Advanced company searchLink opens in new window

CARE MANAGEMENT GROUP (ACQUISITION) LIMITED

Company number 05867920

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
24 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
24 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
30 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
08 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
08 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
08 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
08 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
09 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
21 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
03 Feb 2020 AP01 Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020
03 Feb 2020 TM01 Termination of appointment of Peter Kinsey as a director on 31 January 2020
16 Dec 2019 TM01 Termination of appointment of David Andrew Spruzen as a director on 30 November 2019
20 Aug 2019 AA Accounts for a small company made up to 28 February 2019
09 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
09 Jul 2019 AD01 Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor Q4 the Square Randalls Way Leatherhead KT22 7TW on 9 July 2019
27 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Terms and transactions contemplated by the documents approved 10/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2018 MR01 Registration of charge 058679200004, created on 12 December 2018
12 Dec 2018 MR04 Satisfaction of charge 058679200003 in full
10 Oct 2018 AD01 Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 10 October 2018
14 Sep 2018 AA Full accounts made up to 28 February 2018