CRG HEALTHCARE & MEDICAL STAFFING LIMITED
Status | ACTIVE |
Company No. | 10704635 |
Category | Private Limited Company |
Incorporated | 03 Apr 2017 |
Age | 7 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
CRG HEALTHCARE & MEDICAL STAFFING LIMITED is an active private limited company with number 10704635. It was incorporated 7 years, 2 months ago, on 03 April 2017. The company address is 33 Soho Square, London, W1D 3QU, England.
Company Fillings
Change to a person with significant control
Date: 04 Apr 2024
Action Date: 03 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-04-03
Psc name: Health Care Resourcing Group Limited
Documents
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Termination director company with name termination date
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-27
Officer name: Ian James Munro
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Move registers to sail company with new address
Date: 14 Apr 2022
Category: Address
Type: AD03
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Change sail address company with new address
Date: 14 Apr 2022
Category: Address
Type: AD02
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 01 Feb 2022
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Benjamin Webb
Change date: 2019-12-05
Documents
Change to a person with significant control
Date: 14 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-10-01
Psc name: Health Care Resourcing Group Limited
Documents
Change person director company with change date
Date: 14 Oct 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-21
Officer name: Mr Ian James Munro
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-14
Old address: 8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England
New address: 33 Soho Square London W1D 3QU
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Change account reference date company current extended
Date: 25 Mar 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Dec 2019
Action Date: 22 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107046350002
Charge creation date: 2019-11-22
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Change to a person with significant control
Date: 16 Jan 2019
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Castlerock Recruitment Group Limited
Change date: 2018-06-18
Documents
Accounts with accounts type dormant
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 09 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2018
Action Date: 09 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107046350001
Charge creation date: 2018-03-09
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tristan Nicholas Ramus
Termination date: 2017-05-25
Documents
Appoint person director company with name date
Date: 12 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-11
Officer name: Mr Tristan Nicholas Ramus
Documents
Change person director company with change date
Date: 11 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-03
Officer name: Mr Ian James Mun
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-11
Officer name: Mr Jamie Benjamin Webb
Documents
Change account reference date company current shortened
Date: 11 Apr 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-04-30
Documents
Some Companies
ASHMEAD BUILDING SUPPLIES LIMITED
98 HENDFORD HILL,YEOVIL,BA20 2QR
Number: | 01451035 |
Status: | ACTIVE |
Category: | Private Limited Company |
74A CHURCH ROAD,LONG HANBOROUGH,OX29 8JF
Number: | 10649977 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DEVON WAY,BIRMINGHAM,B31 2TS
Number: | 05881355 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11113748 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 SYCAMORE ROAD,CHALFONT ST GILES,HP8 4LE
Number: | 07501087 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHEADLE ROAD,CHEADLE,SK8 1HR
Number: | 09575788 |
Status: | ACTIVE |
Category: | Private Limited Company |