About

Registered Number: 04582476
Date of Incorporation: 06/11/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, Q4 The Square, Randalls Way, Leatherhead, KT22 7TW,

 

Care Management Group (UK) Ltd was registered on 06 November 2002 and are based in Leatherhead, it has a status of "Active". The company does not have any directors listed in the Companies House registry. We don't know the number of employees at Care Management Group (UK) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 16 December 2019
CS01 - N/A 20 November 2019
AA - Annual Accounts 30 October 2019
GUARANTEE2 - N/A 30 October 2019
AGREEMENT2 - N/A 30 October 2019
AD01 - Change of registered office address 24 July 2019
RESOLUTIONS - N/A 27 December 2018
MR01 - N/A 13 December 2018
MR04 - N/A 12 December 2018
CS01 - N/A 20 November 2018
AD01 - Change of registered office address 11 October 2018
AA - Annual Accounts 30 November 2017
AGREEMENT2 - N/A 30 November 2017
GUARANTEE2 - N/A 30 November 2017
PARENT_ACC - N/A 30 November 2017
CS01 - N/A 13 November 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 26 July 2016
RESOLUTIONS - N/A 31 December 2015
MR04 - N/A 15 December 2015
MR04 - N/A 15 December 2015
MR01 - N/A 15 December 2015
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 20 March 2014
MR01 - N/A 12 December 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 15 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 22 November 2012
AD01 - Change of registered office address 02 May 2012
AR01 - Annual Return 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 01 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 12 November 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 01 September 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363a - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
MEM/ARTS - N/A 06 September 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
395 - Particulars of a mortgage or charge 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
RESOLUTIONS - N/A 31 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
CERTNM - Change of name certificate 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
363s - Annual Return 09 January 2004
363(190) - N/A 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
287 - Change in situation or address of Registered Office 10 September 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
287 - Change in situation or address of Registered Office 20 March 2003
225 - Change of Accounting Reference Date 20 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
123 - Notice of increase in nominal capital 20 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2018 Outstanding

N/A

A registered charge 10 December 2015 Fully Satisfied

N/A

A registered charge 02 December 2013 Fully Satisfied

N/A

Fixed and floating security document 29 August 2006 Fully Satisfied

N/A

Debenture 10 March 2003 Fully Satisfied

N/A

Composite guarantee and debenture made between (1) the company, (2) pinco 1846 limited, (3) care management group limited, (4) care management group (southern) limited (together the charging companies and each a charging company and (5) isis equity partners PLC (the security trustee) 10 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.