Advanced company searchLink opens in new window

HCRG CARE LTD

Company number 05466033

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)
04 Jan 2014 AA Full accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
17 Dec 2012 AA Full accounts made up to 31 March 2012
02 Jul 2012 TM02 Termination of appointment of Barry Gerrard as a secretary
28 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
21 Mar 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 53,805,721
13 Mar 2012 CH01 Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012
08 Mar 2012 CH01 Director's details changed for Edward Bartholomew Johnson on 8 March 2012
29 Feb 2012 AD02 Register inspection address has been changed
29 Feb 2012 AD01 Registered office address changed from the School House 50 Brook Green London W6 7RR on 29 February 2012
29 Feb 2012 CERTNM Company name changed assura medical LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
29 Feb 2012 CONNOT Change of name notice
21 Dec 2011 AA Full accounts made up to 31 March 2011
19 Dec 2011 CH01 Director's details changed for Bart Johnson on 28 February 2007
24 Jun 2011 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 38,500,000
01 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second Filed AP01 for Vivienne McVey
27 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
30 Dec 2010 AA Full accounts made up to 31 March 2010
02 Dec 2010 CH01 Director's details changed for Vivienne Mcvey on 10 August 2010
20 Sep 2010 MEM/ARTS Memorandum and Articles of Association
20 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
08 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
14 Apr 2010 AUD Auditor's resignation
18 Mar 2010 AP03 Appointment of Barry Alexander Ralph Gerrard as a secretary