CARE MANAGEMENT GROUP (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

CARE MANAGEMENT GROUP (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04414448

Incorporation date

11/04/2002

Size

Dormant

Contacts

Registered address

Registered address

First Floor, Q4 The Square, Randalls Way, Leatherhead KT22 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2002)
dot icon04/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2021
First Gazette notice for voluntary strike-off
dot icon11/10/2021
Application to strike the company off the register
dot icon28/06/2021
Accounts for a dormant company made up to 2021-02-28
dot icon17/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon07/10/2020
Accounts for a dormant company made up to 2020-02-29
dot icon28/04/2020
Confirmation statement made on 2020-04-11 with no updates
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 icon16/12/2019
Termination of appointment of David Andrew Spruzen as a director on 2019-11-30
dot icon28/08/2019
Accounts for a dormant 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 2019-04-11 with no updates
dot icon07/01/2019
Accounts for a dormant company made up to 2018-02-28
dot icon27/12/2018
Resolutions
dot icon13/12/2018
Registration of charge 044144480009, created on 2018-12-12
dot icon12/12/2018
Satisfaction of charge 044144480008 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 icon04/05/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon19/07/2017
Accounts for a dormant company made up to 2017-02-28
dot icon19/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon26/07/2016
Accounts for a dormant company made up to 2016-02-29
dot icon13/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon31/12/2015
Resolutions
dot icon15/12/2015
Satisfaction of charge 6 in full
dot icon15/12/2015
Satisfaction of charge 044144480007 in full
dot icon15/12/2015
Registration of charge 044144480008, created on 2015-12-10
dot icon21/07/2015
Accounts for a dormant company made up to 2015-02-28
dot icon20/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon11/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon11/04/2014
Annual return made up to 2014-04-11 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 044144480007
dot icon16/08/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon28/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon22/05/2012
Annual return made up to 2012-04-11 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 icon06/10/2011
Appointment of Mr David Andrew Spruzen as a director
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 icon19/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon19/04/2011
Director's details changed for Mr David Nicholas Harland on 2011-04-19
dot icon19/04/2011
Secretary's details changed for Garry John Fitton on 2011-04-19
dot icon14/06/2010
Full accounts made up to 2010-02-28
dot icon19/04/2010
Annual return made up to 2010-04-11 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 11/04/09; 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 icon23/07/2008
Director appointed peter kinsey
dot icon23/07/2008
Appointment terminated director roland perry
dot icon23/07/2008
Appointment terminated secretary garry fitton
dot icon20/05/2008
Return made up to 11/04/08; 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 icon24/04/2007
Return made up to 11/04/07; full list of members
dot icon03/01/2007
Group of companies' accounts made up to 2006-02-28
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
Resolutions
dot icon31/08/2006
Resolutions
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 11/04/06; full list of members
dot icon11/05/2005
Return made up to 11/04/05; full list of members
dot icon15/02/2005
Full accounts made up to 2004-02-29
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon21/04/2004
Return made up to 11/04/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-02-28
dot icon10/09/2003
Secretary's particulars changed
dot icon10/09/2003
Registered office changed on 10/09/03 from: the old coppermill coppermill lane 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 icon14/05/2003
Return made up to 11/04/03; full list of members
dot icon12/05/2003
Secretary resigned
dot icon12/05/2003
New secretary appointed
dot icon06/05/2003
Director resigned
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
New secretary appointed
dot icon17/03/2003
Declaration of assistance for shares acquisition
dot icon17/03/2003
Resolutions
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 icon26/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon02/08/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon16/05/2002
Accounting reference date shortened from 30/04/03 to 28/02/03
dot icon16/05/2002
Ad 11/04/02--------- £ si 998@1=998 £ ic 2/1000
dot icon11/04/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2021
-
1.00K
-
0.00
1.00K
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE MANAGEMENT GROUP (SOUTHERN) LIMITED

CARE MANAGEMENT GROUP (SOUTHERN) LIMITED is an(a) Dissolved company incorporated on 11/04/2002 with the registered office located at First Floor, Q4 The Square, Randalls Way, Leatherhead KT22 7TW. 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 (SOUTHERN) LIMITED?

toggle

CARE MANAGEMENT GROUP (SOUTHERN) LIMITED is currently Dissolved. It was registered on 11/04/2002 and dissolved on 04/01/2022.

Where is CARE MANAGEMENT GROUP (SOUTHERN) LIMITED located?

toggle

CARE MANAGEMENT GROUP (SOUTHERN) LIMITED is registered at First Floor, Q4 The Square, Randalls Way, Leatherhead KT22 7TW.

What does CARE MANAGEMENT GROUP (SOUTHERN) LIMITED do?

toggle

CARE MANAGEMENT GROUP (SOUTHERN) 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 (SOUTHERN) LIMITED?

toggle

The latest filing was on 04/01/2022: Final Gazette dissolved via voluntary strike-off.