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

CARE MANAGEMENT GROUP TRUSTEES LIMITED

FIRST FLOOR, Q4 THE SQUARE, RANDALLS WAY, LEATHERHEAD, KT22 7TW,
Company Registration Number
04844768
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Care Management Group Trustees Ltd
CARE MANAGEMENT GROUP TRUSTEES LIMITED was founded on 2003-07-24 and has its registered office in Leatherhead. The organisation's status is listed as "Active - Proposal to Strike off". Care Management Group Trustees 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 TRUSTEES LIMITED
 
Legal Registered Office
FIRST FLOOR, Q4 THE SQUARE
RANDALLS WAY
LEATHERHEAD
KT22 7TW
Other companies in KT22
 
Previous Names
PINCO 1990 LIMITED17/02/2004
Filing Information
Company Number 04844768
Company ID Number 04844768
Date formed 2003-07-24
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 24/07/2015
Return next due 21/08/2016
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 TRUSTEES 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 TRUSTEES 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
ADAM STUART HOLLOWAY
Director 2004-02-04 2008-06-20
ROLAND ROBERT JOSEPH PERRY
Director 2004-08-16 2008-06-20
WILLIAM MICHAEL BUCKINGHAM
Director 2004-02-04 2008-02-14
KATHERINE FRANCES FORD
Director 2006-08-11 2008-01-31
DAVID ROY BLACKMAN
Company Secretary 2004-02-04 2007-06-30
DAVID ANTHONY WAKEFIELD
Director 2004-02-04 2007-02-28
DAVID ROY BLACKMAN
Director 2004-02-04 2006-08-11
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-07-24 2004-02-04
PINSENT MASONS DIRECTOR LIMITED
Director 2003-07-24 2004-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY JOHN FITTON CARE MANAGEMENT GROUP (HOLDINGS) LIMITED Company Secretary 2008-06-20 CURRENT 2002-11-06 Active - Proposal to Strike off
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 (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 (HOLDINGS) LIMITED Director 2014-03-11 CURRENT 2002-11-06 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 (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 (HOLDINGS) LIMITED Director 2008-06-20 CURRENT 2002-11-06 Active - Proposal to Strike off
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 (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 (HOLDINGS) LIMITED Director 2011-10-06 CURRENT 2002-11-06 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 (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
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW SPRUZEN
2019-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England
2019-01-07AAACCOUNTS 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
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-01-06TM01TERMINATE DIR APPOINTMENT
2016-01-06TM01TERMINATE DIR APPOINTMENT
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-29AR0124/07/15 ANNUAL RETURN FULL LIST
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2014-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-19AR0124/07/14 ANNUAL RETURN FULL LIST
2014-03-20AP01DIRECTOR APPOINTED MR GARRY JOHN FITTON
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-07-26AR0124/07/13 ANNUAL RETURN FULL LIST
2012-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-09-18AR0124/07/12 ANNUAL RETURN FULL LIST
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/12 FROM the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ
2011-10-06AP01DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN
2011-09-19AR0124/07/11 ANNUAL RETURN FULL LIST
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2011-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2010-08-09AR0124/07/10 ANNUAL RETURN FULL LIST
2010-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2009-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09
2009-07-28363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-09-25288aDIRECTOR APPOINTED MR DAVID HARLAND
2008-09-24AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-09-24AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-08-26288aSECRETARY APPOINTED GARRY JOHN FITTON
2008-08-05288aSECRETARY APPOINTED GARRY FITTON
2008-07-29363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR ROLAND PERRY
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR ADAM HOLLOWAY
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY GARRY FITTON
2008-07-23288aDIRECTOR APPOINTED PETER KINSEY
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE FORD
2008-02-19288bDIRECTOR RESIGNED
2007-08-14363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-07-25288bSECRETARY RESIGNED
2007-07-25288aNEW SECRETARY APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-08-31288bDIRECTOR RESIGNED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-09363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-08-04363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02353LOCATION OF REGISTER OF MEMBERS
2005-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-24363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-19225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 28/02/04
2004-02-19288bSECRETARY RESIGNED
2004-02-19288bDIRECTOR RESIGNED
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 1 PARK ROW LEEDS LS1 5AB
2004-02-17CERTNMCOMPANY NAME CHANGED PINCO 1990 LIMITED CERTIFICATE ISSUED ON 17/02/04
2003-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARE MANAGEMENT GROUP TRUSTEES 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 TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARE MANAGEMENT GROUP TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
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 TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of CARE MANAGEMENT GROUP TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE MANAGEMENT GROUP TRUSTEES LIMITED
Trademarks
We have not found any records of CARE MANAGEMENT GROUP TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE MANAGEMENT GROUP TRUSTEES 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 (82990 - Other business support service activities n.e.c.) as CARE MANAGEMENT GROUP TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARE MANAGEMENT GROUP TRUSTEES 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 TRUSTEES 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 TRUSTEES 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.