CMG HOMES LIMITED - BATH
Company Profile | Company Filings |
Overview
CMG HOMES LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
CMG HOMES LIMITED was incorporated 26 years ago on 27/02/1998 and has the registered number: 03519503. The accounts status is FULL and accounts are next due on 30/11/2024.
CMG HOMES LIMITED was incorporated 26 years ago on 27/02/1998 and has the registered number: 03519503. The accounts status is FULL and accounts are next due on 30/11/2024.
CMG HOMES LIMITED - BATH
This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
POOLEMEAD HOUSE WATERY LANE
BATH
BA2 1RN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS EMMA LOUISE PEARSON | Oct 1972 | British | Director | 2020-01-15 | CURRENT |
MR GARRY JOHN FITTON | Apr 1972 | British | Director | 2014-03-11 | CURRENT |
MR GARRY JOHN FITTON | Apr 1972 | British | Secretary | 2008-06-20 | CURRENT |
REBECCA LUCY MARSON | Aug 1967 | British | Director | 2001-03-01 UNTIL 2006-08-11 | RESIGNED |
DAVID ROY BLACKMAN | Oct 1960 | British | Secretary | 2004-08-16 UNTIL 2007-06-30 | RESIGNED |
MR GARRY JOHN FITTON | Apr 1972 | British | Secretary | 2007-07-01 UNTIL 2008-06-20 | RESIGNED |
KATHERINE FRANCES FORD | Jun 1973 | British | Secretary | 2003-03-07 UNTIL 2004-08-16 | RESIGNED |
JOHN CHARLES WESTWOOD | Aug 1956 | British | Secretary | 1998-02-27 UNTIL 2000-12-31 | RESIGNED |
MR DAVID NICHOLAS HARLAND | Jun 1976 | British | Director | 2008-09-01 UNTIL 2011-04-30 | RESIGNED |
MR DAVID ANDREW SPRUZEN | Apr 1967 | British | Director | 2011-10-06 UNTIL 2019-11-30 | RESIGNED |
MR ROLAND ROBERT JOSEPH PERRY | Oct 1965 | British | Director | 2004-08-16 UNTIL 2008-06-20 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-02-27 UNTIL 1998-02-27 | RESIGNED | ||
MR PETER KINSEY | Apr 1964 | British | Director | 2008-06-20 UNTIL 2020-01-31 | RESIGNED |
DAVID ROY BLACKMAN | Oct 1960 | British | Director | 2003-06-23 UNTIL 2006-08-11 | RESIGNED |
KATHERINE FRANCES FORD | Jun 1973 | British | Director | 2004-08-16 UNTIL 2008-01-31 | RESIGNED |
MR WILLIAM MICHAEL BUCKINGHAM | Feb 1946 | British | Director | 1998-02-27 UNTIL 2008-02-14 | RESIGNED |
JOHN CHARLES WESTWOOD | Aug 1956 | British | Director | 1998-02-27 UNTIL 2000-12-31 | RESIGNED |
JD SECRETARIAT LIMITED | Corporate Secretary | 2000-12-31 UNTIL 2003-03-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Achieve Together Limited | 2021-08-31 | Leatherhead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Regard Partnership Limited | 2020-12-01 - 2020-12-01 | Leatherhead | Significant influence or control | |
Care Managment Group Limited | 2016-04-06 - 2021-08-31 | Leatherhead Surrey | Ownership of shares 75 to 100 percent |