130 Durham Road
    West Wimbledon
    SW20 0DG London
    British88222560006
    PEARSON, Emma Louise
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritish259860950002
    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
    EnglandBritish139021390001
    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
    EnglandBritish110080200001
    WESTWOOD, John Charles
    Copsem House Copsem Lane
    KT10 9HJ Esher
    Surrey
    Director
    Copsem House Copsem Lane
    KT10 9HJ Esher
    Surrey
    British34030780005

    Who are the persons with significant control of CMG HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Achieve Together Limited
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Aug 31, 2021
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies Registrar
    Registration Number03153442
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Randalls Way
    KT22 7TW Leatherhead
    Q4, The Square
    England
    Dec 01, 2020
    Randalls Way
    KT22 7TW Leatherhead
    Q4, The Square
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03153442
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Care Managment Group Limited
    Randalls Way
    KT22 7TW Leatherhead
    The Care House
    Surrey
    England
    Apr 06, 2016
    Randalls Way
    KT22 7TW Leatherhead
    The Care House
    Surrey
    England
    Yes
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    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