CARE MANAGEMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

CARE MANAGEMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02992839

Incorporation date

22/11/1994

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 22/11/1994)
dot icon06/02/2026
Satisfaction of charge 029928390060 in full
dot icon06/02/2026
Satisfaction of charge 029928390062 in full
dot icon06/02/2026
Satisfaction of charge 029928390061 in full
dot icon08/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon24/02/2025
Micro company accounts made up to 2024-02-28
dot icon09/01/2025
Confirmation statement made on 2024-11-22 with no updates
dot icon28/10/2024
Appointment of Mr Christopher Ian Saunders as a director on 2024-10-16
dot icon01/10/2024
Termination of appointment of Michael Robert Parish as a director on 2024-09-30
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 icon02/04/2024
Termination of appointment of Emma Louise Pearson as a director on 2024-03-31
dot icon09/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon08/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon25/01/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon25/01/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon22/01/2023
Director's details changed for Mrs Emma Louise Pearson on 2023-01-20
dot icon15/01/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon15/01/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon29/11/2022
Confirmation statement made on 2022-11-22 with updates
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 icon11/03/2022
Change of details for Cmg Holdco Limited as a person with significant control on 2022-01-04
dot icon13/01/2022
Confirmation statement made on 2021-11-22 with updates
dot icon29/12/2021
Registration of charge 029928390062, created on 2021-12-23
dot icon20/12/2021
Termination of appointment of Christopher Carl Breen as a director on 2021-12-20
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 icon01/09/2021
Statement by Directors
dot icon01/09/2021
Statement of capital on 2021-09-01
dot icon01/09/2021
Solvency Statement dated 01/09/21
dot icon01/09/2021
Resolutions
dot icon01/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon19/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon28/07/2020
Termination of appointment of Peter Kinsey as a director on 2020-07-16
dot icon21/07/2020
Full accounts made up to 2020-02-29
dot icon02/03/2020
Appointment of Mr Michael Robert Parish as a director on 2020-02-01
dot icon21/02/2020
Appointment of Mr Peter Kinsey as a director on 2020-01-31
dot icon20/02/2020
Appointment of Mr Christopher Carl Breen as a director on 2020-01-06
dot icon04/02/2020
Appointment of Mrs Emma Louise Pearson as a director on 2020-01-15
dot icon04/02/2020
Termination of appointment of Peter Kinsey as a director on 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon16/12/2019
Termination of appointment of David Andrew Spruzen as a director on 2019-11-30
dot icon20/08/2019
Full accounts 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 icon04/04/2019
Registration of charge 029928390061, created on 2019-04-02
dot icon27/12/2018
Resolutions
dot icon13/12/2018
Registration of charge 029928390060, created on 2018-12-12
dot icon12/12/2018
Satisfaction of charge 029928390047 in full
dot icon12/12/2018
Satisfaction of charge 029928390046 in full
dot icon12/12/2018
Satisfaction of charge 029928390048 in full
dot icon12/12/2018
Satisfaction of charge 029928390049 in full
dot icon12/12/2018
Satisfaction of charge 029928390050 in full
dot icon12/12/2018
Satisfaction of charge 029928390051 in full
dot icon12/12/2018
Satisfaction of charge 029928390052 in full
dot icon12/12/2018
Satisfaction of charge 029928390054 in full
dot icon12/12/2018
Satisfaction of charge 029928390055 in full
dot icon12/12/2018
Satisfaction of charge 029928390053 in full
dot icon12/12/2018
Satisfaction of charge 029928390058 in full
dot icon12/12/2018
Satisfaction of charge 029928390056 in full
dot icon12/12/2018
Satisfaction of charge 029928390057 in full
dot icon12/12/2018
Satisfaction of charge 029928390059 in full
dot icon04/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon01/11/2018
Registration of charge 029928390059, created on 2018-10-31
dot icon11/10/2018
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 2018-10-11
dot icon17/09/2018
Full accounts made up to 2018-02-28
dot icon01/09/2018
Registration of charge 029928390058, created on 2018-08-30
dot icon21/07/2018
Satisfaction of charge 41 in full
dot icon07/07/2018
Registration of charge 029928390057, created on 2018-07-06
dot icon14/03/2018
Registration of charge 029928390056, created on 2018-02-28
dot icon22/12/2017
Registration of charge 029928390053, created on 2017-12-18
dot icon22/12/2017
Registration of charge 029928390052, created on 2017-12-18
dot icon22/12/2017
Registration of charge 029928390054, created on 2017-12-18
dot icon22/12/2017
Registration of charge 029928390055, created on 2017-12-18
dot icon11/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon15/09/2017
Full accounts made up to 2017-02-28
dot icon06/09/2017
Registration of charge 029928390051, created on 2017-08-25
dot icon20/06/2017
Registration of charge 029928390050, created on 2017-06-19
dot icon08/06/2017
Registration of charge 029928390049, created on 2017-05-25
dot icon09/02/2017
Registration of charge 029928390048, created on 2017-02-08
dot icon21/12/2016
Registration of charge 029928390047, created on 2016-12-15
dot icon25/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon13/10/2016
Part of the property or undertaking has been released and no longer forms part of charge 029928390046
dot icon21/07/2016
Full accounts made up to 2016-02-29
dot icon26/02/2016
Part of the property or undertaking has been released and no longer forms part of charge 41
dot icon31/12/2015
Resolutions
dot icon15/12/2015
Satisfaction of charge 40 in full
dot icon15/12/2015
Satisfaction of charge 43 in full
dot icon15/12/2015
Satisfaction of charge 42 in full
dot icon15/12/2015
Satisfaction of charge 029928390045 in full
dot icon15/12/2015
Satisfaction of charge 44 in full
dot icon15/12/2015
Registration of charge 029928390046, created on 2015-12-10
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon15/11/2015
Full accounts made up to 2015-02-28
dot icon01/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2014-02-28
dot icon10/04/2014
All of the property or undertaking has been released and no longer forms part of charge 41
dot icon25/03/2014
All of the property or undertaking has been released from charge 40
dot icon18/03/2014
Appointment of Mr Garry John Fitton as a director
dot icon12/12/2013
Registration of charge 029928390045
dot icon03/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon21/06/2013
Full accounts made up to 2013-02-28
dot icon29/05/2013
All of the property or undertaking has been released from charge 40
dot icon02/04/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 40
dot icon02/04/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 40
dot icon02/04/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 40
dot icon22/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon01/05/2012
Registered office address changed from the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2012-05-01
dot icon24/04/2012
Full accounts made up to 2012-02-29
dot icon19/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon06/10/2011
Appointment of Mr David Andrew Spruzen as a director
dot icon22/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 40
dot icon01/06/2011
Termination of appointment of David Harland as a director
dot icon04/05/2011
Full accounts made up to 2011-02-28
dot icon22/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon11/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 40
dot icon14/06/2010
Full accounts made up to 2010-02-28
dot icon01/04/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 40
dot icon26/02/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 40
dot icon14/12/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 40
dot icon08/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon08/10/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 40
dot icon02/06/2009
Full accounts made up to 2009-02-28
dot icon15/12/2008
Return made up to 22/11/08; full list of members
dot icon25/09/2008
Director appointed mr david harland
dot icon04/09/2008
Full accounts made up to 2008-02-29
dot icon04/09/2008
Full accounts made up to 2007-02-28
dot icon26/08/2008
Secretary appointed garry john fitton
dot icon23/07/2008
Appointment terminated director roland perry
dot icon23/07/2008
Appointment terminated secretary garry fitton
dot icon23/07/2008
Director appointed peter kinsey
dot icon23/04/2008
Appointment terminated director katherine ford
dot icon19/02/2008
Director resigned
dot icon27/11/2007
Return made up to 22/11/07; full list of members
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
New secretary appointed
dot icon26/04/2007
Particulars of mortgage/charge
dot icon15/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Full accounts made up to 2006-02-28
dot icon18/12/2006
Return made up to 22/11/06; full list of members
dot icon25/09/2006
Particulars of mortgage/charge
dot icon21/09/2006
Particulars of mortgage/charge
dot icon14/09/2006
Director resigned
dot icon31/08/2006
Particulars of mortgage/charge
dot icon31/08/2006
Director resigned
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
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
Declaration of assistance for shares acquisition
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
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
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
Declaration of assistance for shares acquisition
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Director's particulars changed
dot icon19/07/2006
Full accounts made up to 2005-02-28
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/05/2006
Particulars of mortgage/charge
dot icon20/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon11/02/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon09/12/2005
Return made up to 22/11/05; full list of members
dot icon06/12/2005
Particulars of mortgage/charge
dot icon13/10/2005
Particulars of mortgage/charge
dot icon25/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon07/05/2005
Particulars of mortgage/charge
dot icon07/05/2005
Particulars of mortgage/charge
dot icon15/02/2005
Group of companies' accounts made up to 2004-02-29
dot icon25/01/2005
Return made up to 22/11/04; full list of members
dot icon18/12/2004
Particulars of mortgage/charge
dot icon30/10/2004
Particulars of mortgage/charge
dot icon26/08/2004
Director's particulars changed
dot icon26/08/2004
Secretary resigned
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
Director's particulars changed
dot icon01/07/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon10/02/2004
Director's particulars changed
dot icon19/01/2004
Return made up to 22/11/03; full list of members
dot icon22/12/2003
Group of companies' accounts made up to 2003-02-28
dot icon10/09/2003
Director's particulars changed
dot icon10/09/2003
Registered office changed on 10/09/03 from: the old coppermill coppermill lane wimbledon london SW17 0BN
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon10/07/2003
Director's particulars changed
dot icon10/07/2003
New director appointed
dot icon04/06/2003
Particulars of mortgage/charge
dot icon25/04/2003
Particulars of mortgage/charge
dot icon13/04/2003
Amended full accounts made up to 2001-02-28
dot icon02/04/2003
Auditor's resignation
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
New secretary appointed
dot icon17/03/2003
Resolutions
dot icon17/03/2003
Declaration of assistance for shares acquisition
dot icon17/03/2003
Declaration of assistance for shares acquisition
dot icon17/03/2003
Declaration of assistance for shares acquisition
dot icon17/03/2003
Resolutions
dot icon17/03/2003
Resolutions
dot icon15/03/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon28/02/2003
Declaration of satisfaction of mortgage/charge
dot icon28/02/2003
Declaration of satisfaction of mortgage/charge
dot icon28/02/2003
Declaration of satisfaction of mortgage/charge
dot icon28/02/2003
Declaration of satisfaction of mortgage/charge
dot icon28/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon30/01/2003
Auditor's resignation
dot icon28/01/2003
Amended full accounts made up to 2000-02-29
dot icon28/01/2003
Amended full accounts made up to 1999-02-28
dot icon02/01/2003
Full accounts made up to 2002-02-28
dot icon28/11/2002
Return made up to 22/11/02; full list of members
dot icon25/07/2002
Return made up to 22/11/01; full list of members; amend
dot icon25/07/2002
Return made up to 22/11/00; full list of members; amend
dot icon27/12/2001
Full accounts made up to 2001-02-28
dot icon11/12/2001
Return made up to 22/11/01; full list of members
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon13/03/2001
Particulars of mortgage/charge
dot icon05/03/2001
Secretary resigned;director resigned
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New secretary appointed
dot icon14/12/2000
Return made up to 22/11/00; full list of members
dot icon12/12/2000
Full accounts made up to 2000-02-29
dot icon23/09/2000
Particulars of mortgage/charge
dot icon23/09/2000
Particulars of mortgage/charge
dot icon05/02/2000
Particulars of mortgage/charge
dot icon03/12/1999
Return made up to 22/11/99; full list of members
dot icon03/12/1999
Full accounts made up to 1999-02-28
dot icon23/07/1999
Particulars of mortgage/charge
dot icon02/04/1999
Resolutions
dot icon21/12/1998
Full accounts made up to 1998-02-28
dot icon30/11/1998
Return made up to 22/11/98; no change of members
dot icon09/03/1998
Accounting reference date extended from 31/12/97 to 28/02/98
dot icon27/01/1998
Return made up to 22/11/97; no change of members
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon13/01/1998
Registered office changed on 13/01/98 from: 103 high street esher surrey KT10 9QE
dot icon12/01/1998
Director resigned
dot icon10/11/1997
Director resigned
dot icon10/11/1997
Director resigned
dot icon18/09/1997
Certificate of change of name
dot icon09/09/1997
New director appointed
dot icon09/09/1997
New director appointed
dot icon02/06/1997
New director appointed
dot icon16/05/1997
New director appointed
dot icon15/05/1997
Particulars of mortgage/charge
dot icon15/05/1997
Particulars of mortgage/charge
dot icon15/05/1997
Particulars of mortgage/charge
dot icon15/05/1997
Particulars of mortgage/charge
dot icon08/05/1997
Particulars of mortgage/charge
dot icon15/04/1997
Ad 06/03/97--------- £ si 399998@1=399998 £ ic 2/400000
dot icon15/04/1997
Resolutions
dot icon15/04/1997
Resolutions
dot icon15/04/1997
£ nc 100/1000000 06/03/97
dot icon04/04/1997
New secretary appointed
dot icon04/04/1997
Secretary resigned;director resigned
dot icon26/03/1997
Full accounts made up to 1996-12-31
dot icon11/12/1996
Director resigned
dot icon20/11/1996
Return made up to 22/11/96; full list of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon20/09/1996
Director resigned
dot icon23/07/1996
Registered office changed on 23/07/96 from: 34 artillery lane london E1 7LS
dot icon13/06/1996
Particulars of mortgage/charge
dot icon23/05/1996
New director appointed
dot icon13/03/1996
Memorandum and Articles of Association
dot icon13/03/1996
Resolutions
dot icon05/12/1995
Return made up to 22/11/95; full list of members
dot icon25/07/1995
Accounting reference date notified as 31/12
dot icon14/04/1995
Particulars of mortgage/charge
dot icon12/01/1995
Particulars of mortgage/charge
dot icon10/01/1995
Director resigned;new director appointed
dot icon10/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon10/01/1995
Registered office changed on 10/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parish, Michael Robert
Director
01/02/2020 - 30/09/2024
85
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

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 LIMITED

CARE MANAGEMENT GROUP LIMITED is an(a) Active company incorporated on 22/11/1994 with the registered office located at Poolemead House Watery Lane, Twerton, Bath BA2 1RN. There are currently 2 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 LIMITED?

toggle

CARE MANAGEMENT GROUP LIMITED is currently Active. It was registered on 22/11/1994 .

Where is CARE MANAGEMENT GROUP LIMITED located?

toggle

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

What does CARE MANAGEMENT GROUP LIMITED do?

toggle

CARE MANAGEMENT GROUP 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 LIMITED?

toggle

The latest filing was on 06/02/2026: Satisfaction of charge 029928390060 in full.