Company Information for CMG (ENFIELD) LTD
FIRST FLOOR, Q4 THE SQUARE, RANDALLS WAY, LEATHERHEAD, KT22 7TW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CMG (ENFIELD) LTD | ||||
Legal Registered Office | ||||
FIRST FLOOR, Q4 THE SQUARE RANDALLS WAY LEATHERHEAD KT22 7TW Other companies in B45 | ||||
Previous Names | ||||
|
Company Number | 06060770 | |
---|---|---|
Company ID Number | 06060770 | |
Date formed | 2007-01-22 | |
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 | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-11-07 06:16:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARRY FITTON |
||
GARRY JOHN FITTON |
||
PETER KINSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA LESLEY LEE |
Director | ||
DAVID LINDSAY MANSON |
Director | ||
ALBERT EDWARD SMITH |
Director | ||
KATHARINE AMELIA CHRISTABEL KANDELAKI |
Company Secretary | ||
DAVID WILLIAM PERRY |
Director | ||
ANOUP TREON |
Director | ||
JAYNEE SUNITA TREON |
Director | ||
PRITESH AMLANI |
Company Secretary | ||
PRITESH AMLANI |
Director | ||
ANDREW LOUIS HOWARD NEEDLEMAN |
Director | ||
SAROOP TREON |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMES CARING FOR AUTISM LIMITED | Director | 2018-02-28 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
SOMERSET HCA LTD | Director | 2018-02-28 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
PHILORI CARE LIMITED | Director | 2017-01-09 | CURRENT | 2006-09-12 | Active - Proposal to Strike off | |
SEVILLES LIMITED | Director | 2016-12-20 | CURRENT | 2006-01-11 | Active - Proposal to Strike off | |
HELENE CARE LIMITED | Director | 2016-09-29 | CURRENT | 2013-06-06 | Active - Proposal to Strike off | |
ALDERWOOD L.L.A. LIMITED | Director | 2016-01-12 | CURRENT | 1999-11-15 | Active | |
FARISEAN LIMITED | Director | 2015-05-22 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP (HOLDINGS) LIMITED | Director | 2014-03-11 | CURRENT | 2002-11-06 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP (CYMRU) LIMITED | Director | 2014-03-11 | CURRENT | 1999-04-28 | Active | |
CARE MANAGEMENT GROUP (SOUTHERN) LIMITED | Director | 2014-03-11 | CURRENT | 2002-04-11 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP (UK) LIMITED | Director | 2014-03-11 | CURRENT | 2002-11-06 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP TRUSTEES LIMITED | Director | 2014-03-11 | CURRENT | 2003-07-24 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP (ACQUISITION) LIMITED | Director | 2014-03-11 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
VICTORIA HOUSE (UK) LIMITED | Director | 2014-03-11 | CURRENT | 1996-11-19 | Active - Proposal to Strike off | |
SOLENT RESIDENTIAL HOMES LIMITED | Director | 2014-03-11 | CURRENT | 1999-08-11 | Active - Proposal to Strike off | |
WHEREWELIVE LIMITED | Director | 2014-03-11 | CURRENT | 2001-02-05 | Active | |
WHEREWELIVE CARE GROUP LIMITED | Director | 2014-03-11 | CURRENT | 2001-11-09 | Active | |
BLOCKLIN HOUSE LIMITED | Director | 2014-03-11 | CURRENT | 1975-05-20 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP LIMITED | Director | 2014-03-11 | CURRENT | 1994-11-22 | Active | |
PATHWAYS (TREBANOS) LIMITED | Director | 2014-03-11 | CURRENT | 1995-09-28 | Active - Proposal to Strike off | |
CMG HOMES LIMITED | Director | 2014-03-11 | CURRENT | 1998-02-27 | Active | |
CMG HOLDCO LIMITED | Director | 2014-03-11 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
PHILORI CARE LIMITED | Director | 2017-01-09 | CURRENT | 2006-09-12 | Active - Proposal to Strike off | |
SEVILLES LIMITED | Director | 2016-12-20 | CURRENT | 2006-01-11 | Active - Proposal to Strike off | |
HELENE CARE LIMITED | Director | 2016-09-29 | CURRENT | 2013-06-06 | Active - Proposal to Strike off | |
ALDERWOOD L.L.A. LIMITED | Director | 2016-01-12 | CURRENT | 1999-11-15 | Active | |
FARISEAN LIMITED | Director | 2015-05-22 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
LEARNING DISABILITY ENGLAND | Director | 2015-05-13 | CURRENT | 2001-06-12 | Active | |
CMG INVESTMENT HOLDINGS LIMITED | Director | 2008-06-20 | CURRENT | 2008-05-16 | Dissolved 2015-04-09 | |
CARE MANAGEMENT GROUP (HOLDINGS) LIMITED | Director | 2008-06-20 | CURRENT | 2002-11-06 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP (CYMRU) LIMITED | Director | 2008-06-20 | CURRENT | 1999-04-28 | Active | |
CARE MANAGEMENT GROUP (SOUTHERN) LIMITED | Director | 2008-06-20 | CURRENT | 2002-04-11 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP (UK) LIMITED | Director | 2008-06-20 | CURRENT | 2002-11-06 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP TRUSTEES LIMITED | Director | 2008-06-20 | CURRENT | 2003-07-24 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP (ACQUISITION) LIMITED | Director | 2008-06-20 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
VICTORIA HOUSE (UK) LIMITED | Director | 2008-06-20 | CURRENT | 1996-11-19 | Active - Proposal to Strike off | |
SOLENT RESIDENTIAL HOMES LIMITED | Director | 2008-06-20 | CURRENT | 1999-08-11 | Active - Proposal to Strike off | |
WHEREWELIVE LIMITED | Director | 2008-06-20 | CURRENT | 2001-02-05 | Active | |
WHEREWELIVE CARE GROUP LIMITED | Director | 2008-06-20 | CURRENT | 2001-11-09 | Active | |
BLOCKLIN HOUSE LIMITED | Director | 2008-06-20 | CURRENT | 1975-05-20 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP LIMITED | Director | 2008-06-20 | CURRENT | 1994-11-22 | Active | |
PATHWAYS (TREBANOS) LIMITED | Director | 2008-06-20 | CURRENT | 1995-09-28 | Active - Proposal to Strike off | |
CMG HOMES LIMITED | Director | 2008-06-20 | CURRENT | 1998-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED EMMA LOUISE PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/19 FROM Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/18 FROM The Care House Randalls Way Leatherhead Surrey KT22 7TW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/17 TO 28/02/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
RES15 | CHANGE OF NAME 18/07/2016 | |
CERTNM | Company name changed embrace lifestyles (c) LIMITED\certificate issued on 25/07/16 | |
AP01 | DIRECTOR APPOINTED MR PETER KINSEY | |
AP01 | DIRECTOR APPOINTED MR GARRY JOHN FITTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE | |
AP03 | Appointment of Mr Garry Fitton as company secretary on 2016-07-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/16 FROM Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060607700008 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-01-22 | |
ANNOTATION | Clarification | |
RES15 | CHANGE OF NAME 12/06/2015 | |
CERTNM | Company name changed european lifestyles (c) LIMITED\certificate issued on 12/06/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060607700008 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/15 FULL LIST | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MS PATRICIA LESLEY LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD SMITH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI | |
MISC | SECTION 519 | |
MISC | AUDITOR RESIGNATION SEC 519 | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
AR01 | 22/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 28 WELBECK STREET LONDON W1G 8EW | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON | |
AP01 | DIRECTOR APPOINTED MR DAVID LINDSAY MANSON | |
AP01 | DIRECTOR APPOINTED MR ALBERT EDWARD SMITH | |
AR01 | 22/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MRS JAYNEE TREON | |
AP03 | SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
RES01 | ADOPT ARTICLES 22/03/2011 | |
AR01 | 22/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM PERRY | |
AP01 | DIRECTOR APPOINTED MR PRITESH AMLANI | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 22/01/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM C/O EUROPEAN CARE LIMITED 28 WELBECK STREET MARYLEBONE LONDON W1G 8EW | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 31/01/2008 TO 31/12/2007 | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT) | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) | |
GUARANTEE & DEBENTURE | Satisfied | LLOYDS TSB BANK PLC AS SECURITY AGENT | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
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 CMG (ENFIELD) LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
F&C-Com Care Long Term |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough Of Enfield | |
|
|
London Borough Of Enfield | |
|
|
London Borough Of Enfield | |
|
|
London Borough Of Enfield | |
|
|
London Borough Of Enfield | |
|
|
London Borough Of Enfield | |
|
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.
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. |