Background WavePink WaveYellow Wave

CARE MANAGEMENT GROUP (CYMRU) LIMITED (03761455)

CARE MANAGEMENT GROUP (CYMRU) LIMITED (03761455) is an active UK company. incorporated on 28 April 1999. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. CARE MANAGEMENT GROUP (CYMRU) LIMITED has been registered for 26 years.

Company Number
03761455
Status
active
Type
ltd
Incorporated
28 April 1999
Age
26 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE MANAGEMENT GROUP (CYMRU) LIMITED

CARE MANAGEMENT GROUP (CYMRU) LIMITED is an active company incorporated on 28 April 1999 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. CARE MANAGEMENT GROUP (CYMRU) LIMITED was registered 26 years ago.(SIC: 87200)

Status

active

Active since 26 years ago

Company No

03761455

LTD Company

Age

26 Years

Incorporated 28 April 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

CCA RESIDENTIAL HOMES LIMITED
From: 28 April 1999To: 14 January 2013
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 30 June 2022
First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England
From: 24 July 2019To: 20 May 2022
Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England
From: 10 October 2018To: 24 July 2019
The Care House Randalls Way Leatherhead Surrey KT22 7TW
From: 2 May 2012To: 10 October 2018
the Pointe, 89 Hartfield Road Wimbledon London SW19 3TJ
From: 28 April 1999To: 2 May 2012
Timeline

25 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Left
May 11
Director Joined
Oct 11
Loan Secured
Dec 13
Director Joined
Mar 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2020
AAAnnual Accounts
Legacy
21 July 2020
PARENT_ACCPARENT_ACC
Legacy
21 July 2020
AGREEMENT2AGREEMENT2
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Resolution
27 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
13 October 2016
MR05Certification of Charge
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Resolution
31 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Certificate Change Of Name Company
14 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
155(6)a155(6)a
Legacy
31 August 2006
155(6)a155(6)a
Legacy
31 August 2006
155(6)a155(6)a
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
403aParticulars of Charge Subject to s859A
Legacy
23 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Small
16 November 2005
AAAnnual Accounts
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
225Change of Accounting Reference Date
Legacy
12 January 2005
287Change of Registered Office
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
225Change of Accounting Reference Date
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 September 2004
155(6)a155(6)a
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
122122
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Legacy
26 July 2003
395Particulars of Mortgage or Charge
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2002
AAAnnual Accounts
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
287Change of Registered Office
Incorporation Company
28 April 1999
NEWINCIncorporation