HEALTH CARE RESOURCING GROUP LIMITED
Overview
| Company Name | HEALTH CARE RESOURCING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06357982 |
| 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 HEALTH CARE RESOURCING GROUP LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is HEALTH CARE RESOURCING GROUP LIMITED located?
| Registered Office Address | 33 Soho Square W1D 3QU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEALTH CARE RESOURCING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLEROCK RECRUITMENT GROUP LTD | Aug 31, 2007 | Aug 31, 2007 |
What are the latest accounts for HEALTH CARE RESOURCING GROUP LIMITED?
| 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 HEALTH CARE RESOURCING GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for HEALTH CARE RESOURCING GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 43 pages | AA | ||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 42 pages | AA | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Munro as a director on Apr 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tristan Nicholas Ramus as a director on Apr 05, 2024 | 1 pages | TM01 | ||
Previous accounting period shortened from Jun 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Appointment of Mr Tristan Nicholas Ramus as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ian Munro as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 51 pages | AA | ||
Appointment of Twenty20 Capital Ltd as a director on Mar 27, 2024 | 2 pages | AP02 | ||
Appointment of Ijmh Limited as a director on Mar 27, 2024 | 2 pages | AP02 | ||
Termination of appointment of Tristan Nicholas Ramus as a director on Mar 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian James Munro as a director on Mar 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Twenty 20 Capital Limited as a person with significant control on Aug 25, 2020 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Jun 30, 2022 | 57 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Twenty 20 Capital Limited as a person with significant control on Aug 31, 2018 | 2 pages | PSC05 | ||
Change of details for Ijmh Limited as a person with significant control on Mar 01, 2021 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Jun 30, 2021 | 58 pages | AA | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Director's details changed for Mr Jamie Benjamin Webb on Dec 05, 2019 | 2 pages | CH01 | ||
Satisfaction of charge 063579820010 in full | 1 pages | MR04 | ||
Who are the officers of HEALTH CARE RESOURCING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WEBB, Jamie Benjamin | Director | Soho Square W1D 3QU London 33 England | England | British | 182754140007 | |||||||||
| IJMH LIMITED | Director | Soho Square W1D 3QU London 33 England |
| 321067640001 | ||||||||||
| TWENTY20 CAPITAL LTD | Director | Soho Square W1D 3QU London 33 --- Select --- United Kingdom |
| 321067780001 | ||||||||||
| DUGDALE, Mark Bernard | Secretary | Guernsey Avenue Buckshaw Village PR7 7AH Chorley 62 Lancashire | British | 104080700002 | ||||||||||
| HUMPHREYS, Lauren Crisette Kim | Secretary | Mickering Farmhouse Broad Lane L39 7HS Downholland Lancashire | British | 124151050001 | ||||||||||
| HUTTON, Neil | Secretary | 2 Pasturegreen Way M44 6TE Irlam Manchester | British | 153879790001 | ||||||||||
| LEDSON, Thomas Paul Johnson | Secretary | Unit 12 & 13, Waterside Court St Helens Technology Campus WA9 1UA St Helens Merseyside | 172480490001 | |||||||||||
| MUNRO, Ian James | Secretary | Unit 12 & 13, Waterside Court St Helens Technology Campus WA9 1UA St Helens Merseyside | 148717120001 | |||||||||||
| ALLEY, Jennifer | Director | Unit 12 & 13, Waterside Court St Helens Technology Campus WA9 1UA St Helens Merseyside | England | British | 205829300001 | |||||||||
| ANASTASI, Andrew | Director | Unit 12 & 13, Waterside Court St Helens Technology Campus WA9 1UA St Helens Merseyside | England | British | 40304120002 | |||||||||
| BOOTH, Paul Ian | Director | Unit 12 & 13, Waterside Court St Helens Technology Campus WA9 1UA St Helens Merseyside | United Kingdom | British | 76269400002 | |||||||||
| BUCK, Michelle | Director | Unit 12 & 13, Waterside Court St Helens Technology Campus WA9 1UA St Helens Merseyside | United Kingdom | British | 148716430001 | |||||||||
| DONALDSON, James | Director | Unit 12 & 13, Waterside Court St Helens Technology Campus WA9 1UA St Helens Merseyside | United Kingdom | British | 142560740001 | |||||||||
| HALE, Laura Elizabeth | Director | Unit 12 & 13, Waterside Court St Helens Technology Campus WA9 1UA St Helens Merseyside | Great Britain | British | 180152280001 | |||||||||
| LEDSON, Thomas Paul Johnson | Director | Unit 12 & 13, Waterside Court St Helens Technology Campus WA9 1UA St Helens Merseyside | United Kingdom | British | 172480460001 | |||||||||
| MCDOUGALL, Ian James | Director | Unit 12 & 13, Waterside Court St Helens Technology Campus WA9 1UA St Helens Merseyside | England | British | 125186370001 | |||||||||
| MUNRO, Caroline Anne | Director | Unit 12 & 13, Waterside Court St Helens Technology Campus WA9 1UA St Helens Merseyside | England | British | 267983460001 | |||||||||
| MUNRO, Ian James | Director | Soho Square W1D 3QU London 33 England | United Kingdom | British | 131756290009 | |||||||||
| MUNRO, Ian James | Director | Soho Square W1D 3QU London 33 England | United Kingdom | British | 131756290009 | |||||||||
| PRESTON, John Edwin | Director | Kings Drive Kings Business Park L34 1BH Prescot 8 Tiger Court Merseyside England | England | British | 161215120001 | |||||||||
| RAMUS, Tristan Nicholas | Director | Soho Square W1D 3QU London 33 England | England | British | 86962150004 | |||||||||
| RAMUS, Tristan Nicholas | Director | Soho Square W1D 3QU London 33 England | England | British | 86962150004 | |||||||||
| WOOLLETT, Antony | Director | Unit 12 & 13, Waterside Court St Helens Technology Campus WA9 1UA St Helens Merseyside | England | British | 192701320001 |
Who are the persons with significant control of HEALTH CARE RESOURCING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ijmh Limited | Sep 01, 2019 | Soho Square W1D 3QU London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Twenty 20 Capital Limited | Aug 31, 2018 | Soho Square W1D 3QU London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian James Munro | Apr 06, 2016 | Kings Drive Kings Business Park L34 1BH Prescot 8 Tiger Court Merseyside England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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