CARE MANAGEMENT GROUP (UK) LIMITED
Overview
Company Name | CARE MANAGEMENT GROUP (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04582476 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARE MANAGEMENT GROUP (UK) LIMITED?
Company Name | From | Until |
---|---|---|
PINCO 1847 LIMITED | Nov 06, 2002 | Nov 06, 2002 |
What are the latest accounts for CARE MANAGEMENT GROUP (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2021 |
What are the latest filings for CARE MANAGEMENT GROUP (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 9 pages | AA | ||||||||||
legacy | 45 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Aug 26, 2021
| 6 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 9 pages | AA | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Emma Louise Pearson as a director on Jan 15, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Kinsey as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Spruzen as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 9 pages | AA | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Who are the officers of CARE MANAGEMENT GROUP (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FITTON, Garry John | Secretary | Halstow Road SE10 0LD London 15 United Kingdom | British | 105752760002 | ||||||
FITTON, Garry John | Director | Randalls Way KT22 7TW Leatherhead First Floor, Q4 The Square England | England | British | Chartered Accountant | 186021130001 | ||||
PEARSON, Emma Louise | Director | Randalls Way KT22 7TW Leatherhead First Floor, Q4 The Square England | United Kingdom | British | Ceo | 259860950001 | ||||
BLACKMAN, David Roy | Secretary | 6 Clarence Road KT12 5JU Walton On Thames Surrey | British | Director | 88223190002 | |||||
FORD, Katherine Frances | Secretary | 86 Surrey Grove SM1 3PN Sutton Surrey | British | Group Operations Director | 88219740001 | |||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
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 | Director | 21944870001 | ||||
FORD, Katherine Frances | Director | 86 Surrey Grove SM1 3PN Sutton Surrey | British | Group Operations Director | 88219740001 | |||||
HARLAND, David Nicholas | Director | 11 Chy Pons PL25 5DH St Austell Cornwall | England | British | Accountant | 122388960001 | ||||
HOLLOWAY, Adam Stuart | Director | Flat 1 231-5 Liverpool Road Islington N1 1LX London | United Kingdom | British | Director | 80088960001 | ||||
KINSEY, Peter | Director | Thorndon Cowfold RH13 8AF Horsham 24 West Sussex | England | British | Director | 121626760001 | ||||
MALLIKAARATCHI, Hijaya Suramya Kumara | Director | 16 Willow Way KT19 0EH Ewell Surrey | British | Director Of Training | 88222420001 | |||||
MARSON, Rebecca Lucy | Director | 130 Durham Road West Wimbledon SW20 0DG London | British | Director Group Administration | 88222560006 | |||||
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 | ||||
WAKEFIELD, David Anthony | Director | 53 Ringford Road SW18 1RP London | United Kingdom | British | Non Executive Director | 8047330001 | ||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of CARE MANAGEMENT GROUP (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Care Management Group (Acquisition) Limited | Apr 06, 2016 | Randalls Way KT22 7TW Leatherhead The Care House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CARE MANAGEMENT GROUP (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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