Background WavePink WaveYellow Wave

MMCG (CCH) LIMITED (07590616)

MMCG (CCH) LIMITED (07590616) is an active UK company. incorporated on 4 April 2011. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MMCG (CCH) LIMITED has been registered for 14 years. Current directors include BURGAN, Lynne Frances, BURGAN, Philip John, BURNS, Jordan and 7 others.

Company Number
07590616
Status
active
Type
ltd
Incorporated
4 April 2011
Age
14 years
Address
Westcourt, Leeds, LS12 6DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BURGAN, Lynne Frances, BURGAN, Philip John, BURNS, Jordan, DALLISON, Adrian John, LOCK, Jason David, MANGERA, Farouk, MCPARTLAN, Paul Louis, WALKER, Mark, WOMACK, Christopher John, WRIGHT, John Charles
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMCG (CCH) LIMITED

MMCG (CCH) LIMITED is an active company incorporated on 4 April 2011 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MMCG (CCH) LIMITED was registered 14 years ago.(SIC: 87300)

Status

active

Active since 14 years ago

Company No

07590616

LTD Company

Age

14 Years

Incorporated 4 April 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

COUNTRYWIDE CARE HOMES LIMITED
From: 6 June 2011To: 2 May 2024
PRINCIPLE CARE HOMES LIMITED
From: 4 April 2011To: 6 June 2011
Contact
Address

Westcourt Gelderd Road Leeds, LS12 6DB,

Timeline

68 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Nov 11
Director Joined
Mar 12
Loan Secured
Jun 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Mar 15
Capital Reduction
Sept 18
Share Buyback
Sept 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Funding Round
Feb 19
Director Left
Apr 19
Director Left
Oct 20
Director Joined
Oct 20
Share Issue
Nov 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
May 21
Loan Secured
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Oct 23
Loan Cleared
Mar 24
Owner Exit
Apr 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
May 25
Director Joined
Mar 26
10
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

BURGAN, Lynne Frances

Active
Gelderd Road, LeedsLS12 6DB
Born April 1957
Director
Appointed 30 Sept 2011

BURGAN, Philip John

Active
Gelderd Road, LeedsLS12 6DB
Born December 1951
Director
Appointed 04 Apr 2011

BURNS, Jordan

Active
Gelderd Road, LeedsLS12 6DB
Born October 1993
Director
Appointed 08 Jul 2024

DALLISON, Adrian John

Active
Gelderd Road, LeedsLS12 6DB
Born September 1964
Director
Appointed 02 Apr 2025

LOCK, Jason David

Active
Gelderd Road, LeedsLS12 6DB
Born August 1972
Director
Appointed 17 Dec 2018

MANGERA, Farouk

Active
Gelderd Road, LeedsLS12 6DB
Born August 1977
Director
Appointed 08 Jul 2024

MCPARTLAN, Paul Louis

Active
Gelderd Road, LeedsLS12 6DB
Born May 1970
Director
Appointed 01 Jan 2026

WALKER, Mark

Active
Gelderd Road, LeedsLS12 6DB
Born August 1966
Director
Appointed 08 Jul 2024

WOMACK, Christopher John

Active
Gelderd Road, LeedsLS12 6DB
Born August 1972
Director
Appointed 30 Sept 2011

WRIGHT, John Charles

Active
Gelderd Road, LeedsLS12 6DB
Born May 1949
Director
Appointed 02 Mar 2015

FAGAN, Peter Gervais

Resigned
Gelderd Road, LeedsLS12 6DB
Secretary
Appointed 05 Apr 2019
Resigned 31 Dec 2021

BALL, Christopher

Resigned
Gelderd Road, LeedsLS12 6DB
Born June 1968
Director
Appointed 04 Apr 2011
Resigned 08 Oct 2020

BURGAN, James Edward

Resigned
Gelderd Road, LeedsLS12 6DB
Born May 1979
Director
Appointed 30 Sept 2011
Resigned 16 Jan 2023

CHAPMAN, Christina

Resigned
Gelderd Road, LeedsLS12 6DB
Born November 1964
Director
Appointed 14 Jan 2022
Resigned 30 Sept 2023

CRADDOCK, Victoria

Resigned
Gelderd Road, LeedsLS12 6DB
Born February 1970
Director
Appointed 30 Sept 2011
Resigned 17 May 2021

DELIC, Dzenana

Resigned
Gelderd Road, LeedsLS12 6DB
Born January 1974
Director
Appointed 30 Sept 2011
Resigned 31 Jan 2021

DINWOODIE, James Kenneth

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1982
Director
Appointed 01 Feb 2023
Resigned 13 May 2024

FAGAN, Peter Gervais

Resigned
Gelderd Road, LeedsLS12 6DB
Born October 1957
Director
Appointed 04 Apr 2011
Resigned 05 Apr 2019

HARRIS, Daren Robert

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1964
Director
Appointed 20 Apr 2021
Resigned 08 Dec 2022

MYERS, Nigel

Resigned
Gelderd Road, LeedsLS12 6DB
Born March 1966
Director
Appointed 08 Oct 2020
Resigned 12 Mar 2021

WALSH, Paul Michael

Resigned
Gelderd Road, LeedsLS12 6DB
Born August 1970
Director
Appointed 14 Jan 2022
Resigned 22 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Gelderd Road, LeedsLS12 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024

Mr Philip John Burgan

Ceased
Gelderd Road, LeedsLS12 6DB
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Certificate Change Of Name Company
2 May 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 April 2024
RESOLUTIONSResolutions
Memorandum Articles
24 April 2024
MAMA
Capital Cancellation Shares
23 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
12 May 2022
RP04CS01RP04CS01
Confirmation Statement
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
12 November 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Capital Cancellation Shares
14 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Group
23 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
17 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Legacy
29 November 2012
MG01MG01
Legacy
29 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Legacy
19 December 2011
MG01MG01
Resolution
7 December 2011
RESOLUTIONSResolutions
Resolution
7 December 2011
RESOLUTIONSResolutions
Resolution
7 December 2011
RESOLUTIONSResolutions
Resolution
7 December 2011
RESOLUTIONSResolutions
Legacy
26 November 2011
MG01MG01
Legacy
26 November 2011
MG01MG01
Legacy
26 November 2011
MG01MG01
Legacy
26 November 2011
MG01MG01
Legacy
26 November 2011
MG01MG01
Legacy
26 November 2011
MG01MG01
Legacy
23 November 2011
MG01MG01
Legacy
23 November 2011
MG01MG01
Legacy
23 November 2011
MG01MG01
Legacy
23 November 2011
MG01MG01
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Legacy
19 November 2011
MG01MG01
Legacy
12 November 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Legacy
31 October 2011
MG01MG01
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Legacy
22 October 2011
MG01MG01
Legacy
22 October 2011
MG01MG01
Resolution
20 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 October 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Resolution
17 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Resolution
17 October 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 June 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 2011
NEWINCIncorporation