- Company Overview for HCRG CARE GROUP HOLDINGS LTD (03201165)
- Filing history for HCRG CARE GROUP HOLDINGS LTD (03201165)
- People for HCRG CARE GROUP HOLDINGS LTD (03201165)
- Charges for HCRG CARE GROUP HOLDINGS LTD (03201165)
- More for HCRG CARE GROUP HOLDINGS LTD (03201165)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2021 | SH08 | Change of share class name or designation | |
06 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
06 Dec 2021 | MA | Memorandum and Articles of Association | |
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2021 | CERTNM |
Company name changed virgin healthcare holdings LIMITED\certificate issued on 06/12/21
|
|
03 Dec 2021 | AP01 | Appointment of Ian Munro as a director on 30 November 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Anita Elizabeth Waters as a director on 30 November 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Michael Geoffrey Medlicott as a director on 30 November 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Caroline Louise Gar Yun Ng as a director on 30 November 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of David William Bennett as a director on 30 November 2021 | |
03 Dec 2021 | PSC07 | Cessation of Virgin Holdings Limited as a person with significant control on 30 November 2021 | |
03 Dec 2021 | PSC02 | Notification of T20 Pioneer Holdings Limited as a person with significant control on 30 November 2021 | |
03 Dec 2021 | AP02 | Appointment of T20 Pioneer Holdings Limited as a director on 30 November 2021 | |
13 Sep 2021 | PSC05 | Change of details for Virgin Holdings Limited as a person with significant control on 6 April 2016 | |
21 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
07 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Michael Geoffrey Medlicott on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr David Joshua Deitz on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr David William Bennett on 15 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 6600 Daresbury Business Park Warrington Cheshire WA4 4GE United Kingdom to The Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 15 June 2020 | |
27 May 2020 | RP04TM01 | Second filing for the termination of Moira Lynne Shamwana as a director | |
01 Apr 2020 | AP01 | Appointment of Mr David Joshua Deitz as a director on 1 April 2020 | |
19 Mar 2020 | TM01 |
Termination of appointment of Moira Lynne Shamwana as a director on 13 March 2020
|
|
05 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
24 Dec 2019 | AA | Full accounts made up to 31 March 2019 |