CA

CARE AND CASE MANAGEMENT SERVICES LIMITED

Health & Medical Registered 02 February 2007

General Information

Official company information

UK Company Registration Number
06079954
Company Age
18 years
Registration Date
Registered Address
Suite 2, Morton House, Morton Road, Darlington, DL1 4PT
Website

Official company website with more information about products, services, and contact details.

About CARE AND CASE MANAGEMENT SERVICES LIMITED

Company profile and description

CCMS Ltd provides rehabilitation services and quality of life solutions for adults and children who have suffered catastrophic/complex and life-changing injuries. CCMS are fully committed to delivering excellent support to all of our clients and their families and put their thoughts and expectations at the heart of everything we do. We have been rated as Outstanding by the Care Quality Commission, we are regulated for both Personal Care and the treatment of disease, disorder and injury (TDDI) and have awarded the gold award by Investors in People in July 2021. Care and Case Management Services are rigorous in terms of acting on issues regarding client safety.

Category

Business category and classification details

Primary Category
Health & Medical

Nature of Business

Industry Classification

SIC Code
86220
Description
Specialists medical practice activities

Staff Information

Company officers and directors

  • B
    BROWNER, Keith
    Chief Executive Officer Appointed: 13 June 2023
    3rd Floor, Mercury House, 117 Waterloo Road, London, United Kingdom, SE1 8UL
    Nationality: British
    Date of Birth: November 1978
    Country of Residence: United Kingdom
  • H
    HAYWARD, Andrew Joseph
    Chief Financial Officer Appointed: 7 April 2025
    3rd Floor, Mercury House, 117 Waterloo Road, London, United Kingdom, SE1 8UL
    Nationality: British
    Date of Birth: September 1978
    Country of Residence: England
  • S
    SUMMERFIELD, Patricia
    Secretary Appointed: 1 April 2014 Resigned: 19 December 2016
    The Old Smithy 1, North Road, Stokesley, Middlesbrough, Cleveland, TS9 5DU
  • S
    SUMMERFIELD, Patricia
    Secretary Appointed: 2 February 2007 Resigned: 1 April 2014
    3 The Barkery, Newby, Middlesbrough, North Yorkshire, TS8 0AW
    Nationality: British
  • B
    BOOTY, Stephen Martin
    Director Appointed: 19 December 2016 Resigned: 31 January 2018
    10 Slingsby Place, St Martin's Courtyard, London, England, WC2E 9AB
    Nationality: British
    Date of Birth: May 1954
    Country of Residence: England
  • D
    DOYLE, Kevan-Peter Peter
    Director Appointed: 31 January 2018 Resigned: 10 August 2018
    1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
    Nationality: Irish
    Date of Birth: February 1968
    Country of Residence: United Kingdom
  • H
    HARRIS, Oliver Stephen
    Investor Director Appointed: 31 January 2018 Resigned: 15 May 2018
    1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
    Nationality: British
    Date of Birth: January 1982
    Country of Residence: England
  • H
    HARVEY, Robert John
    Finance Director Appointed: 19 December 2016 Resigned: 31 January 2018
    Munro House, Portsmouth Road, Cobham, England, KT11 1TF
    Nationality: British
    Date of Birth: January 1974
    Country of Residence: England
  • I
    IRVING, Warren Marty
    Director Appointed: 6 April 2021 Resigned: 24 July 2023
    1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
    Nationality: British
    Date of Birth: September 1971
    Country of Residence: England
  • K
    KINKADE, Andrea
    Ceo Appointed: 17 May 2019 Resigned: 29 May 2020
    1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
    Nationality: British
    Date of Birth: March 1970
    Country of Residence: England
  • L
    LINEKER, Kathryn
    Chief Financial Officer Appointed: 23 January 2020 Resigned: 4 April 2025
    3rd Floor, Mercury House, 117 Waterloo Road, London, United Kingdom, SE1 8UL
    Nationality: British
    Date of Birth: March 1980
    Country of Residence: United Kingdom
  • M
    MONKS, Barry
    Director Appointed: 31 January 2018 Resigned: 12 February 2018
    Munro House, Portsmouth Road, Cobham, England, KT11 1TF
    Nationality: Irish
    Date of Birth: September 1960
    Country of Residence: Isle Of Man
  • N
    NABI, Ejaz Mahmud
    Director Appointed: 19 December 2016 Resigned: 31 January 2018
    Munro House, Portsmouth Road, Cobham, England, KT11 1TF
    Nationality: British
    Date of Birth: February 1960
    Country of Residence: United Kingdom
  • N
    NELSON, Paul Gerard
    Investor Director Appointed: 10 August 2018 Resigned: 18 December 2018
    1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
    Nationality: British
    Date of Birth: February 1980
    Country of Residence: England
  • N
    NELSON, Paul Gerard
    Investor Director Appointed: 31 January 2018 Resigned: 15 May 2018
    1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
    Nationality: British
    Date of Birth: February 1980
    Country of Residence: England
  • P
    PETRIE, David Martin
    Director Appointed: 15 May 2018 Resigned: 25 April 2019
    1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
    Nationality: British
    Date of Birth: September 1969
    Country of Residence: England
  • P
    POWELL, Charlotte Louise
    Manager Appointed: 1 April 2014 Resigned: 31 January 2018
    Munro House, Portsmouth Road, Cobham, England, KT11 1TF
    Nationality: British
    Date of Birth: September 1970
    Country of Residence: England
  • P
    PRESTON, Robert Adam
    Managing Director Appointed: 20 December 2018 Resigned: 5 December 2020
    1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
    Nationality: British
    Date of Birth: April 1967
    Country of Residence: England
  • S
    SHIONG, Sylvia Tang Sip
    Director Appointed: 6 April 2021 Resigned: 12 June 2023
    1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
    Nationality: British
    Date of Birth: December 1966
    Country of Residence: England
  • S
    SMITH, Ruth Rebecca
    Chief Operating Officer Appointed: 25 June 2020 Resigned: 26 March 2021
    1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
    Nationality: British
    Date of Birth: May 1982
    Country of Residence: England
  • S
    SUMMERFIELD, Patricia Michelina
    Management Consultant Appointed: 1 October 2007 Resigned: 19 December 2016
    The Old Smithy 1, North Road, Stokesley, Middlesbrough, Cleveland, TS9 5DU
    Nationality: British
    Date of Birth: February 1961
    Country of Residence: United Kingdom
  • S
    SUMMERFIELD, Sydney
    Case Manager Appointed: 2 February 2007 Resigned: 19 December 2016
    The Old Smithy 1, North Road, Stokesley, Middlesbrough, Cleveland, TS9 5DU
    Nationality: British
    Date of Birth: June 1949
    Country of Residence: England
  • T
    TILLETT, Matthew Russell
    Chief Financial Officer Appointed: 20 December 2018 Resigned: 10 January 2020
    1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
    Nationality: British
    Date of Birth: September 1968
    Country of Residence: England
  • W
    WALSH, Christina Anne
    Chief Operating Officer Appointed: 20 December 2018 Resigned: 29 April 2019
    1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
    Nationality: British
    Date of Birth: March 1967
    Country of Residence: England

Additional Information

Detailed company information and status

Status
Incorporated
Company Number
06079954

Company Contacts

Key contacts and leadership 1 total contacts

Name & Position Email Contact Number Fax Number
M
Mrs Janette Wynn
Nominated Individual
-
-
-

Company Documents

Documents filed with Companies Office 25 documents

Date Document Information View
14 Apr 2025
Appointment
Appointment of Andrew Joseph Hayward as a director on 7 April 2025
2 page document
View
14 Apr 2025
Termination of appointment
Termination of appointment of Kathryn Lineker as a director on 4 April 2025
View
18 Feb 2025
Confirmation statement
Confirmation statement made on 13 February 2025 with no updates
3 page document
View
09 Jul 2024
Audit exemption subsidiary accounts
Audit exemption subsidiary accounts made up to 30 September 2023
11 page document
View
09 Jul 2024
Document: PARENT_ACC
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
43 page document
View

Similar Companies

Companies in the same industry or category

View All in Health & Medical

In the News

Recent media coverage and press mentions

No recent media coverage

No recent news articles found for CARE AND CASE MANAGEMENT SERVICES LIMITED

Social Media

Connect with CARE AND CASE MANAGEMENT SERVICES LIMITED