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

CMG HOLDCO LIMITED

FIRST FLOOR, Q4 THE SQUARE, RANDALLS WAY, LEATHERHEAD, KT22 7TW,
Company Registration Number
08698034
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cmg Holdco Ltd
CMG HOLDCO LIMITED was founded on 2013-09-19 and has its registered office in Leatherhead. The organisation's status is listed as "Active - Proposal to Strike off". Cmg Holdco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CMG HOLDCO LIMITED
 
Legal Registered Office
FIRST FLOOR, Q4 THE SQUARE
RANDALLS WAY
LEATHERHEAD
KT22 7TW
Other companies in KT22
 
Filing Information
Company Number 08698034
Company ID Number 08698034
Date formed 2013-09-19
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 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-12-06 18:48:22
Primary Source:Companies House
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 CMG HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
GARRY FITTON
Company Secretary 2013-09-24
GARRY JOHN FITTON
Director 2014-03-11
PETER KINSEY
Director 2013-09-30
CHAITANYA BHUPENDRA PATEL
Director 2013-09-24
JOHN ANTHONY RANSFORD
Director 2014-01-20
DAVID ANDREW SPRUZEN
Director 2013-09-24
WILLIAM WELLS
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN LEWIS
Director 2013-09-30 2015-12-31
ANDREW MARK MASRAF
Director 2013-09-19 2013-09-30
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2013-09-19 2013-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
CHAITANYA BHUPENDRA PATEL RED RICKSHAW LIMITED Director 2016-09-14 CURRENT 2007-07-10 Liquidation
CHAITANYA BHUPENDRA PATEL HC-ONE PROPERTIES 4 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
CHAITANYA BHUPENDRA PATEL HC-ONE TOPCO NO.1 LIMITED Director 2015-03-26 CURRENT 2014-11-10 Active
CHAITANYA BHUPENDRA PATEL HC-ONE LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
CHAITANYA BHUPENDRA PATEL COURT CAVENDISH HEALTHCARE MANAGEMENT SERVICES LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
CHAITANYA BHUPENDRA PATEL ELYSIAN CAPITAL NOMINEE LIMITED Director 2007-10-19 CURRENT 2007-10-18 Active
CHAITANYA BHUPENDRA PATEL 2 ENTERPRISES LIMITED Director 2007-05-29 CURRENT 2007-04-16 Active
CHAITANYA BHUPENDRA PATEL COURT CAVENDISH LIMITED Director 2001-09-20 CURRENT 2001-09-20 Active
JOHN ANTHONY RANSFORD CARE ENGLAND Director 2017-12-13 CURRENT 1986-12-09 Active
JOHN ANTHONY RANSFORD HC-ONE LIMITED Director 2014-12-01 CURRENT 2011-07-20 Active
JOHN ANTHONY RANSFORD THE DUNHILL MEDICAL TRUST Director 2013-03-07 CURRENT 2010-12-16 Active
JOHN ANTHONY RANSFORD SPURRIERGATE TRADING LIMITED Director 2013-03-04 CURRENT 1990-04-09 Liquidation
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 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
2021-11-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-11DS01Application to strike the company off the register
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STEPHEN PILBROW
2021-02-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-02-03AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-07-08AP01DIRECTOR APPOINTED MR DANIEL STEPHEN PILBROW
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROWN
2020-02-03AP01DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW SPRUZEN
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-08-20AASMALL COMPANY ACCOUNTS 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
2018-12-20SH10Particulars of variation of rights attached to shares
2018-12-20SH08Change of share class name or designation
2018-12-18RES12Resolution of varying share rights or name
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086980340004
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086980340002
2018-12-11PSC02Notification of Galaxy Group Bidco Limited as a person with significant control on 2018-12-10
2018-12-11PSC07CESSATION OF COURT CAVENDISH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11AP01DIRECTOR APPOINTED MR RUBEN KUMAR BHAGOBATI
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHAITANYA BHUPENDRA PATEL
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 086980340003
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM The Care House Randalls Way Leatherhead Surrey KT22 7TW
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 759.36
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-02-09SH0116/01/17 STATEMENT OF CAPITAL GBP 691.47
2017-02-06RES01ADOPT ARTICLES 06/02/17
2017-01-18RES01ADOPT ARTICLES 18/01/17
2016-12-19SH20Statement by Directors
2016-12-19SH19Statement of capital on 2016-12-19 GBP 691.47
2016-12-19CAP-SSSolvency Statement dated 25/11/16
2016-12-19RES13REDUCTION OF SHARE PREMIUM ACCOUNT 05/12/2016
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 086980340002
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086980340001
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 691.47
2015-09-29AR0119/09/15 FULL LIST
2014-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 691.47
2014-10-15AR0119/09/14 FULL LIST
2014-10-03AA01PREVSHO FROM 28/02/2015 TO 28/02/2014
2014-09-18AA01CURREXT FROM 30/09/2014 TO 28/02/2015
2014-09-04RES13COMPANY BUSINESS 30/05/2014
2014-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-18AP01DIRECTOR APPOINTED MR GARRY JOHN FITTON
2014-02-11AP01DIRECTOR APPOINTED JOHN RANSFORD
2014-02-05AP01DIRECTOR APPOINTED ROBERT JOHN LEWIS
2014-01-06SH0102/12/13 STATEMENT OF CAPITAL GBP 695.29
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 086980340001
2013-10-11AP01DIRECTOR APPOINTED PETER KINSEY
2013-10-09AP01DIRECTOR APPOINTED SIR WILLIAM WELLS
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MASRAF
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2013-10-09AP03SECRETARY APPOINTED GARRY FITTON
2013-10-09AP01DIRECTOR APPOINTED DR CHAITANYA BHUPENDRA PATEL
2013-10-09AP01DIRECTOR APPOINTED DAVID ANDREW SPRUZEN
2013-10-09RES13ACQUISITION OF SHARE CAPITAL 30/09/2013
2013-10-09RES01ADOPT ARTICLES 30/09/2013
2013-09-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to CMG HOLDCO 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 CMG HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-12 Outstanding COMMERZBANK AG, FILIALE LUXEMBURG (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
Intangible Assets
Patents
We have not found any records of CMG HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMG HOLDCO LIMITED
Trademarks
We have not found any records of CMG HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMG HOLDCO 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 (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as CMG HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CMG HOLDCO 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 CMG HOLDCO 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 CMG HOLDCO 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.