ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CMB Healthcare Holdings Ltd

CMB Healthcare Holdings Ltd is an active company incorporated on 18 June 2021 with the registered office located in Nottingham, Nottinghamshire. CMB Healthcare Holdings Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13464075
Private limited company
Age
4 years
Incorporated 18 June 2021
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 17 June 2025 (2 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Cumberland Court
80 Mount Street
Nottingham
Nottinghamshire
NG1 6HH
United Kingdom
Address changed on 13 Dec 2024 (8 months ago)
Previous address was The Heath Business and Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1963
Director • Chief Finance Officer • British • Lives in England • Born in Apr 1983
Director • British • Lives in England • Born in Apr 1980
4merit Immigration Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CRG Medical Services Ltd
T20 Pioneer Holdings Limited, David Joshua Deitz, and 2 more are mutual people.
Active
HCRG Medical Services Limited
T20 Pioneer Holdings Limited, David Joshua Deitz, and 2 more are mutual people.
Active
HCRG Care Group Holdings Ltd
T20 Pioneer Holdings Limited and David Joshua Deitz are mutual people.
Active
HCRG Care Ltd
T20 Pioneer Holdings Limited and David Joshua Deitz are mutual people.
Active
HCRG Care Services Ltd
T20 Pioneer Holdings Limited and David Joshua Deitz are mutual people.
Active
HCRG Care Provider Services Ltd
T20 Pioneer Holdings Limited and David Joshua Deitz are mutual people.
Active
HCRG Care Private Ltd
T20 Pioneer Holdings Limited and David Joshua Deitz are mutual people.
Active
4merit Ltd
Colin Andrew Dobell and Paul Michael Collins are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£276K
Increased by £36K (+15%)
Turnover
£16.28M
Increased by £3.8M (+30%)
Employees
245
Decreased by 29 (-11%)
Total Assets
£3.69M
Decreased by £1.38M (-27%)
Total Liabilities
-£6.73M
Decreased by £427K (-6%)
Net Assets
-£3.03M
Decreased by £956K (+46%)
Debt Ratio (%)
182%
Increased by 41.22% (+29%)
Latest Activity
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Subsidiary Accounts Submitted
4 Months Ago on 11 Apr 2025
Registered Address Changed
8 Months Ago on 13 Dec 2024
4Merit Immigration Limited (PSC) Appointed
9 Months Ago on 10 Dec 2024
Hcrg Care Custodial Services Ltd (PSC) Resigned
9 Months Ago on 10 Dec 2024
Mr Paul Michael Collins Appointed
9 Months Ago on 10 Dec 2024
Mr Colin Andrew Dobell Appointed
9 Months Ago on 10 Dec 2024
T20 Pioneer Holdings Limited Resigned
9 Months Ago on 10 Dec 2024
David Joshua Deitz Resigned
9 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
Get Credit Report
Discover CMB Healthcare Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 June 2025 with updates
Submitted on 1 Jul 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 11 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 4 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 4 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 4 Mar 2025
Registered office address changed from The Heath Business and Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England to Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH on 13 December 2024
Submitted on 13 Dec 2024
Appointment of Mr Paul Michael Collins as a director on 10 December 2024
Submitted on 13 Dec 2024
Appointment of Mr Colin Andrew Dobell as a director on 10 December 2024
Submitted on 13 Dec 2024
Termination of appointment of David Joshua Deitz as a director on 10 December 2024
Submitted on 13 Dec 2024
Notification of 4Merit Immigration Limited as a person with significant control on 10 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year