Active - Proposal to Strike off
Company Information for CMG HOLDCO LIMITED
FIRST FLOOR, Q4 THE SQUARE, RANDALLS WAY, LEATHERHEAD, KT22 7TW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CMG HOLDCO LIMITED | |
Legal Registered Office | |
FIRST FLOOR, Q4 THE SQUARE RANDALLS WAY LEATHERHEAD KT22 7TW Other companies in KT22 | |
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 |
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 |
||
CHAITANYA BHUPENDRA PATEL |
||
JOHN ANTHONY RANSFORD |
||
DAVID ANDREW SPRUZEN |
||
WILLIAM WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN LEWIS |
Director | ||
ANDREW MARK MASRAF |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary |
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 | |
CMG (ENFIELD) LTD | Director | 2016-07-18 | CURRENT | 2007-01-22 | 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 | |
RED RICKSHAW LIMITED | Director | 2016-09-14 | CURRENT | 2007-07-10 | Liquidation | |
HC-ONE PROPERTIES 4 LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
HC-ONE TOPCO NO.1 LIMITED | Director | 2015-03-26 | CURRENT | 2014-11-10 | Active | |
HC-ONE LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active | |
COURT CAVENDISH HEALTHCARE MANAGEMENT SERVICES LIMITED | Director | 2011-04-15 | CURRENT | 2011-04-15 | Active | |
ELYSIAN CAPITAL NOMINEE LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-18 | Active | |
2 ENTERPRISES LIMITED | Director | 2007-05-29 | CURRENT | 2007-04-16 | Active | |
COURT CAVENDISH LIMITED | Director | 2001-09-20 | CURRENT | 2001-09-20 | Active | |
CARE ENGLAND | Director | 2017-12-13 | CURRENT | 1986-12-09 | Active | |
HC-ONE LIMITED | Director | 2014-12-01 | CURRENT | 2011-07-20 | Active | |
THE DUNHILL MEDICAL TRUST | Director | 2013-03-07 | CURRENT | 2010-12-16 | Active | |
SPURRIERGATE TRADING LIMITED | Director | 2013-03-04 | CURRENT | 1990-04-09 | Liquidation | |
CARE MANAGEMENT GROUP (HOLDINGS) LIMITED | Director | 2011-10-06 | CURRENT | 2002-11-06 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP (CYMRU) LIMITED | Director | 2011-10-06 | CURRENT | 1999-04-28 | Active | |
CARE MANAGEMENT GROUP (SOUTHERN) LIMITED | Director | 2011-10-06 | CURRENT | 2002-04-11 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP (UK) LIMITED | Director | 2011-10-06 | CURRENT | 2002-11-06 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP TRUSTEES LIMITED | Director | 2011-10-06 | CURRENT | 2003-07-24 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP (ACQUISITION) LIMITED | Director | 2011-10-06 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
VICTORIA HOUSE (UK) LIMITED | Director | 2011-10-06 | CURRENT | 1996-11-19 | Active - Proposal to Strike off | |
SOLENT RESIDENTIAL HOMES LIMITED | Director | 2011-10-06 | CURRENT | 1999-08-11 | Active - Proposal to Strike off | |
WHEREWELIVE LIMITED | Director | 2011-10-06 | CURRENT | 2001-02-05 | Active | |
WHEREWELIVE CARE GROUP LIMITED | Director | 2011-10-06 | CURRENT | 2001-11-09 | Active | |
BLOCKLIN HOUSE LIMITED | Director | 2011-10-06 | CURRENT | 1975-05-20 | Active - Proposal to Strike off | |
CARE MANAGEMENT GROUP LIMITED | Director | 2011-10-06 | CURRENT | 1994-11-22 | Active | |
PATHWAYS (TREBANOS) LIMITED | Director | 2011-10-06 | CURRENT | 1995-09-28 | Active - Proposal to Strike off | |
CMG HOMES LIMITED | Director | 2011-10-06 | CURRENT | 1998-02-27 | Active | |
CMG INVESTMENT HOLDINGS LIMITED | Director | 2008-06-09 | CURRENT | 2008-05-16 | Dissolved 2015-04-09 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL STEPHEN PILBROW | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL STEPHEN PILBROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROWN | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW SPRUZEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/19 FROM Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086980340004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086980340002 | |
PSC02 | Notification of Galaxy Group Bidco Limited as a person with significant control on 2018-12-10 | |
PSC07 | CESSATION OF COURT CAVENDISH LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR RUBEN KUMAR BHAGOBATI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAITANYA BHUPENDRA PATEL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086980340003 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/18 FROM The Care House Randalls Way Leatherhead Surrey KT22 7TW | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 759.36 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 | |
SH01 | 16/01/17 STATEMENT OF CAPITAL GBP 691.47 | |
RES01 | ADOPT ARTICLES 06/02/17 | |
RES01 | ADOPT ARTICLES 18/01/17 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2016-12-19 GBP 691.47 | |
CAP-SS | Solvency Statement dated 25/11/16 | |
RES13 | REDUCTION OF SHARE PREMIUM ACCOUNT 05/12/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086980340002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086980340001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 691.47 | |
AR01 | 19/09/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 691.47 | |
AR01 | 19/09/14 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2015 TO 28/02/2014 | |
AA01 | CURREXT FROM 30/09/2014 TO 28/02/2015 | |
RES13 | COMPANY BUSINESS 30/05/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AP01 | DIRECTOR APPOINTED MR GARRY JOHN FITTON | |
AP01 | DIRECTOR APPOINTED JOHN RANSFORD | |
AP01 | DIRECTOR APPOINTED ROBERT JOHN LEWIS | |
SH01 | 02/12/13 STATEMENT OF CAPITAL GBP 695.29 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086980340001 | |
AP01 | DIRECTOR APPOINTED PETER KINSEY | |
AP01 | DIRECTOR APPOINTED SIR WILLIAM WELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MASRAF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
AP03 | SECRETARY APPOINTED GARRY FITTON | |
AP01 | DIRECTOR APPOINTED DR CHAITANYA BHUPENDRA PATEL | |
AP01 | DIRECTOR APPOINTED DAVID ANDREW SPRUZEN | |
RES13 | ACQUISITION OF SHARE CAPITAL 30/09/2013 | |
RES01 | ADOPT ARTICLES 30/09/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | COMMERZBANK AG, FILIALE LUXEMBURG (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES) |
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:
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. |