Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C M COMMUNITY CARE SERVICES LIMITED
Company Information for

C M COMMUNITY CARE SERVICES LIMITED

86 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4TF,
Company Registration Number
02311237
Private Limited Company
Active

Company Overview

About C M Community Care Services Ltd
C M COMMUNITY CARE SERVICES LIMITED was founded on 1988-11-01 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". C M Community Care Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
C M COMMUNITY CARE SERVICES LIMITED
 
Legal Registered Office
86 TETTENHALL ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV1 4TF
Other companies in DY1
 
Filing Information
Company Number 02311237
Company ID Number 02311237
Date formed 1988-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 13:04:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C M COMMUNITY CARE SERVICES LIMITED
The accountancy firm based at this address is APPLEBY MALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C M COMMUNITY CARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY BERTINA GRIFFIN
Company Secretary 2000-03-10
BEVERLEY BERTINA GRIFFIN
Director 2005-04-28
LUKE SEBASTIAN GRIFFIN
Director 2013-10-04
MICHAEL PAUL GRIFFIN
Director 2013-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN GRIFFIN
Director 1991-11-01 2013-10-04
JOHN RHODES SUTCLIFFE
Company Secretary 1992-12-01 2000-03-09
JOHN RHODES SUTCLIFFE
Director 1992-12-01 2000-03-09
SUSHIL KUMAR OBHRAI
Director 1991-11-01 1999-06-26
BRIAN GRIFFIN
Company Secretary 1992-03-16 1992-12-01
DAVID LAWRENCE WOOLLEY
Company Secretary 1991-11-01 1992-03-16
DAVID LAWRENCE WOOLLEY
Director 1991-11-01 1992-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY BERTINA GRIFFIN MONARCHI BUILDERS LIMITED Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2017-05-23
BEVERLEY BERTINA GRIFFIN ACCURACARE LIMITED Director 2013-11-20 CURRENT 2013-11-20 Dissolved 2014-10-14
BEVERLEY BERTINA GRIFFIN MONARCHI DEVELOPERS LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active
BEVERLEY BERTINA GRIFFIN GRIFFIN & SONS LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2016-11-22
BEVERLEY BERTINA GRIFFIN MONARCHI GROUP LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
BEVERLEY BERTINA GRIFFIN ECLIPSECROFT LIMITED Director 2009-07-02 CURRENT 1996-01-23 Active - Proposal to Strike off
LUKE SEBASTIAN GRIFFIN MONARCHI BUILDERS LIMITED Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2017-05-23
LUKE SEBASTIAN GRIFFIN GRIFFIN & SONS LIMITED Director 2014-03-07 CURRENT 2013-06-05 Dissolved 2016-11-22
LUKE SEBASTIAN GRIFFIN MONARCHI DEVELOPERS LIMITED Director 2013-10-10 CURRENT 2013-08-23 Active
LUKE SEBASTIAN GRIFFIN MONARCHI GROUP LIMITED Director 2013-10-04 CURRENT 2013-04-30 Active
LUKE SEBASTIAN GRIFFIN GRIFCON LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
MICHAEL PAUL GRIFFIN MONARCHI BUILDERS LIMITED Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2017-05-23
MICHAEL PAUL GRIFFIN GRIFFIN & SONS LIMITED Director 2014-03-07 CURRENT 2013-06-05 Dissolved 2016-11-22
MICHAEL PAUL GRIFFIN MONARCHI DEVELOPERS LIMITED Director 2013-10-10 CURRENT 2013-08-23 Active
MICHAEL PAUL GRIFFIN GRIFCON LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-07-01Compulsory strike-off action has been discontinued
2023-06-30Unaudited abridged accounts made up to 2022-03-31
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023112370006
2023-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023112370007
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS BEVERLEY BERTINA GRIFFIN on 2018-08-06
2019-11-19CH01Director's details changed for Ms Beverley Bertina Griffin on 2018-08-06
2019-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023112370009
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 023112370008
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023112370005
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023112370007
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 023112370006
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 195600
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL GRIFFIN / 11/03/2016
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SEBASTIAN GRIFFIN / 11/03/2016
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 195600
2015-11-16AR0101/11/15 ANNUAL RETURN FULL LIST
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL GRIFFIN / 04/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SEBASTIAN GRIFFIN / 04/08/2015
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 195600
2014-11-20AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 195600
2013-11-19AR0101/11/13 ANNUAL RETURN FULL LIST
2013-10-16RES13Resolutions passed:
  • Company business 04/10/2013
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 023112370005
2013-10-10AP01DIRECTOR APPOINTED MR LUKE SEBASTIAN GRIFFIN
2013-10-10AP01DIRECTOR APPOINTED MR MICHAEL PAUL GRIFFIN
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GRIFFIN
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-14AR0101/11/12 FULL LIST
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY BERTINA GRIFFIN / 11/11/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY BERTINA GRIFFIN / 11/11/2011
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-15AR0101/11/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-23AR0101/11/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-10AR0101/11/09 FULL LIST
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-1488(2)RAD 07/09/07-07/09/07 £ SI 1@1.00=1 £ IC 195599/195600
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-24363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-02-03363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-09288aNEW DIRECTOR APPOINTED
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-13363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-08363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-02-26363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-11363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-07-3088(2)RAD 05/02/01--------- £ SI 138000@1=138000 £ IC 57599/195599
2001-07-3088(2)RAD 28/12/00--------- £ SI 22000@1=22000 £ IC 35599/57599
2001-07-3088(2)RAD 27/11/00--------- £ SI 14500@1=14500 £ IC 21099/35599
2001-07-3088(2)RAD 08/11/00--------- £ SI 21000@1=21000 £ IC 99/21099
2001-02-14123NC INC ALREADY ADJUSTED 02/11/00
2001-02-14ORES04£ NC 25000/500000 02/11
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-13363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-06-01CERTNMCOMPANY NAME CHANGED CASTLE MEADOWS COMMUNITY CARE SE RVICES LIMITED CERTIFICATE ISSUED ON 02/06/00
2000-03-28288aNEW SECRETARY APPOINTED
2000-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-03363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-08-24288bDIRECTOR RESIGNED
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-14363sRETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-14363sRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1997-07-25ORES14CAP £96 21/07/97
1997-07-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-02363sRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1996-02-23ORES04NC INC ALREADY ADJUSTED 12/02/96
1996-02-23123£ NC 100/25000 12/02/96
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to C M COMMUNITY CARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C M COMMUNITY CARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-29 Outstanding LLOYDS BANK PLC
2017-09-15 Outstanding LLOYDS BANK PLC
2013-10-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-02-17 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-11-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-06-22 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2001-10-18 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C M COMMUNITY CARE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of C M COMMUNITY CARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C M COMMUNITY CARE SERVICES LIMITED
Trademarks
We have not found any records of C M COMMUNITY CARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C M COMMUNITY CARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2013-01-15 GBP £404
Wolverhampton City Council 2013-01-03 GBP £101
Wolverhampton City Council 2013-01-03 GBP £118
Wolverhampton City Council 2013-01-03 GBP £101
Wolverhampton City Council 2013-01-03 GBP £634
Wolverhampton City Council 2013-01-03 GBP £94

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C M COMMUNITY CARE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C M COMMUNITY CARE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C M COMMUNITY CARE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.