- Company Overview for HCRG CARE PRIVATE LTD (10796658)
- Filing history for HCRG CARE PRIVATE LTD (10796658)
- People for HCRG CARE PRIVATE LTD (10796658)
- More for HCRG CARE PRIVATE LTD (10796658)
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) |
---|---|---|---|
07 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
07 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
07 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
07 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
12 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
30 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
30 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
30 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
30 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
10 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
22 Jul 2022 | TM01 | Termination of appointment of Vivienne Margaret Mcvey as a director on 15 July 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
25 Apr 2022 | PSC05 | Change of details for Virgin Healthcare Holdings Limited as a person with significant control on 6 December 2021 | |
10 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
06 Dec 2021 | CERTNM |
Company name changed virgin care private LIMITED\certificate issued on 06/12/21
|
|
03 Dec 2021 | AP02 | Appointment of T20 Pioneer Holdings Limited as a director on 30 November 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
07 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
17 Jun 2020 | PSC05 | Change of details for Virgin Healthcare Holdings Limited as a person with significant control on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Dr Vivienne Margaret Mcvey on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr David Joshua Deitz 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 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
02 Apr 2020 | AP01 | Appointment of Mr David Joshua Deitz as a director on 1 April 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Moira Lynne Shamwana as a director on 31 March 2020 |