HCRG SUPPORT SERVICES LIMITED

33 Soho Square, London, W1D 3QU, England
StatusACTIVE
Company No.11149036
CategoryPrivate Limited Company
Incorporated15 Jan 2018
Age6 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

HCRG SUPPORT SERVICES LIMITED is an active private limited company with number 11149036. It was incorporated 6 years, 5 months, 3 days ago, on 15 January 2018. The company address is 33 Soho Square, London, W1D 3QU, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-06-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2024-03-27

Officer name: Health Care Resourcing Group Limited

Documents

View document PDF

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

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 26 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 26 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Change to a person with significant control without name date

Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Apr 2022

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 20 Apr 2022

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2022

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-14

Officer name: Mr Jamie Benjamin Webb

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 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

View document PDF

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

Psc name: Health Care Resourcing Group Ltd

Change date: 2021-10-01

Documents

View document PDF

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

View document PDF

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

New address: 33 Soho Square London W1D 3QU

Old address: , 8 Tiger Court Kings Business Park, Prescot, Merseyside, L34 1BH, England

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-10

Officer name: Mr Ian James Munro

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

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

Change date: 2018-06-18

Psc name: Castlerock Recruitment Group Ltd

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111490360001

Charge creation date: 2018-03-09

Documents

View document PDF

Incorporation company

Date: 15 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINSTEAD SYSTEMS LIMITED

20 MAYFIELD AVENUE,BRISTOL,BS16 3NL

Number:03016682
Status:ACTIVE
Category:Private Limited Company

JOBASAURUS LIMITED

9 SPRING GARDENS,POOLE,BH12 2DQ

Number:07951215
Status:ACTIVE
Category:Private Limited Company

MATT DAVIS PHOTOGRAPHY LTD

4 LOWESWATER ROAD,CHELTENHAM,GL51 3AZ

Number:08011640
Status:ACTIVE
Category:Private Limited Company

MOP FOR YOU LTD

16 MELBOURNE WAY,ENFIELD,EN1 1XF

Number:11255271
Status:ACTIVE
Category:Private Limited Company

RE & SONS LTD

UNIT 9,LEEDS,LS12 2PY

Number:11408599
Status:ACTIVE
Category:Private Limited Company

TELFORD SPECSAVERS HEARCARE LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:11939827
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source