Background WavePink WaveYellow Wave

CMG HOLDCO LIMITED (08698034)

CMG HOLDCO LIMITED (08698034) is a dissolved UK company. incorporated on 19 September 2013. with registered office in Leatherhead. 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. CMG HOLDCO LIMITED has been registered for 12 years. Current directors include BHAGOBATI, Ruben Kumar, FITTON, Garry John, PEARSON, Emma Louise.

Company Number
08698034
Status
dissolved
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
First Floor, Q4 The Square, Leatherhead, KT22 7TW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BHAGOBATI, Ruben Kumar, FITTON, Garry John, PEARSON, Emma Louise
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMG HOLDCO LIMITED

CMG HOLDCO LIMITED is an dissolved company incorporated on 19 September 2013 with the registered office located in Leatherhead. 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. CMG HOLDCO LIMITED was registered 12 years ago.(SIC: 87200)

Status

dissolved

Active since 12 years ago

Company No

08698034

LTD Company

Age

12 Years

Incorporated 19 September 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 24 November 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 October 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

First Floor, Q4 The Square Randalls Way Leatherhead, KT22 7TW,

Previous Addresses

Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England
From: 11 October 2018To: 24 July 2019
The Care House Randalls Way Leatherhead Surrey KT22 7TW
From: 19 September 2013To: 11 October 2018
Timeline

33 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Dec 13
Funding Round
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Left
Jan 16
Capital Update
Dec 16
Funding Round
Feb 17
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Mar 21
Director Left
Mar 21
3
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

FITTON, Garry

Active
Randalls Way, LeatherheadKT22 7TW
Secretary
Appointed 24 Sept 2013

BHAGOBATI, Ruben Kumar

Active
Randalls Way, LeatherheadKT22 7TW
Born November 1971
Director
Appointed 10 Dec 2018

FITTON, Garry John

Active
Randalls Way, LeatherheadKT22 7TW
Born April 1972
Director
Appointed 11 Mar 2014

PEARSON, Emma Louise

Active
Randalls Way, LeatherheadKT22 7TW
Born October 1972
Director
Appointed 15 Jan 2020

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 19 Sept 2013
Resigned 24 Sept 2013

BROWN, Malcolm

Resigned
Randalls Way, LeatherheadKT22 7TW
Born March 1967
Director
Appointed 10 Dec 2018
Resigned 24 Jun 2020

KINSEY, Peter

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1964
Director
Appointed 30 Sept 2013
Resigned 31 Jan 2020

LEWIS, Robert John

Resigned
Randalls Way, LeatherheadKT22 7TW
Born July 1940
Director
Appointed 30 Sept 2013
Resigned 31 Dec 2015

MASRAF, Andrew Mark

Resigned
Randalls Way, LeatherheadKT22 7TW
Born February 1969
Director
Appointed 19 Sept 2013
Resigned 30 Sept 2013

PATEL, Chaitanya Bhupendra

Resigned
Randalls Way, LeatherheadKT22 7TW
Born September 1954
Director
Appointed 24 Sept 2013
Resigned 10 Dec 2018

PILBROW, Daniel Stephen

Resigned
Randalls Way, LeatherheadKT22 7TW
Born December 1972
Director
Appointed 24 Jun 2020
Resigned 25 Mar 2021

RANSFORD, John Anthony

Resigned
St Marys, BoothamYO30 7DD
Born September 1948
Director
Appointed 20 Jan 2014
Resigned 10 Dec 2018

RINGER, Adam

Resigned
Randalls Way, LeatherheadKT22 7TW
Born December 1980
Director
Appointed 10 Dec 2018
Resigned 25 Mar 2021

SPRUZEN, David Andrew

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1967
Director
Appointed 24 Sept 2013
Resigned 30 Nov 2019

WELLS, William, Sir

Resigned
Randalls Way, LeatherheadKT22 7TW
Born May 1940
Director
Appointed 30 Sept 2013
Resigned 10 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
167-169 London Road, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2018
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

78

Gazette Dissolved Voluntary
4 January 2022
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Total Exemption Full
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
20 October 2021
CS01Confirmation Statement
Gazette Notice Voluntary
19 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 October 2021
DS01DS01
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Legacy
9 February 2021
PARENT_ACCPARENT_ACC
Legacy
9 February 2021
AGREEMENT2AGREEMENT2
Legacy
9 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Legacy
3 February 2021
PARENT_ACCPARENT_ACC
Legacy
3 February 2021
AGREEMENT2AGREEMENT2
Legacy
3 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination 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
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
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
Capital Variation Of Rights Attached To Shares
20 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 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
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2017
AAAnnual Accounts
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Resolution
6 February 2017
RESOLUTIONSResolutions
Resolution
18 January 2017
RESOLUTIONSResolutions
Legacy
19 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2016
SH19Statement of Capital
Legacy
19 December 2016
CAP-SSCAP-SS
Resolution
19 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
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 Group
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Group
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
3 October 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 September 2014
AA01Change of Accounting Reference Date
Resolution
4 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Resolution
9 October 2013
RESOLUTIONSResolutions
Incorporation Company
19 September 2013
NEWINCIncorporation