HCRG CARE GROUP HOLDINGS LTD
Overview
| Company Name | HCRG CARE GROUP HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03201165 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HCRG CARE GROUP HOLDINGS LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HCRG CARE GROUP HOLDINGS LTD located?
| Registered Office Address | The Heath Business And Technical Park WA7 4QX Runcorn Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HCRG CARE GROUP HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| VIRGIN HEALTHCARE HOLDINGS LIMITED | Feb 23, 2010 | Feb 23, 2010 |
| VIRGIN RECRUITMENT LIMITED | Jul 02, 2007 | Jul 02, 2007 |
| ORGASMIC WINES LIMITED | Jul 13, 2000 | Jul 13, 2000 |
| V TWO LIMITED | May 20, 1996 | May 20, 1996 |
What are the latest accounts for HCRG CARE GROUP HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HCRG CARE GROUP HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Feb 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2026 |
| Overdue | No |
What are the latest filings for HCRG CARE GROUP HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 23, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 52 pages | AA | ||||||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Termination of appointment of Stephen John Collier as a director on Jan 04, 2026 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Feb 23, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 54 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 03, 2024
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Ian James Munro as a director on Apr 05, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Apr 03, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Ian Munro as a director on Mar 27, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian James Munro as a director on Mar 27, 2024 | 1 pages | TM01 | ||||||||||||||
Registration of charge 032011650003, created on Mar 07, 2024 | 19 pages | MR01 | ||||||||||||||
Satisfaction of charge 032011650001 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 52 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Feb 23, 2023 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Feb 23, 2023 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of HCRG CARE GROUP HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEITZ, David Joshua | Director | WA7 4QX Runcorn The Heath Business And Technical Park Cheshire United Kingdom | England | British | 268613200001 | |||||||||
| T20 PIONEER HOLDINGS LIMITED | Director | Soho Square W1D 3QU London 33 England |
| 290189970001 | ||||||||||
| BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||||||
| DRAKE, Caroline Ann | Secretary | Brook Green W6 7RR London The School House 50 | Other | 70982540001 | ||||||||||
| GERRARD, Barry Alexander Ralph | Secretary | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | British | 188290005 | ||||||||||
| GERRARD, Barry Alexander Ralph | Secretary | 17 Mowbray Close MK43 8LF Bromham Bedfordshire | British | 188290001 | ||||||||||
| GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||||||
| LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||||||
| MILLEN, Karen | Secretary | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | 183500260001 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| BATRA, Gaurav | Director | 50 Brook Green W6 7RR London The School House United Kingdom | United Kingdom | British | 127473140003 | |||||||||
| BENNETT, David William | Director | WA7 4QX Runcorn The Heath Business And Technical Park Cheshire United Kingdom | United Kingdom | British | 265129840001 | |||||||||
| BURRELL, Richard Carey Mathieson | Director | Daresbury Business Park WA4 4HS Warrington 3300 Cheshire | United Kingdom | British | 81591630001 | |||||||||
| BURROUGHS, Ian Steven | Director | 26 Mount Close RH10 7EF Crawley West Sussex | United Kingdom | British | 105323210001 | |||||||||
| COHEN, Jonathan Mark | Director | Brook Green W6 7RR London The School House 50 | England | British | 131608080001 | |||||||||
| COLLIER, Stephen John | Director | WA7 4QX Runcorn The Heath Business And Technical Park Cheshire United Kingdom | United Kingdom | British | 18350160001 | |||||||||
| COPPEL, Toby Rufus, Mr. | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | England | British | 155099170001 | |||||||||
| ECCLES, Graham Charles | Director | 50 Brook Green W6 7RR London The School House United Kingdom | England | British | 149295320001 | |||||||||
| FOX, Nicholas Anthony Robert | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 55850740003 | |||||||||
| GERRARD, Barry Alexander Ralph | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | 188290005 | |||||||||
| GORMLEY, Rowan | Director | Mettingham Castle Castle Rd, Mettingham NR35 1TH Bungay Suffolk | England | Irish | 122037520001 | |||||||||
| GRAM, Peter Gerardus | Director | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||||||
| HALL, Susannah Mary Louise | Director | 76 Sutton Court Chiswick W4 3JF London | British | 75930520004 | ||||||||||
| HOLLINGSWORTH, Clare Margaret | Director | House RH7 6LR Crowhurst Mansion Surrey United Kingdom | United Kingdom | British | 62952630002 | |||||||||
| JOHNSON, Edward Bartholomew | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | United Kingdom | British | 121399460001 | |||||||||
| LEEMING, Christopher | Director | 52 Mile End Road NR4 7QX Norwich Norfolk | United Kingdom | British | 83952290001 | |||||||||
| LEGGE, Diana Patricia | Director | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||||||
| MCCALL, Patrick Charles Kingdon | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 81875070004 | |||||||||
| MCCALLUM, Gordon Douglas | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | 55294030006 | |||||||||
| MCVEY, Vivienne Margaret, Dr | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | England | British | 155979920001 | |||||||||
| MEDLICOTT, Michael Geoffrey | Director | WA7 4QX Runcorn The Heath Business And Technical Park Cheshire United Kingdom | United Kingdom | British | 204107180002 | |||||||||
| MOORHEAD, John Patrick | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 170314980004 | |||||||||
| MUNRO, Ian James | Director | WA7 4QX Runcorn The Heath Business And Technical Park Cheshire United Kingdom | United Kingdom | British | 131756290009 | |||||||||
| MUNRO, Ian James | Director | WA7 4QX Runcorn The Heath Business And Technical Park Cheshire United Kingdom | United Kingdom | British | 131756290009 | |||||||||
| MURPHY, Stephen Thomas Matthew | Director | 23 The Crescent SW13 0NN London | British | 70496800002 |
Who are the persons with significant control of HCRG CARE GROUP HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| T20 Pioneer Midco Limited | Aug 11, 2022 | Soho Square W1D 3QU London 33 Soho Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| T20 Pioneer Holdings Limited | Nov 30, 2021 | Soho Square W1D 3QU London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Virgin Holdings Limited | Apr 06, 2016 | 179 Harrow Road W2 6NB London The Battleship Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0