Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARE MANAGEMENT GROUP (HOLDINGS) LIMITED
Company Information for

CARE MANAGEMENT GROUP (HOLDINGS) LIMITED

FIRST FLOOR, Q4 THE SQUARE, RANDALLS WAY, LEATHERHEAD, KT22 7TW,
Company Registration Number
04582456
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Care Management Group (holdings) Ltd
CARE MANAGEMENT GROUP (HOLDINGS) LIMITED was founded on 2002-11-06 and has its registered office in Leatherhead. The organisation's status is listed as "Active - Proposal to Strike off". Care Management Group (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARE MANAGEMENT GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
FIRST FLOOR, Q4 THE SQUARE
RANDALLS WAY
LEATHERHEAD
KT22 7TW
Other companies in KT22
 
Previous Names
PINCO 1846 LIMITED30/07/2004
Filing Information
Company Number 04582456
Company ID Number 04582456
Date formed 2002-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-11-06 16:37:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE MANAGEMENT GROUP (HOLDINGS) 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 CARE MANAGEMENT GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
GARRY JOHN FITTON
Company Secretary 2008-06-20
GARRY JOHN FITTON
Director 2014-03-11
PETER KINSEY
Director 2008-06-20
DAVID ANDREW SPRUZEN
Director 2011-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NICHOLAS HARLAND
Director 2008-09-01 2011-04-30
GARRY JOHN FITTON
Company Secretary 2007-07-01 2008-06-20
ROLAND ROBERT JOSEPH PERRY
Director 2004-08-16 2008-06-20
WILLIAM MICHAEL BUCKINGHAM
Director 2003-03-07 2008-02-14
KATHERINE FRANCES FORD
Director 2003-03-08 2008-01-31
DAVID ROY BLACKMAN
Company Secretary 2004-08-16 2007-06-30
DAVID ROY BLACKMAN
Director 2003-03-08 2006-08-11
REBECCA LUCY MARSON
Director 2003-03-08 2006-08-11
KATHERINE FRANCES FORD
Company Secretary 2003-03-08 2004-08-16
HIJAYA SURAMYA KUMARA MALLIKAARATCHI
Director 2003-03-08 2003-07-11
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2002-11-06 2003-03-08
PINSENT MASONS DIRECTOR LIMITED
Director 2002-11-06 2003-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY JOHN FITTON CARE MANAGEMENT GROUP (CYMRU) LIMITED Company Secretary 2008-06-20 CURRENT 1999-04-28 Active
GARRY JOHN FITTON CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Company Secretary 2008-06-20 CURRENT 2002-04-11 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP TRUSTEES LIMITED Company Secretary 2008-06-20 CURRENT 2003-07-24 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Company Secretary 2008-06-20 CURRENT 2006-07-05 Active - Proposal to Strike off
GARRY JOHN FITTON VICTORIA HOUSE (UK) LIMITED Company Secretary 2008-06-20 CURRENT 1996-11-19 Active - Proposal to Strike off
GARRY JOHN FITTON SOLENT RESIDENTIAL HOMES LIMITED Company Secretary 2008-06-20 CURRENT 1999-08-11 Active - Proposal to Strike off
GARRY JOHN FITTON WHEREWELIVE LIMITED Company Secretary 2008-06-20 CURRENT 2001-02-05 Active
GARRY JOHN FITTON WHEREWELIVE CARE GROUP LIMITED Company Secretary 2008-06-20 CURRENT 2001-11-09 Active
GARRY JOHN FITTON BLOCKLIN HOUSE LIMITED Company Secretary 2008-06-20 CURRENT 1975-05-20 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP LIMITED Company Secretary 2008-06-20 CURRENT 1994-11-22 Active
GARRY JOHN FITTON PATHWAYS (TREBANOS) LIMITED Company Secretary 2008-06-20 CURRENT 1995-09-28 Active - Proposal to Strike off
GARRY JOHN FITTON CMG HOMES LIMITED Company Secretary 2008-06-20 CURRENT 1998-02-27 Active
GARRY JOHN FITTON CARE MANAGEMENT GROUP (UK) LIMITED Company Secretary 2007-07-01 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON HOMES CARING FOR AUTISM LIMITED Director 2018-02-28 CURRENT 2005-05-19 Active - Proposal to Strike off
GARRY JOHN FITTON SOMERSET HCA LTD Director 2018-02-28 CURRENT 2003-05-14 Active - Proposal to Strike off
GARRY JOHN FITTON PHILORI CARE LIMITED Director 2017-01-09 CURRENT 2006-09-12 Active - Proposal to Strike off
GARRY JOHN FITTON SEVILLES LIMITED Director 2016-12-20 CURRENT 2006-01-11 Active - Proposal to Strike off
GARRY JOHN FITTON HELENE CARE LIMITED Director 2016-09-29 CURRENT 2013-06-06 Active - Proposal to Strike off
GARRY JOHN FITTON CMG (ENFIELD) LTD Director 2016-07-18 CURRENT 2007-01-22 Active - Proposal to Strike off
GARRY JOHN FITTON ALDERWOOD L.L.A. LIMITED Director 2016-01-12 CURRENT 1999-11-15 Active
GARRY JOHN FITTON FARISEAN LIMITED Director 2015-05-22 CURRENT 2009-03-11 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (CYMRU) LIMITED Director 2014-03-11 CURRENT 1999-04-28 Active
GARRY JOHN FITTON CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Director 2014-03-11 CURRENT 2002-04-11 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (UK) LIMITED Director 2014-03-11 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP TRUSTEES LIMITED Director 2014-03-11 CURRENT 2003-07-24 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Director 2014-03-11 CURRENT 2006-07-05 Active - Proposal to Strike off
GARRY JOHN FITTON VICTORIA HOUSE (UK) LIMITED Director 2014-03-11 CURRENT 1996-11-19 Active - Proposal to Strike off
GARRY JOHN FITTON SOLENT RESIDENTIAL HOMES LIMITED Director 2014-03-11 CURRENT 1999-08-11 Active - Proposal to Strike off
GARRY JOHN FITTON WHEREWELIVE LIMITED Director 2014-03-11 CURRENT 2001-02-05 Active
GARRY JOHN FITTON WHEREWELIVE CARE GROUP LIMITED Director 2014-03-11 CURRENT 2001-11-09 Active
GARRY JOHN FITTON BLOCKLIN HOUSE LIMITED Director 2014-03-11 CURRENT 1975-05-20 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP LIMITED Director 2014-03-11 CURRENT 1994-11-22 Active
GARRY JOHN FITTON PATHWAYS (TREBANOS) LIMITED Director 2014-03-11 CURRENT 1995-09-28 Active - Proposal to Strike off
GARRY JOHN FITTON CMG HOMES LIMITED Director 2014-03-11 CURRENT 1998-02-27 Active
GARRY JOHN FITTON CMG HOLDCO LIMITED Director 2014-03-11 CURRENT 2013-09-19 Active - Proposal to Strike off
PETER KINSEY PHILORI CARE LIMITED Director 2017-01-09 CURRENT 2006-09-12 Active - Proposal to Strike off
PETER KINSEY SEVILLES LIMITED Director 2016-12-20 CURRENT 2006-01-11 Active - Proposal to Strike off
PETER KINSEY HELENE CARE LIMITED Director 2016-09-29 CURRENT 2013-06-06 Active - Proposal to Strike off
PETER KINSEY CMG (ENFIELD) LTD Director 2016-07-18 CURRENT 2007-01-22 Active - Proposal to Strike off
PETER KINSEY ALDERWOOD L.L.A. LIMITED Director 2016-01-12 CURRENT 1999-11-15 Active
PETER KINSEY FARISEAN LIMITED Director 2015-05-22 CURRENT 2009-03-11 Active - Proposal to Strike off
PETER KINSEY LEARNING DISABILITY ENGLAND Director 2015-05-13 CURRENT 2001-06-12 Active
PETER KINSEY CMG INVESTMENT HOLDINGS LIMITED Director 2008-06-20 CURRENT 2008-05-16 Dissolved 2015-04-09
PETER KINSEY CARE MANAGEMENT GROUP (CYMRU) LIMITED Director 2008-06-20 CURRENT 1999-04-28 Active
PETER KINSEY CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Director 2008-06-20 CURRENT 2002-04-11 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP (UK) LIMITED Director 2008-06-20 CURRENT 2002-11-06 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP TRUSTEES LIMITED Director 2008-06-20 CURRENT 2003-07-24 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Director 2008-06-20 CURRENT 2006-07-05 Active - Proposal to Strike off
PETER KINSEY VICTORIA HOUSE (UK) LIMITED Director 2008-06-20 CURRENT 1996-11-19 Active - Proposal to Strike off
PETER KINSEY SOLENT RESIDENTIAL HOMES LIMITED Director 2008-06-20 CURRENT 1999-08-11 Active - Proposal to Strike off
PETER KINSEY WHEREWELIVE LIMITED Director 2008-06-20 CURRENT 2001-02-05 Active
PETER KINSEY WHEREWELIVE CARE GROUP LIMITED Director 2008-06-20 CURRENT 2001-11-09 Active
PETER KINSEY BLOCKLIN HOUSE LIMITED Director 2008-06-20 CURRENT 1975-05-20 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP LIMITED Director 2008-06-20 CURRENT 1994-11-22 Active
PETER KINSEY PATHWAYS (TREBANOS) LIMITED Director 2008-06-20 CURRENT 1995-09-28 Active - Proposal to Strike off
PETER KINSEY CMG HOMES LIMITED Director 2008-06-20 CURRENT 1998-02-27 Active
DAVID ANDREW SPRUZEN CMG HOLDCO LIMITED Director 2013-09-24 CURRENT 2013-09-19 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP (CYMRU) LIMITED Director 2011-10-06 CURRENT 1999-04-28 Active
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Director 2011-10-06 CURRENT 2002-04-11 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP (UK) LIMITED Director 2011-10-06 CURRENT 2002-11-06 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP TRUSTEES LIMITED Director 2011-10-06 CURRENT 2003-07-24 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Director 2011-10-06 CURRENT 2006-07-05 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN VICTORIA HOUSE (UK) LIMITED Director 2011-10-06 CURRENT 1996-11-19 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN SOLENT RESIDENTIAL HOMES LIMITED Director 2011-10-06 CURRENT 1999-08-11 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN WHEREWELIVE LIMITED Director 2011-10-06 CURRENT 2001-02-05 Active
DAVID ANDREW SPRUZEN WHEREWELIVE CARE GROUP LIMITED Director 2011-10-06 CURRENT 2001-11-09 Active
DAVID ANDREW SPRUZEN BLOCKLIN HOUSE LIMITED Director 2011-10-06 CURRENT 1975-05-20 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP LIMITED Director 2011-10-06 CURRENT 1994-11-22 Active
DAVID ANDREW SPRUZEN PATHWAYS (TREBANOS) LIMITED Director 2011-10-06 CURRENT 1995-09-28 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CMG HOMES LIMITED Director 2011-10-06 CURRENT 1998-02-27 Active
DAVID ANDREW SPRUZEN CMG INVESTMENT HOLDINGS LIMITED Director 2008-06-09 CURRENT 2008-05-16 Dissolved 2015-04-09

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-04DS01Application to strike the company off the register
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-02-04AP01DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW SPRUZEN
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England
2018-12-27RES13Resolutions passed:
  • Terms and transactions contemplated by the documents approved 10/12/2018
  • ADOPT ARTICLES
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045824560006
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045824560005
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM The Care House Randalls Way Leatherhead Surrey KT22 7TW
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 134
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2015-12-31RES01ADOPT ARTICLES 31/12/15
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045824560005
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045824560004
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 134
2015-11-18AR0106/11/15 ANNUAL RETURN FULL LIST
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 134
2014-11-20AR0106/11/14 ANNUAL RETURN FULL LIST
2014-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-20AP01DIRECTOR APPOINTED MR GARRY JOHN FITTON
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045824560004
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 134
2013-11-06AR0106/11/13 ANNUAL RETURN FULL LIST
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2012-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-11-22AR0106/11/12 ANNUAL RETURN FULL LIST
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/12 FROM the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ
2011-11-09AR0106/11/11 ANNUAL RETURN FULL LIST
2011-11-09CH03SECRETARY'S DETAILS CHNAGED FOR GARRY JOHN FITTON on 2011-11-06
2011-10-06AP01DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2011-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2010-12-22AR0106/11/10 FULL LIST
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2009-12-18AR0106/11/09 FULL LIST
2009-06-02AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-11-12363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-09-25288aDIRECTOR APPOINTED MR DAVID HARLAND
2008-09-01AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-09-01AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-26288aSECRETARY APPOINTED GARRY JOHN FITTON
2008-08-05288aDIRECTOR APPOINTED PETER KINSEY
2008-07-24288bAPPOINTMENT TERMINATE, SECRETARY GARRY JOHN FITTON LOGGED FORM
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY GARRY FITTON
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR ROLAND PERRY
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE FORD
2008-02-19288bDIRECTOR RESIGNED
2007-11-27363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-07-25288bSECRETARY RESIGNED
2007-07-25288aNEW SECRETARY APPOINTED
2007-01-03AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-12-04363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-09-14288bDIRECTOR RESIGNED
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31288bDIRECTOR RESIGNED
2006-08-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31RES13TRANSACTION APPROVAL 18/08/06
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-28AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-12-09363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-02-15AAFULL ACCOUNTS MADE UP TO 29/02/04
2005-01-25363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-08-26288cDIRECTOR'S PARTICULARS CHANGED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288bSECRETARY RESIGNED
2004-08-26288aNEW SECRETARY APPOINTED
2004-08-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-30CERTNMCOMPANY NAME CHANGED PINCO 1846 LIMITED CERTIFICATE ISSUED ON 30/07/04
2004-02-10288cDIRECTOR'S PARTICULARS CHANGED
2003-12-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-12-10363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CARE MANAGEMENT GROUP (HOLDINGS) 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 CARE MANAGEMENT GROUP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE (REGISTERED IN SCOTLAND WITH NUMBER SC090312)
2013-12-12 Satisfied COMMERZBANK AG, FILIALE LUXEMBURG (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
FIXED AND FLOATING SECURITY DOCUMENT 2006-08-31 Satisfied DRESDNER BANK AG NIEDERLASSUNG LUXEMBERG AS SECURITY TRUSTEE
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 PARTN 2003-03-10 Satisfied ISIS EQUITY PARTNERS PLC (THE SECURITY TRUSTEE)
DEBENTURE 2003-03-10 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE SECURITY BENEFICIARIES
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 CARE MANAGEMENT GROUP (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CARE MANAGEMENT GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE MANAGEMENT GROUP (HOLDINGS) LIMITED
Trademarks
We have not found any records of CARE MANAGEMENT GROUP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE MANAGEMENT GROUP (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CARE MANAGEMENT GROUP (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CARE MANAGEMENT GROUP (HOLDINGS) 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 CARE MANAGEMENT GROUP (HOLDINGS) 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 CARE MANAGEMENT GROUP (HOLDINGS) 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.