CARE MANAGEMENT GROUP (CYMRU) LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-02-28

View Document

28/10/2428 October 2024 Appointment of Mr Christopher Ian Saunders as a director on 2024-10-16

View Document

19/07/2419 July 2024 Termination of appointment of Garry John Fitton as a secretary on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Garry John Fitton as a director on 2024-07-19

View Document

15/05/2415 May 2024 Appointment of Mr Zak Simon Houlahan as a director on 2024-05-13

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Emma Louise Pearson as a director on 2024-03-31

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Director's details changed for Mrs Emma Louise Pearson on 2023-01-20

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/05/2220 May 2022 Registered office address changed from First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 2022-05-20

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

29/12/2129 December 2021 Registration of charge 037614550016, created on 2021-12-23

View Document

20/12/2120 December 2021 Termination of appointment of Christopher Carl Breen as a director on 2021-12-20

View Document

17/12/2117 December 2021 Appointment of Mr Samuel Ian Collier as a director on 2021-12-17

View Document

24/11/2124 November 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY

View Document

21/07/2021 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

21/07/2021 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

21/07/2021 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/02/20

View Document

21/07/2021 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR PETER KINSEY

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER CARL BREEN

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SPRUZEN

View Document

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM GROUND FLOOR Q1 THE SQUARE RANDALLS WAY LEATHERHEAD KT22 7TW ENGLAND

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

27/12/1827 December 2018 ADOPT ARTICLES 10/12/2018

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037614550015

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037614550014

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM THE CARE HOUSE RANDALLS WAY LEATHERHEAD SURREY KT22 7TW

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 037614550014

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ADOPT ARTICLES 08/12/2015

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037614550014

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037614550013

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

14/05/1514 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

12/06/1412 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR GARRY JOHN FITTON

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037614550013

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1314 January 2013 COMPANY NAME CHANGED CCA RESIDENTIAL HOMES LIMITED CERTIFICATE ISSUED ON 14/01/13

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

22/05/1222 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM THE POINTE, 89 HARTFIELD ROAD WIMBLEDON LONDON SW19 3TJ

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND

View Document

01/06/111 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

29/04/1029 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MR DAVID HARLAND

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

26/08/0826 August 2008 SECRETARY APPOINTED GARRY JOHN FITTON

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED PETER KINSEY

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR ROLAND PERRY

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY GARRY FITTON

View Document

20/05/0820 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR KATHERINE FORD

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/08/0631 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/08/0631 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/04

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACC. REF. DATE SHORTENED FROM 25/08/05 TO 28/02/05

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 14 GELLIWASTAD ROAD PONTYPRIDD MID GLAMORGAN CF37 2BW

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 25/08/04

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0429 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/09/0429 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/0422 March 2004 S-DIV 01/03/04

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 NEW SECRETARY APPOINTED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 SECRETARY RESIGNED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 REGISTERED OFFICE CHANGED ON 08/05/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/04/9928 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information