Get an alert when MMCG (CCH) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2027-04-18 (in 11mo)

Last made up 2026-04-04

Watchouts

None on the register

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2024-05-02

  1. MMCG (CCH) LIMITED 2024-05-02 → present
  2. COUNTRYWIDE CARE HOMES LIMITED 2011-06-06 → 2024-05-02
  3. PRINCIPLE CARE HOMES LIMITED 2011-04-04 → 2011-06-06

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As such, the directors are satisfied that the MMCG Topco Group has adequate resources to continue to operate for the foreseeable future. For this reason, they continue to adopt the going concern basis for preparing the financial statements.”

Group structure

  1. MMCG (CCH) LIMITED · parent
    1. MMCG (CCH) (2) Limited 100% · UK · Provision of residential care for the elderly
    2. MMCG (CCH) (3) Limited 100% · UK · Provision of residential care for the elderly
    3. MMCG (CCH) (Belmont) Limited 100% · UK · Provision of residential care for the elderly
    4. MMCG (CCH) (Acorn) Limited 100% · UK · Dormant
    5. MMCG (CCH) (4) Limited 100% · UK · Dormant
    6. MMCG (CCH) (5) Limited 100% · UK · Dormant
    7. MMCG (CCH) (Howgate) Limited 100% · UK · Dormant
    8. MMCG (CCH) (Manor) Limited 100% · UK · Dormant
    9. MMCG (CCH) (Barnes) Limited 100% · UK · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 11 resigned

Name Role Appointed Born Nationality
BURGAN, Lynne Frances Director 2011-09-30 Apr 1957 British
BURGAN, Philip John Director 2011-04-04 Dec 1951 British
BURNS, Jordan Director 2024-07-08 Oct 1993 British
DALLISON, Adrian John Director 2025-04-02 Sep 1964 British
LOCK, Jason David Director 2018-12-17 Aug 1972 British
MANGERA, Farouk Director 2024-07-08 Aug 1977 British
MCPARTLAN, Paul Louis Director 2026-01-01 May 1970 British
WALKER, Mark Director 2024-07-08 Aug 1966 British
WOMACK, Christopher John Director 2011-09-30 Aug 1972 British
WRIGHT, John Charles Director 2015-03-02 May 1949 British
Show 11 resigned officers
Name Role Appointed Resigned
FAGAN, Peter Gervais Secretary 2019-04-05 2021-12-31
BALL, Christopher Director 2011-04-04 2020-10-08
BURGAN, James Edward Director 2011-09-30 2023-01-16
CHAPMAN, Christina Director 2022-01-14 2023-09-30
CRADDOCK, Victoria Director 2011-09-30 2021-05-17
DELIC, Dzenana Director 2011-09-30 2021-01-31
DINWOODIE, James Kenneth Director 2023-02-01 2024-05-13
FAGAN, Peter Gervais Director 2011-04-04 2019-04-05
HARRIS, Daren Robert Director 2021-04-20 2022-12-08
MYERS, Nigel Director 2020-10-08 2021-03-12
WALSH, Paul Michael Director 2022-01-14 2025-04-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mmcg Topco Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-04-19 Active
Mr Philip John Burgan Individual Shares 25–50%, Voting 75–100%, Appoints directors 2016-06-30 Ceased 2024-04-19

Filing timeline

Last 20 of 152 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-05-02 CERTNM Certificate change of name company PDF
  • 2024-04-30 RESOLUTIONS Resolution
  • 2024-04-24 MA Memorandum articles
Date Type Category Description
2026-05-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-05-07 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-03-02 AP01 officers Appoint person director company with name date PDF
2025-06-24 AA accounts Accounts with accounts type group
2025-05-29 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-28 AP01 officers Appoint person director company with name date PDF
2025-04-24 TM01 officers Termination director company with name termination date PDF
2025-04-11 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-08 AP01 officers Appoint person director company with name date
2024-07-08 AP01 officers Appoint person director company with name date PDF
2024-07-08 AP01 officers Appoint person director company with name date PDF
2024-07-07 AA accounts Accounts with accounts type group
2024-05-24 TM01 officers Termination director company with name termination date PDF
2024-05-02 CERTNM change-of-name Certificate change of name company PDF
2024-04-30 RESOLUTIONS resolution Resolution
2024-04-24 MA incorporation Memorandum articles
2024-04-23 SH06 capital Capital cancellation shares
2024-04-23 SH03 capital Capital return purchase own shares
2024-04-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-04-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page