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)
09 Dec 2019 AP01 Appointment of Mr David William Bennett as a director on 1 October 2019
29 Oct 2019 TM01 Termination of appointment of Graham Charles Eccles as a director on 30 September 2019
24 Jul 2019 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 6600 Daresbury Business Park Warrington Cheshire WA4 4GE on 24 July 2019
17 Jun 2019 SH08 Change of share class name or designation
16 May 2019 SH08 Change of share class name or designation
16 Apr 2019 TM02 Termination of appointment of Karen Millen as a secretary on 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
22 Feb 2019 TM01 Termination of appointment of Edward Bartholomew Johnson as a director on 15 February 2019
04 Jan 2019 AA Full accounts made up to 31 March 2018
14 Sep 2018 TM01 Termination of appointment of Andre Ronsoehr as a director on 12 September 2018
13 Sep 2018 AP01 Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 12 September 2018
13 Sep 2018 TM01 Termination of appointment of Nicholas Anthony Robert Fox as a director on 12 September 2018
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 3,539.39
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 2,788.49
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 2,538.17
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 2,287.85
29 Dec 2017 AA Full accounts made up to 31 March 2017
20 Dec 2017 AP01 Appointment of Ms Moira Lynne Shamwana as a director on 12 December 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 22 September 2017
  • GBP 1,787.22
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 23 August 2017
  • GBP 1,536.9
01 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Aug 2017 AP01 Appointment of Mrs Anita Elizabeth Waters as a director on 18 July 2017
02 Aug 2017 AP01 Appointment of Mr Andre Ronsoehr as a director on 18 July 2017
21 Jul 2017 SH08 Change of share class name or designation