Background WavePink WaveYellow Wave

MMCG (CCH) (2) LIMITED (07714184)

MMCG (CCH) (2) LIMITED (07714184) is an active UK company. incorporated on 21 July 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) (2) LIMITED has been registered for 14 years. Current directors include BURGAN, Philip John, BURNS, Jordan, DALLISON, Adrian John and 5 others.

Company Number
07714184
Status
active
Type
ltd
Incorporated
21 July 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, Philip John, BURNS, Jordan, DALLISON, Adrian John, LOCK, Jason David, MANGERA, Farouk, MCPARTLAN, Paul Louis, WALKER, Mark, WOMACK, Christopher John
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMCG (CCH) (2) LIMITED

MMCG (CCH) (2) LIMITED is an active company incorporated on 21 July 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) (2) LIMITED was registered 14 years ago.(SIC: 87300)

Status

active

Active since 14 years ago

Company No

07714184

LTD Company

Age

14 Years

Incorporated 21 July 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

COUNTRYWIDE CARE HOMES (2) LIMITED
From: 4 August 2011To: 2 May 2024
COUNTRYWIDE CARE HOMES (HOLDINGS) LIMITED
From: 21 July 2011To: 4 August 2011
Contact
Address

Westcourt Gelderd Road Leeds, LS12 6DB,

Timeline

34 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Oct 11
Loan Secured
Jun 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Capital Reduction
Sept 18
Share Buyback
Sept 18
Loan Secured
Dec 18
Director Joined
Jan 19
Loan Cleared
Jan 19
Director Left
Apr 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
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 Joined
Mar 23
Director Left
Oct 23
Loan Secured
Mar 24
Loan Cleared
Mar 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
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

BURGAN, Philip John

Active
Gelderd Road, LeedsLS12 6DB
Born December 1951
Director
Appointed 21 Jul 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 02 Jan 2019

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 08 Oct 2020

FAGAN, Peter Gervais

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

BALL, Christopher

Resigned
Gelderd Road, LeedsLS12 6DB
Born June 1968
Director
Appointed 21 Jul 2011
Resigned 08 Oct 2020

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 08 Oct 2020
Resigned 12 May 2021

DINWOODIE, James Kenneth

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1982
Director
Appointed 18 Feb 2023
Resigned 13 May 2024

FAGAN, Peter Gervais

Resigned
Gelderd Road, LeedsLS12 6DB
Born October 1957
Director
Appointed 21 Jul 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

1

Mmcg (Cch) Limited

Active
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 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
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
22 August 2024
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 Full
7 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 August 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
Resolution
18 November 2021
RESOLUTIONSResolutions
Memorandum Articles
18 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
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
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Account Reference Date Company Current Shortened
5 January 2012
AA01Change of Accounting Reference Date
Resolution
7 December 2011
RESOLUTIONSResolutions
Legacy
28 October 2011
MG01MG01
Legacy
28 October 2011
MG01MG01
Legacy
28 October 2011
MG01MG01
Legacy
28 October 2011
MG01MG01
Legacy
28 October 2011
MG01MG01
Legacy
28 October 2011
MG01MG01
Legacy
28 October 2011
MG01MG01
Legacy
28 October 2011
MG01MG01
Legacy
28 October 2011
MG01MG01
Legacy
28 October 2011
MG01MG01
Legacy
28 October 2011
MG01MG01
Legacy
22 October 2011
MG01MG01
Legacy
22 October 2011
MG01MG01
Resolution
20 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Resolution
14 October 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
21 July 2011
NEWINCIncorporation