HCRG CARE GROUP HOLDINGS LTD

HCRG CARE GROUP HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHCRG CARE GROUP HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03201165
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HCRG CARE GROUP HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    VIRGIN HEALTHCARE HOLDINGS LIMITEDFeb 23, 2010Feb 23, 2010
    VIRGIN RECRUITMENT LIMITEDJul 02, 2007Jul 02, 2007
    ORGASMIC WINES LIMITEDJul 13, 2000Jul 13, 2000
    V TWO LIMITEDMay 20, 1996May 20, 1996

    What are the latest accounts for HCRG CARE GROUP HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HCRG CARE GROUP HOLDINGS LTD?

    Last Confirmation Statement Made Up ToFeb 23, 2027
    Next Confirmation Statement DueMar 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2026
    OverdueNo

    What are the latest filings for HCRG CARE GROUP HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    52 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Stephen John Collier as a director on Jan 04, 2026

    1 pagesTM01

    Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR

    1 pagesAD03

    Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR

    1 pagesAD02

    Confirmation statement made on Feb 23, 2025 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    54 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sum capitilised 03/04/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 03, 2024

    • Capital: GBP 15,524,517.48
    3 pagesSH01

    Termination of appointment of Ian James Munro as a director on Apr 05, 2024

    1 pagesTM01

    Statement of capital on Apr 03, 2024

    • Capital: GBP 3,539.43
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 03/04/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Ian Munro as a director on Mar 27, 2024

    2 pagesAP01

    Termination of appointment of Ian James Munro as a director on Mar 27, 2024

    1 pagesTM01

    Registration of charge 032011650003, created on Mar 07, 2024

    19 pagesMR01

    Satisfaction of charge 032011650001 in full

    1 pagesMR04

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    52 pagesAA

    Second filing of Confirmation Statement dated Feb 23, 2023

    3 pagesRP04CS01

    Confirmation statement made on Feb 23, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 11, 2023Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 11/04/2023.

    Who are the officers of HCRG CARE GROUP HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEITZ, David Joshua
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    Director
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    EnglandBritish268613200001
    T20 PIONEER HOLDINGS LIMITED
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    Identification TypeUK Limited Company
    Registration Number13758893
    290189970001
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    DRAKE, Caroline Ann
    Brook Green
    W6 7RR London
    The School House 50
    Secretary
    Brook Green
    W6 7RR London
    The School House 50
    Other70982540001
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Secretary
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    British188290005
    GERRARD, Barry Alexander Ralph
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    Secretary
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    British188290001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    MILLEN, Karen
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Secretary
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    183500260001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BATRA, Gaurav
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritish127473140003
    BENNETT, David William
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    Director
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    United KingdomBritish265129840001
    BURRELL, Richard Carey Mathieson
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    Director
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    United KingdomBritish81591630001
    BURROUGHS, Ian Steven
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    United KingdomBritish105323210001
    COHEN, Jonathan Mark
    Brook Green
    W6 7RR London
    The School House 50
    Director
    Brook Green
    W6 7RR London
    The School House 50
    EnglandBritish131608080001
    COLLIER, Stephen John
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    Director
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    United KingdomBritish18350160001
    COPPEL, Toby Rufus, Mr.
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    EnglandBritish155099170001
    ECCLES, Graham Charles
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    EnglandBritish149295320001
    FOX, Nicholas Anthony Robert
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish55850740003
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritish188290005
    GORMLEY, Rowan
    Mettingham Castle
    Castle Rd, Mettingham
    NR35 1TH Bungay
    Suffolk
    Director
    Mettingham Castle
    Castle Rd, Mettingham
    NR35 1TH Bungay
    Suffolk
    EnglandIrish122037520001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Director
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    HALL, Susannah Mary Louise
    76 Sutton Court
    Chiswick
    W4 3JF London
    Director
    76 Sutton Court
    Chiswick
    W4 3JF London
    British75930520004
    HOLLINGSWORTH, Clare Margaret
    House
    RH7 6LR Crowhurst
    Mansion
    Surrey
    United Kingdom
    Director
    House
    RH7 6LR Crowhurst
    Mansion
    Surrey
    United Kingdom
    United KingdomBritish62952630002
    JOHNSON, Edward Bartholomew
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    United KingdomBritish121399460001
    LEEMING, Christopher
    52 Mile End Road
    NR4 7QX Norwich
    Norfolk
    Director
    52 Mile End Road
    NR4 7QX Norwich
    Norfolk
    United KingdomBritish83952290001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Director
    24a Enderby Street
    SE10 9PF London
    British66675910001
    MCCALL, Patrick Charles Kingdon
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish81875070004
    MCCALLUM, Gordon Douglas
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritish55294030006
    MCVEY, Vivienne Margaret, Dr
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    EnglandBritish155979920001
    MEDLICOTT, Michael Geoffrey
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    Director
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    United KingdomBritish204107180002
    MOORHEAD, John Patrick
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritish170314980004
    MUNRO, Ian James
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    Director
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    United KingdomBritish131756290009
    MUNRO, Ian James
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    Director
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    United KingdomBritish131756290009
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    British70496800002

    Who are the persons with significant control of HCRG CARE GROUP HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Soho Square
    W1D 3QU London
    33 Soho Square
    England
    Aug 11, 2022
    Soho Square
    W1D 3QU London
    33 Soho Square
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14266834
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Soho Square
    W1D 3QU London
    33
    England
    Nov 30, 2021
    Soho Square
    W1D 3QU London
    33
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13758893
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    England
    Apr 06, 2016
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03609453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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