HEALTH CARE RESOURCING GROUP LIMITED

HEALTH CARE RESOURCING GROUP LIMITED

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

    Company NameHEALTH CARE RESOURCING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06357982
    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 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 AddressNo

    What were the previous names of HEALTH CARE RESOURCING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLEROCK RECRUITMENT GROUP LTDAug 31, 2007Aug 31, 2007

    What are the latest accounts for HEALTH CARE RESOURCING GROUP LIMITED?

    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 HEALTH CARE RESOURCING GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for HEALTH CARE RESOURCING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    43 pagesAA

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

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

    42 pagesAA

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Termination of appointment of Tristan Nicholas Ramus as a director on Apr 05, 2024

    1 pagesTM01

    Previous accounting period shortened from Jun 30, 2024 to Mar 31, 2024

    1 pagesAA01

    Appointment of Mr Tristan Nicholas Ramus as a director on Mar 27, 2024

    2 pagesAP01

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

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2023

    51 pagesAA

    Appointment of Twenty20 Capital Ltd as a director on Mar 27, 2024

    2 pagesAP02

    Appointment of Ijmh Limited as a director on Mar 27, 2024

    2 pagesAP02

    Termination of appointment of Tristan Nicholas Ramus as a director on Mar 27, 2024

    1 pagesTM01

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

    1 pagesTM01

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Change of details for Twenty 20 Capital Limited as a person with significant control on Aug 25, 2020

    2 pagesPSC05

    Group of companies' accounts made up to Jun 30, 2022

    57 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Change of details for Twenty 20 Capital Limited as a person with significant control on Aug 31, 2018

    2 pagesPSC05

    Change of details for Ijmh Limited as a person with significant control on Mar 01, 2021

    2 pagesPSC05

    Group of companies' accounts made up to Jun 30, 2021

    58 pagesAA

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Director's details changed for Mr Jamie Benjamin Webb on Dec 05, 2019

    2 pagesCH01

    Satisfaction of charge 063579820010 in full

    1 pagesMR04

    Who are the officers of HEALTH CARE RESOURCING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBB, Jamie Benjamin
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    EnglandBritish182754140007
    IJMH LIMITED
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    Identification TypeUK Limited Company
    Registration Number11409826
    321067640001
    TWENTY20 CAPITAL LTD
    Soho Square
    W1D 3QU London
    33
    --- Select ---
    United Kingdom
    Director
    Soho Square
    W1D 3QU London
    33
    --- Select ---
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11455082
    321067780001
    DUGDALE, Mark Bernard
    Guernsey Avenue
    Buckshaw Village
    PR7 7AH Chorley
    62
    Lancashire
    Secretary
    Guernsey Avenue
    Buckshaw Village
    PR7 7AH Chorley
    62
    Lancashire
    British104080700002
    HUMPHREYS, Lauren Crisette Kim
    Mickering Farmhouse
    Broad Lane
    L39 7HS Downholland
    Lancashire
    Secretary
    Mickering Farmhouse
    Broad Lane
    L39 7HS Downholland
    Lancashire
    British124151050001
    HUTTON, Neil
    2 Pasturegreen Way
    M44 6TE Irlam
    Manchester
    Secretary
    2 Pasturegreen Way
    M44 6TE Irlam
    Manchester
    British153879790001
    LEDSON, Thomas Paul Johnson
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    Secretary
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    172480490001
    MUNRO, Ian James
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    Secretary
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    148717120001
    ALLEY, Jennifer
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    Director
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    EnglandBritish205829300001
    ANASTASI, Andrew
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    Director
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    EnglandBritish40304120002
    BOOTH, Paul Ian
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    Director
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    United KingdomBritish76269400002
    BUCK, Michelle
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    Director
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    United KingdomBritish148716430001
    DONALDSON, James
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    Director
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    United KingdomBritish142560740001
    HALE, Laura Elizabeth
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    Director
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    Great BritainBritish180152280001
    LEDSON, Thomas Paul Johnson
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    Director
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    United KingdomBritish172480460001
    MCDOUGALL, Ian James
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    Director
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    EnglandBritish125186370001
    MUNRO, Caroline Anne
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    Director
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    EnglandBritish267983460001
    MUNRO, Ian James
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    United KingdomBritish131756290009
    MUNRO, Ian James
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    United KingdomBritish131756290009
    PRESTON, John Edwin
    Kings Drive
    Kings Business Park
    L34 1BH Prescot
    8 Tiger Court
    Merseyside
    England
    Director
    Kings Drive
    Kings Business Park
    L34 1BH Prescot
    8 Tiger Court
    Merseyside
    England
    EnglandBritish161215120001
    RAMUS, Tristan Nicholas
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    EnglandBritish86962150004
    RAMUS, Tristan Nicholas
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    EnglandBritish86962150004
    WOOLLETT, Antony
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    Director
    Unit 12 & 13, Waterside Court
    St Helens Technology Campus
    WA9 1UA St Helens
    Merseyside
    EnglandBritish192701320001

    Who are the persons with significant control of HEALTH CARE RESOURCING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ijmh Limited
    Soho Square
    W1D 3QU London
    33
    England
    Sep 01, 2019
    Soho Square
    W1D 3QU London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number11409826
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Soho Square
    W1D 3QU London
    33
    England
    Aug 31, 2018
    Soho Square
    W1D 3QU London
    33
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number11455082
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian James Munro
    Kings Drive
    Kings Business Park
    L34 1BH Prescot
    8 Tiger Court
    Merseyside
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in 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