Advanced company searchLink opens in new window

HCRG CARE SERVICES LTD

Company number 07557877

Filter by category

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 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
24 Dec 2019 AA Full accounts made up to 31 March 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
08 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
05 Mar 2019 TM01 Termination of appointment of Edward Bartholomew Johnson as a director on 15 February 2019
01 Mar 2019 AP01 Appointment of Mrs Moira Lynne Shamwana as a director on 16 February 2019
04 Jan 2019 AA Full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
29 Dec 2017 AA Full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
05 Jan 2016 AA Full accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
13 Nov 2014 AA Full accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
04 Dec 2013 AA Full accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
17 Dec 2012 AA Full accounts made up to 31 March 2012
15 Mar 2012 AD01 Registered office address changed from the School House 50 Brook Green London W6 7RR on 15 March 2012
13 Mar 2012 CH01 Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012
13 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Edward Bartholomew Johnson on 8 March 2012
16 Feb 2012 CERTNM Company name changed assura community services LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
16 Feb 2012 CONNOT Change of name notice