Background WavePink WaveYellow Wave

MMCG (4) LIMITED (12738220)

MMCG (4) LIMITED (12738220) is an active UK company. incorporated on 13 July 2020. 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 (4) LIMITED has been registered for 5 years. Current directors include BURGAN, Philip John, BURNS, Jordan, DALLISON, Adrian John and 5 others.

Company Number
12738220
Status
active
Type
ltd
Incorporated
13 July 2020
Age
5 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 (4) LIMITED

MMCG (4) LIMITED is an active company incorporated on 13 July 2020 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 (4) LIMITED was registered 5 years ago.(SIC: 87300)

Status

active

Active since 5 years ago

Company No

12738220

LTD Company

Age

5 Years

Incorporated 13 July 2020

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 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 12 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Westcourt Gelderd Road Leeds, LS12 6DB,

Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
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
Sept 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

BURGAN, Philip John

Active
Gelderd Road, LeedsLS12 6DB
Born December 1951
Director
Appointed 13 Jul 2020

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 13 Jul 2020

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 13 Jul 2020
Resigned 31 Dec 2021

BALL, Christopher

Resigned
Gelderd Road, LeedsLS12 6DB
Born June 1968
Director
Appointed 13 Jul 2020
Resigned 08 Oct 2020

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 03 Mar 2023
Resigned 13 May 2024

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 08 Jul 2024
Resigned 22 Apr 2025

Persons with significant control

1

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 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 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
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 No Updates
30 July 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
26 July 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
25 July 2024
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2024
AAAnnual Accounts
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
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
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Memorandum Articles
13 March 2024
MAMA
Resolution
13 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2023
AAAnnual Accounts
Legacy
13 July 2023
PARENT_ACCPARENT_ACC
Legacy
13 July 2023
AGREEMENT2AGREEMENT2
Legacy
13 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
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
Change Account Reference Date Company Current Shortened
18 December 2020
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
Incorporation Company
13 July 2020
NEWINCIncorporation