Background WavePink WaveYellow Wave

CPM CARE LIMITED (06665213)

CPM CARE LIMITED (06665213) is an active UK company. incorporated on 5 August 2008. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. CPM CARE LIMITED has been registered for 17 years. Current directors include MCGAILEY, Claire Elizabeth, MCGAILEY, John Peter.

Company Number
06665213
Status
active
Type
ltd
Incorporated
5 August 2008
Age
17 years
Address
Thomas House Meadowcroft Business Park, Preston, PR4 4AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCGAILEY, Claire Elizabeth, MCGAILEY, John Peter
SIC Codes
70100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPM CARE LIMITED

CPM CARE LIMITED is an active company incorporated on 5 August 2008 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. CPM CARE LIMITED was registered 17 years ago.(SIC: 70100, 87300)

Status

active

Active since 17 years ago

Company No

06665213

LTD Company

Age

17 Years

Incorporated 5 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Thomas House Meadowcroft Business Park Pope Lane Whitestake Preston, PR4 4AZ,

Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Apr 18
Loan Secured
Sept 21
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCGAILEY, Claire Elizabeth

Active
Meadowcroft Business Park, PrestonPR4 4AZ
Born December 1972
Director
Appointed 05 Aug 2008

MCGAILEY, John Peter

Active
Meadowcroft Business Park, PrestonPR4 4AZ
Born October 1972
Director
Appointed 05 Aug 2008

Persons with significant control

2

Mr John Peter Mcgailey

Active
Meadow Business Park, PrestonPR4 4AZ
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Claire Elizabeth Mcgailey

Active
Meadowcroft Business Park, PrestonPR4 4AZ
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
25 October 2008
395Particulars of Mortgage or Charge
Incorporation Company
5 August 2008
NEWINCIncorporation