Background WavePink WaveYellow Wave

MMCG (CCH) (HOWGATE) LIMITED (14208039)

MMCG (CCH) (HOWGATE) LIMITED (14208039) is an active UK company. incorporated on 1 July 2022. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. MMCG (CCH) (HOWGATE) LIMITED has been registered for 3 years. Current directors include BURGAN, Philip John, BURNS, Jordan, DALLISON, Adrian John and 5 others.

Company Number
14208039
Status
active
Type
ltd
Incorporated
1 July 2022
Age
3 years
Address
Westcourt, Leeds, LS12 6DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BURGAN, Philip John, BURNS, Jordan, DALLISON, Adrian John, LOCK, Jason David, MANGERA, Farouk, MCPARTLAN, Paul Louis, WALKER, Mark, WOMACK, Christopher John
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMCG (CCH) (HOWGATE) LIMITED

MMCG (CCH) (HOWGATE) LIMITED is an active company incorporated on 1 July 2022 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. MMCG (CCH) (HOWGATE) LIMITED was registered 3 years ago.(SIC: 87100, 87300)

Status

active

Active since 3 years ago

Company No

14208039

LTD Company

Age

3 Years

Incorporated 1 July 2022

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 23 June 2025 (9 months ago)
Period: 1 August 2023 - 30 September 2024(15 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

COUNTRYWIDE CARE HOMES (HOWGATE) LIMITED
From: 1 July 2022To: 2 May 2024
Contact
Address

Westcourt Gelderd Road Leeds, LS12 6DB,

Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Dec 22
Director Joined
Mar 23
Loan Secured
Jul 23
Director Left
Oct 23
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
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BURGAN, Philip John

Active
Gelderd Road, LeedsLS12 6DB
Born December 1951
Director
Appointed 01 Jul 2022

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 01 Jul 2022

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 01 Jul 2022

CHAPMAN, Christina

Resigned
Gelderd Road, LeedsLS12 6DB
Born November 1964
Director
Appointed 01 Jul 2022
Resigned 30 Sept 2023

DINWOODIE, James Kenneth

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1982
Director
Appointed 11 Mar 2023
Resigned 13 May 2024

HARRIS, Daren Robert

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1964
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2022

WALSH, Paul Michael

Resigned
Gelderd Road, LeedsLS12 6DB
Born August 1970
Director
Appointed 01 Jul 2022
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 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 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
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Incorporation Company
1 July 2022
NEWINCIncorporation