CARE MANAGEMENT GROUP (UK) LIMITED

CARE MANAGEMENT GROUP (UK) LIMITED

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

    Company NameCARE MANAGEMENT GROUP (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04582476
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARE MANAGEMENT GROUP (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CARE MANAGEMENT GROUP (UK) LIMITED located?

    Registered Office Address
    First Floor, Q4 The Square
    Randalls Way
    KT22 7TW Leatherhead
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE MANAGEMENT GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1847 LIMITEDNov 06, 2002Nov 06, 2002

    What are the latest accounts for CARE MANAGEMENT GROUP (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What are the latest filings for CARE MANAGEMENT GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Feb 28, 2021

    9 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 26, 2021

    • Capital: GBP 8.8514
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Feb 29, 2020

    9 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Louise Pearson as a director on Jan 15, 2020

    2 pagesAP01

    Termination of appointment of Peter Kinsey as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of David Andrew Spruzen as a director on Nov 30, 2019

    1 pagesTM01

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    9 pagesAA

    legacy

    2 pagesGUARANTEE2

    Who are the officers of CARE MANAGEMENT GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITTON, Garry John
    Halstow Road
    SE10 0LD London
    15
    United Kingdom
    Secretary
    Halstow Road
    SE10 0LD London
    15
    United Kingdom
    British105752760002
    FITTON, Garry John
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    EnglandBritishChartered Accountant186021130001
    PEARSON, Emma Louise
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    United KingdomBritishCeo259860950001
    BLACKMAN, David Roy
    6 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    Secretary
    6 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    BritishDirector88223190002
    FORD, Katherine Frances
    86 Surrey Grove
    SM1 3PN Sutton
    Surrey
    Secretary
    86 Surrey Grove
    SM1 3PN Sutton
    Surrey
    BritishGroup Operations Director88219740001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    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 KingdomBritishDirector21944870001
    FORD, Katherine Frances
    86 Surrey Grove
    SM1 3PN Sutton
    Surrey
    Director
    86 Surrey Grove
    SM1 3PN Sutton
    Surrey
    BritishGroup Operations Director88219740001
    HARLAND, David Nicholas
    11 Chy Pons
    PL25 5DH St Austell
    Cornwall
    Director
    11 Chy Pons
    PL25 5DH St Austell
    Cornwall
    EnglandBritishAccountant122388960001
    HOLLOWAY, Adam Stuart
    Flat 1 231-5 Liverpool Road
    Islington
    N1 1LX London
    Director
    Flat 1 231-5 Liverpool Road
    Islington
    N1 1LX London
    United KingdomBritishDirector80088960001
    KINSEY, Peter
    Thorndon
    Cowfold
    RH13 8AF Horsham
    24
    West Sussex
    Director
    Thorndon
    Cowfold
    RH13 8AF Horsham
    24
    West Sussex
    EnglandBritishDirector121626760001
    MALLIKAARATCHI, Hijaya Suramya Kumara
    16 Willow Way
    KT19 0EH Ewell
    Surrey
    Director
    16 Willow Way
    KT19 0EH Ewell
    Surrey
    BritishDirector Of Training88222420001
    MARSON, Rebecca Lucy
    130 Durham Road
    West Wimbledon
    SW20 0DG London
    Director
    130 Durham Road
    West Wimbledon
    SW20 0DG London
    BritishDirector Group Administration88222560006
    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
    WAKEFIELD, David Anthony
    53 Ringford Road
    SW18 1RP London
    Director
    53 Ringford Road
    SW18 1RP London
    United KingdomBritishNon Executive Director8047330001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Care Management Group (Acquisition) Limited
    Randalls Way
    KT22 7TW Leatherhead
    The Care House
    England
    Apr 06, 2016
    Randalls Way
    KT22 7TW Leatherhead
    The Care House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number05867920
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CARE MANAGEMENT GROUP (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 12, 2018
    Delivered On Dec 13, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbc Europe Limited
    Transactions
    • Dec 13, 2018Registration of a charge (MR01)
    A registered charge
    Created On Dec 10, 2015
    Delivered On Dec 15, 2015
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee (Registered in Scotland with Number SC090312)
    Transactions
    • Dec 15, 2015Registration of a charge (MR01)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 02, 2013
    Delivered On Dec 12, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Commerzbank Ag, Filiale Luxemburg (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Dec 12, 2013Registration of a charge (MR01)
    • Dec 15, 2015Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Aug 29, 2006
    Delivered On Aug 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Green lane 179 green lane morden surrey t/no SGL290513,croydon road 52 croydon road penge london t/no SGL299112,florence avenue 43 florence avenue morden surrey t/no's SY1711833 and SGL86453 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag Niederlassung Luxemberg as Security Trustee
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    • Dec 15, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 10, 2003
    Delivered On Mar 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due by any member of the group to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Security Beneficiaries
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • Aug 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture made between (1) the company, (2) pinco 1846 limited, (3) care management group limited, (4) care management group (southern) limited (together the charging companies and each a charging company and (5) isis equity partners PLC (the security trustee)
    Created On Mar 10, 2003
    Delivered On Mar 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due by any group company to the security trustee or to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Isis Equity Partners PLC (The Security Trustee)
    Transactions
    • Mar 14, 2003Registration of a charge (395)
    • Jul 14, 2006Statement of satisfaction of a charge in full or part (403a)

    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