MMCG (CCH) LIMITED

Register to unlock more data on OkredoRegister

MMCG (CCH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07590616

Incorporation date

04/04/2011

Size

Group

Contacts

Registered address

Registered address

Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2011)
dot icon02/03/2026
Appointment of Mr Paul Louis Mcpartlan as a director on 2026-01-01
dot icon24/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon29/05/2025
Satisfaction of charge 075906160029 in full
dot icon28/04/2025
Appointment of Mr Adrian John Dallison as a director on 2025-04-02
dot icon24/04/2025
Termination of appointment of Paul Michael Walsh as a director on 2025-04-22
dot icon11/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon08/07/2024
Appointment of Mr Jordan Burns as a director on 2024-07-08
dot icon08/07/2024
Appointment of Mr Mark Walker as a director on 2024-07-08
dot icon08/07/2024
Appointment of Mr Farouk Mangera as a director on 2024-07-08
dot icon07/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon24/05/2024
Termination of appointment of James Dinwoodie as a director on 2024-05-13
dot icon02/05/2024
Certificate of change of name
dot icon30/04/2024
Resolutions
dot icon24/04/2024
Memorandum and Articles of Association
dot icon23/04/2024
Cancellation of shares. Statement of capital on 2024-04-19
dot icon23/04/2024
Purchase of own shares.
dot icon19/04/2024
Cessation of Philip John Burgan as a person with significant control on 2024-04-19
dot icon19/04/2024
Notification of Mmcg Topco Holdings Ltd as a person with significant control on 2024-04-19
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon12/03/2024
Satisfaction of charge 075906160028 in full
dot icon24/10/2023
Termination of appointment of Christina Chapman as a director on 2023-09-30
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Memorandum and Articles of Association
dot icon13/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon20/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon31/01/2023
Appointment of Mr James Dinwoodie as a director on 2023-02-01
dot icon17/01/2023
Termination of appointment of James Edward Burgan as a director on 2023-01-16
dot icon09/12/2022
Group of companies' accounts made up to 2021-09-30
dot icon08/12/2022
Termination of appointment of Daren Robert Harris as a director on 2022-12-08
dot icon12/05/2022
Second filing of Confirmation Statement dated 2022-04-04
dot icon21/04/2022
04/04/22 Statement of Capital gbp 340.01
dot icon14/01/2022
Appointment of Mr Paul Walsh as a director on 2022-01-14
dot icon14/01/2022
Appointment of Mrs Christina Chapman as a director on 2022-01-14
dot icon31/12/2021
Termination of appointment of Peter Gervais Fagan as a secretary on 2021-12-31
dot icon03/11/2021
Registration of charge 075906160029, created on 2021-11-02
dot icon19/05/2021
Termination of appointment of Victoria Craddock as a director on 2021-05-17
dot icon07/05/2021
Group of companies' accounts made up to 2020-04-30
dot icon22/04/2021
Appointment of Mr Daren Robert Harris as a director on 2021-04-20
dot icon08/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon15/03/2021
Termination of appointment of Nigel Myers as a director on 2021-03-12
dot icon24/02/2021
Current accounting period extended from 2021-04-30 to 2021-09-30
dot icon01/02/2021
Termination of appointment of Dzenana Delic as a director on 2021-01-31
dot icon15/12/2020
Change of details for Mr Philip John Burgan as a person with significant control on 2020-12-15
dot icon12/11/2020
Sub-division of shares on 2020-10-07
dot icon13/10/2020
Appointment of Mr Nigel Myers as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Christopher Ball as a director on 2020-10-08
dot icon28/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon27/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon01/05/2019
Appointment of Mr Peter Gervais Fagan as a secretary on 2019-04-05
dot icon17/04/2019
Termination of appointment of Peter Gervais Fagan as a director on 2019-04-05
dot icon15/04/2019
Group of companies' accounts made up to 2018-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon28/02/2019
Resolutions
dot icon26/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon30/01/2019
Satisfaction of charge 075906160027 in full
dot icon31/12/2018
Registration of charge 075906160028, created on 2018-12-21
dot icon18/12/2018
Appointment of Mr Jason Lock as a director on 2018-12-17
dot icon14/09/2018
Cancellation of shares. Statement of capital on 2018-08-03
dot icon14/09/2018
Purchase of own shares.
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon27/02/2018
Group of companies' accounts made up to 2017-04-30
dot icon29/01/2018
Director's details changed for Mrs Dzenana Delic on 2018-01-29
dot icon29/01/2018
Director's details changed for Mr James Burgan on 2018-01-29
dot icon18/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon07/03/2017
Director's details changed for Mr Christopher John Womack on 2017-02-28
dot icon23/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon08/11/2016
Director's details changed for Mrs Victoria Craddock on 2016-11-03
dot icon18/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon10/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mrs Dzenana Delic on 2015-03-01
dot icon02/03/2015
Appointment of Mr John Charles Wright as a director on 2015-03-02
dot icon17/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon03/02/2015
Director's details changed for Mr Christopher John Womack on 2015-01-31
dot icon30/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon05/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon14/11/2013
Satisfaction of charge 16 in full
dot icon14/11/2013
Satisfaction of charge 14 in full
dot icon14/11/2013
Satisfaction of charge 15 in full
dot icon14/11/2013
Satisfaction of charge 17 in full
dot icon14/11/2013
Satisfaction of charge 12 in full
dot icon14/11/2013
Satisfaction of charge 19 in full
dot icon14/11/2013
Satisfaction of charge 18 in full
dot icon14/11/2013
Satisfaction of charge 21 in full
dot icon14/11/2013
Satisfaction of charge 3 in full
dot icon14/11/2013
Satisfaction of charge 23 in full
dot icon14/11/2013
Satisfaction of charge 20 in full
dot icon14/11/2013
Satisfaction of charge 22 in full
dot icon14/11/2013
Satisfaction of charge 4 in full
dot icon14/11/2013
Satisfaction of charge 1 in full
dot icon14/11/2013
Satisfaction of charge 7 in full
dot icon14/11/2013
Satisfaction of charge 6 in full
dot icon14/11/2013
Satisfaction of charge 8 in full
dot icon14/11/2013
Satisfaction of charge 2 in full
dot icon14/11/2013
Satisfaction of charge 5 in full
dot icon14/11/2013
Satisfaction of charge 25 in full
dot icon14/11/2013
Satisfaction of charge 9 in full
dot icon14/11/2013
Satisfaction of charge 26 in full
dot icon14/11/2013
Satisfaction of charge 13 in full
dot icon26/06/2013
Registration of charge 075906160027
dot icon18/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon05/03/2013
Group of companies' accounts made up to 2012-04-30
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 25
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 26
dot icon16/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon15/03/2012
Appointment of Mrs Lynne Frances Burgan as a director
dot icon19/12/2011
Particulars of a mortgage or charge / charge no: 24
dot icon07/12/2011
Resolutions
dot icon07/12/2011
Resolutions
dot icon07/12/2011
Resolutions
dot icon07/12/2011
Resolutions
dot icon26/11/2011
Particulars of a mortgage or charge/MG09 / charge no: 18
dot icon26/11/2011
Particulars of a mortgage or charge/MG09 / charge no: 19
dot icon26/11/2011
Particulars of a mortgage or charge/MG09 / charge no: 21
dot icon26/11/2011
Particulars of a mortgage or charge/MG09 / charge no: 20
dot icon26/11/2011
Particulars of a mortgage or charge/MG09 / charge no: 22
dot icon26/11/2011
Particulars of a mortgage or charge/MG09 / charge no: 23
dot icon23/11/2011
Particulars of a mortgage or charge/MG09 / charge no: 15
dot icon23/11/2011
Particulars of a mortgage or charge/MG09 / charge no: 14
dot icon23/11/2011
Particulars of a mortgage or charge/MG09 / charge no: 17
dot icon23/11/2011
Particulars of a mortgage or charge/MG09 / charge no: 16
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 13
dot icon12/11/2011
Particulars of a mortgage or charge / charge no: 12
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 11
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 10
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 9
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/10/2011
Appointment of Mr Christopher John Womack as a director
dot icon24/10/2011
Appointment of Mr James Burgan as a director
dot icon24/10/2011
Appointment of Mrs Dzenana Delic as a director
dot icon24/10/2011
Appointment of Mrs Victoria Craddock as a director
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2011
Resolutions
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-10-14
dot icon17/10/2011
Particulars of variation of rights attached to shares
dot icon17/10/2011
Change of share class name or designation
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon17/10/2011
Resolutions
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon17/10/2011
Resolutions
dot icon06/06/2011
Certificate of change of name
dot icon04/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgan, Philip John
Director
04/04/2011 - Present
143
Lock, Jason David
Director
17/12/2018 - Present
396
Womack, Christopher John
Director
30/09/2011 - Present
65
Walker, Mark
Director
08/07/2024 - Present
39
Dinwoodie, James
Director
01/02/2023 - 13/05/2024
41

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MMCG (CCH) LIMITED

MMCG (CCH) LIMITED is an(a) Active company incorporated on 04/04/2011 with the registered office located at Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DB. There are currently 10 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 MMCG (CCH) LIMITED?

toggle

MMCG (CCH) LIMITED is currently Active. It was registered on 04/04/2011 .

Where is MMCG (CCH) LIMITED located?

toggle

MMCG (CCH) LIMITED is registered at Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DB.

What does MMCG (CCH) LIMITED do?

toggle

MMCG (CCH) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for MMCG (CCH) LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Paul Louis Mcpartlan as a director on 2026-01-01.