Advanced company searchLink opens in new window

HCRG CARE GROUP HOLDINGS LTD

Company number 03201165

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3,539.42
06 Dec 2021 MA Memorandum and Articles of Association
06 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2021 CERTNM Company name changed virgin healthcare holdings LIMITED\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
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
  • ANNOTATION Clarification a second filed TM01 was registered on 27/05/2020
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