Cmg Homes Limited BATH


Cmg Homes started in year 1998 as Private Limited Company with registration number 03519503. The Cmg Homes company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bath at Poolemead House Watery Lane. Postal code: BA2 1RN.

There is a single director in the company at the moment - Garry F., appointed on 11 March 2014. In addition, a secretary was appointed - Garry F., appointed on 20 June 2008. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cmg Homes Limited Address / Contact

Office Address Poolemead House Watery Lane
Office Address2 Twerton
Town Bath
Post code BA2 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03519503
Date of Incorporation Fri, 27th Feb 1998
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Garry F.

Position: Director

Appointed: 11 March 2014

Garry F.

Position: Secretary

Appointed: 20 June 2008

Emma P.

Position: Director

Appointed: 15 January 2020

Resigned: 31 March 2024

David S.

Position: Director

Appointed: 06 October 2011

Resigned: 30 November 2019

David H.

Position: Director

Appointed: 01 September 2008

Resigned: 30 April 2011

Peter K.

Position: Director

Appointed: 20 June 2008

Resigned: 31 January 2020

Garry F.

Position: Secretary

Appointed: 01 July 2007

Resigned: 20 June 2008

Katherine F.

Position: Director

Appointed: 16 August 2004

Resigned: 31 January 2008

Roland P.

Position: Director

Appointed: 16 August 2004

Resigned: 20 June 2008

David B.

Position: Secretary

Appointed: 16 August 2004

Resigned: 30 June 2007

David B.

Position: Director

Appointed: 23 June 2003

Resigned: 11 August 2006

Katherine F.

Position: Secretary

Appointed: 07 March 2003

Resigned: 16 August 2004

Rebecca M.

Position: Director

Appointed: 01 March 2001

Resigned: 11 August 2006

Jd Secretariat Limited

Position: Corporate Secretary

Appointed: 31 December 2000

Resigned: 07 March 2003

William B.

Position: Director

Appointed: 27 February 1998

Resigned: 14 February 2008

John W.

Position: Secretary

Appointed: 27 February 1998

Resigned: 31 December 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1998

Resigned: 27 February 1998

John W.

Position: Director

Appointed: 27 February 1998

Resigned: 31 December 2000

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Achieve Together Limited from Leatherhead, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Care Managment Group Limited that entered Leatherhead, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is The Regard Partnership Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Achieve Together Limited

1st Floor, Q4 The Square Randalls Way, Leatherhead, KT22 7TW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Uk Companies Registrar
Registration number 03153442
Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Care Managment Group Limited

The Care House Randalls Way, Leatherhead, Surrey, KT22 7TW, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 75,01-100% shares

The Regard Partnership Limited

Q4, The Square Randalls Way, Leatherhead, KT22 7TW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03153442
Notified on 1 December 2020
Ceased on 1 December 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 28th February 2023
filed on: 9th, December 2023
Free Download (21 pages)

Company search