Background WavePink WaveYellow Wave

MMCG (CCH) (EARSDON) LIMITED (14703036)

MMCG (CCH) (EARSDON) LIMITED (14703036) is an active UK company. incorporated on 3 March 2023. 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) (EARSDON) LIMITED has been registered for 3 years. Current directors include BURGAN, Philip John, BURNS, Jordan, DALLISON, Adrian John and 5 others.

Company Number
14703036
Status
active
Type
ltd
Incorporated
3 March 2023
Age
3 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) (EARSDON) LIMITED

MMCG (CCH) (EARSDON) LIMITED is an active company incorporated on 3 March 2023 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) (EARSDON) LIMITED was registered 3 years ago.(SIC: 87300)

Status

active

Active since 3 years ago

Company No

14703036

LTD Company

Age

3 Years

Incorporated 3 March 2023

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 April 2024 - 30 September 2024(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

COUNTRYWIDE CARE HOMES (EARSDON) LIMITED
From: 3 March 2023To: 2 May 2024
Contact
Address

Westcourt Gelderd Road Leeds, LS12 6DB,

Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Jul 23
Owner Exit
Sept 23
Director Left
Oct 23
Loan Secured
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
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BURGAN, Philip John

Active
Gelderd Road, LeedsLS12 6DB
Born December 1951
Director
Appointed 03 Mar 2023

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 03 Mar 2023

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 03 Mar 2023

CHAPMAN, Christina

Resigned
Gelderd Road, LeedsLS12 6DB
Born November 1964
Director
Appointed 03 Mar 2023
Resigned 30 Sept 2023

DINWOODIE, James Kenneth

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1982
Director
Appointed 03 Mar 2023
Resigned 13 May 2024

WALSH, Paul Michael

Resigned
Gelderd Road, LeedsLS12 6DB
Born August 1970
Director
Appointed 03 Mar 2023
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 15 Sept 2023
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 03 Mar 2023
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2025
AAAnnual Accounts
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 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 No Updates
5 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
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
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
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Incorporation Company
3 March 2023
NEWINCIncorporation