CARE MANAGEMENT GROUP (CYMRU) LIMITED

Register to unlock more data on OkredoRegister

CARE MANAGEMENT GROUP (CYMRU) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03761455

Incorporation date

28/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Poolemead House Watery Lane, Twerton, Bath BA2 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon06/02/2026
Satisfaction of charge 037614550015 in full
dot icon06/02/2026
Satisfaction of charge 037614550016 in full
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon01/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-02-28
dot icon28/10/2024
Appointment of Mr Christopher Ian Saunders as a director on 2024-10-16
dot icon19/07/2024
Termination of appointment of Garry John Fitton as a secretary on 2024-07-19
dot icon19/07/2024
Termination of appointment of Garry John Fitton as a director on 2024-07-19
dot icon15/05/2024
Appointment of Mr Zak Simon Houlahan as a director on 2024-05-13
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon02/04/2024
Termination of appointment of Emma Louise Pearson as a director on 2024-03-31
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon19/07/2023
Compulsory strike-off action has been discontinued
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon13/07/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon22/01/2023
Director's details changed for Mrs Emma Louise Pearson on 2023-01-20
dot icon06/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon30/06/2022
Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 2022-06-30
dot icon20/05/2022
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
dot icon12/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon10/03/2022
Change of details for Care Management Group Limited as a person with significant control on 2021-08-31
dot icon29/12/2021
Registration of charge 037614550016, created on 2021-12-23
dot icon20/12/2021
Termination of appointment of Christopher Carl Breen as a director on 2021-12-20
dot icon17/12/2021
Appointment of Mr Samuel Ian Collier as a director on 2021-12-17
dot icon24/11/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon24/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon24/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon24/11/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon17/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon28/07/2020
Termination of appointment of Peter Kinsey as a director on 2020-07-16
dot icon21/07/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon21/07/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon21/07/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon21/07/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon21/02/2020
Appointment of Mr Peter Kinsey as a director on 2020-01-31
dot icon03/02/2020
Appointment of Mrs Emma Louise Pearson as a director on 2020-01-15
dot icon03/02/2020
Termination of appointment of Peter Kinsey as a director on 2020-01-31
dot icon15/01/2020
Appointment of Mr Christopher Carl Breen as a director on 2020-01-06
dot icon16/12/2019
Termination of appointment of David Andrew Spruzen as a director on 2019-11-30
dot icon20/08/2019
Accounts for a small company made up to 2019-02-28
dot icon24/07/2019
Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 2019-07-24
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon27/12/2018
Resolutions
dot icon13/12/2018
Registration of charge 037614550015, created on 2018-12-12
dot icon12/12/2018
Satisfaction of charge 037614550014 in full
dot icon10/10/2018
Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 2018-10-10
dot icon18/09/2018
Full accounts made up to 2018-02-28
dot icon04/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon15/09/2017
Full accounts made up to 2017-02-28
dot icon09/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon13/10/2016
Part of the property or undertaking has been released and no longer forms part of charge 037614550014
dot icon21/07/2016
Full accounts made up to 2016-02-29
dot icon04/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon31/12/2015
Resolutions
dot icon15/12/2015
Satisfaction of charge 12 in full
dot icon15/12/2015
Satisfaction of charge 037614550013 in full
dot icon15/12/2015
Registration of charge 037614550014, created on 2015-12-10
dot icon15/11/2015
Full accounts made up to 2015-02-28
dot icon14/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2014-02-28
dot icon12/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon20/03/2014
Appointment of Mr Garry John Fitton as a director
dot icon12/12/2013
Registration of charge 037614550013
dot icon21/06/2013
Full accounts made up to 2013-02-28
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon14/01/2013
Certificate of change of name
dot icon14/01/2013
Change of name notice
dot icon28/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon22/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon02/05/2012
Registered office address changed from the Pointe, 89 Hartfield Road Wimbledon London SW19 3TJ on 2012-05-02
dot icon06/10/2011
Appointment of Mr David Andrew Spruzen as a director
dot icon01/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon01/06/2011
Termination of appointment of David Harland as a director
dot icon27/04/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/06/2010
Full accounts made up to 2010-02-28
dot icon29/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon02/06/2009
Full accounts made up to 2009-02-28
dot icon29/04/2009
Return made up to 28/04/09; full list of members
dot icon25/09/2008
Director appointed mr david harland
dot icon01/09/2008
Full accounts made up to 2007-02-28
dot icon01/09/2008
Full accounts made up to 2008-02-29
dot icon26/08/2008
Secretary appointed garry john fitton
dot icon28/07/2008
Director appointed peter kinsey
dot icon23/07/2008
Appointment terminated secretary garry fitton
dot icon23/07/2008
Appointment terminated director roland perry
dot icon20/05/2008
Return made up to 28/04/08; full list of members
dot icon23/04/2008
Appointment terminated director katherine ford
dot icon19/02/2008
Director resigned
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
New secretary appointed
dot icon23/05/2007
Return made up to 28/04/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-02-28
dot icon01/09/2006
New director appointed
dot icon31/08/2006
Particulars of mortgage/charge
dot icon31/08/2006
Director resigned
dot icon31/08/2006
New director appointed
dot icon31/08/2006
Declaration of assistance for shares acquisition
dot icon31/08/2006
Declaration of assistance for shares acquisition
dot icon31/08/2006
Declaration of assistance for shares acquisition
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Full accounts made up to 2005-02-28
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2006
Return made up to 28/04/06; full list of members
dot icon16/11/2005
Accounts for a small company made up to 2004-08-25
dot icon11/10/2005
Particulars of mortgage/charge
dot icon13/06/2005
Return made up to 28/04/05; full list of members
dot icon23/02/2005
Accounting reference date shortened from 25/08/05 to 28/02/05
dot icon12/01/2005
Registered office changed on 12/01/05 from: 14 gelliwastad road pontypridd mid glamorgan CF37 2BW
dot icon29/10/2004
Director resigned
dot icon29/10/2004
Director resigned
dot icon29/10/2004
Director resigned
dot icon29/10/2004
Director resigned
dot icon29/10/2004
Secretary resigned
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New secretary appointed;new director appointed
dot icon22/10/2004
Accounting reference date extended from 30/04/04 to 25/08/04
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/09/2004
Declaration of assistance for shares acquisition
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon07/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon08/06/2004
Return made up to 28/04/04; full list of members
dot icon22/03/2004
S-div 01/03/04
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon20/03/2004
Particulars of mortgage/charge
dot icon19/02/2004
Accounts for a small company made up to 2003-04-30
dot icon26/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon17/06/2003
Return made up to 28/04/03; full list of members
dot icon25/11/2002
Accounts for a small company made up to 2002-04-30
dot icon13/05/2002
Return made up to 28/04/02; full list of members
dot icon17/01/2002
Accounts for a small company made up to 2001-04-30
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon23/05/2001
Return made up to 28/04/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon12/05/2000
Return made up to 28/04/00; full list of members
dot icon08/05/1999
Secretary resigned
dot icon08/05/1999
Director resigned
dot icon08/05/1999
New director appointed
dot icon08/05/1999
New director appointed
dot icon08/05/1999
New secretary appointed
dot icon08/05/1999
Registered office changed on 08/05/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon28/04/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Christopher Ian
Director
16/10/2024 - Present
49
Breen, Christopher Carl
Director
06/01/2020 - 20/12/2021
19
Pearson, Emma Louise
Director
15/01/2020 - 31/03/2024
100
Fitton, Garry John
Director
11/03/2014 - 19/07/2024
73
Collier, Samuel Ian
Director
17/12/2021 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE MANAGEMENT GROUP (CYMRU) LIMITED

CARE MANAGEMENT GROUP (CYMRU) LIMITED is an(a) Active company incorporated on 28/04/1999 with the registered office located at Poolemead House Watery Lane, Twerton, Bath BA2 1RN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE MANAGEMENT GROUP (CYMRU) LIMITED?

toggle

CARE MANAGEMENT GROUP (CYMRU) LIMITED is currently Active. It was registered on 28/04/1999 .

Where is CARE MANAGEMENT GROUP (CYMRU) LIMITED located?

toggle

CARE MANAGEMENT GROUP (CYMRU) LIMITED is registered at Poolemead House Watery Lane, Twerton, Bath BA2 1RN.

What does CARE MANAGEMENT GROUP (CYMRU) LIMITED do?

toggle

CARE MANAGEMENT GROUP (CYMRU) LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CARE MANAGEMENT GROUP (CYMRU) LIMITED?

toggle

The latest filing was on 06/02/2026: Satisfaction of charge 037614550015 in full.