Confirmation statement. Statement with no updates. |
2024-01-08 |
View Report |
Accounts. Accounts type small. |
2024-01-06 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-08-07 |
View Report |
Accounts. Accounts type small. |
2023-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-10 |
View Report |
Mortgage. Charge number: 034960760013. Charge creation date: 2022-11-25. |
2022-11-30 |
View Report |
Accounts. Accounts type small. |
2022-08-23 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2022-04-14 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2022-04-14 |
View Report |
Officers. Officer name: Mr Jamie Benjamin Webb. Change date: 2019-12-05. |
2022-01-14 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-13 |
View Report |
Officers. Change date: 2021-06-21. Officer name: Mr Ian James Munro. |
2021-10-14 |
View Report |
Persons with significant control. Cessation date: 2021-06-29. Psc name: Health Care Resourcing Group Ltd. |
2021-09-14 |
View Report |
Persons with significant control. Notification date: 2021-06-29. Psc name: Hcrg Workforce Solutions Ltd. |
2021-09-14 |
View Report |
Accounts. Accounts type small. |
2021-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-11 |
View Report |
Officers. Officer name: Tristan Nicholas Ramus. Termination date: 2020-09-23. |
2020-10-20 |
View Report |
Officers. Appointment date: 2020-09-23. Officer name: Mr Gary William Taylor. |
2020-10-20 |
View Report |
Mortgage. Charge number: 034960760009. |
2020-09-30 |
View Report |
Mortgage. Charge number: 034960760011. |
2020-09-30 |
View Report |
Mortgage. Charge number: 034960760010. |
2020-09-30 |
View Report |
Address. Old address: 10 Old Bailey London EC4M 7NG England. New address: 33 Soho Square London W1D 3QU. Change date: 2020-08-25. |
2020-08-25 |
View Report |
Accounts. Change account reference date company current extended. |
2020-03-26 |
View Report |
Accounts. Accounts type full. |
2020-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-05 |
View Report |
Accounts. Change account reference date company current extended. |
2019-01-17 |
View Report |
Persons with significant control. Change date: 2018-06-15. Psc name: Castlerock Recruitment Group Ltd. |
2019-01-17 |
View Report |
Accounts. Accounts type full. |
2018-10-06 |
View Report |
Resolution. Description: Resolutions. |
2018-05-10 |
View Report |
Change of constitution. Statement of companys objects. |
2018-05-10 |
View Report |
Address. New address: 10 Old Bailey London EC4M 7NG. Change date: 2018-03-23. Old address: 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England. |
2018-03-23 |
View Report |
Persons with significant control. Notification date: 2018-03-09. Psc name: Castlerock Recruitment Group Ltd. |
2018-03-14 |
View Report |
Persons with significant control. Psc name: Healthcare Locums Limited. Cessation date: 2018-03-09. |
2018-03-14 |
View Report |
Address. Old address: C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG England. New address: 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH. Change date: 2018-03-14. |
2018-03-14 |
View Report |
Officers. Officer name: Michael Anthony Warren. Termination date: 2018-03-09. |
2018-03-14 |
View Report |
Officers. Termination date: 2018-03-09. Officer name: Peter David Sullivan. |
2018-03-14 |
View Report |
Officers. Termination date: 2018-03-09. Officer name: Stephen Philip Burke. |
2018-03-14 |
View Report |
Officers. Officer name: Mr Jamie Benjamin Webb. Appointment date: 2018-03-09. |
2018-03-14 |
View Report |
Officers. Officer name: Mr Tristan Nicholas Ramus. Appointment date: 2018-03-09. |
2018-03-14 |
View Report |
Officers. Appointment date: 2018-03-09. Officer name: Mr Ian James Munro. |
2018-03-14 |
View Report |
Mortgage. Charge creation date: 2018-03-09. Charge number: 034960760012. |
2018-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-05 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2017-09-29 |
View Report |
Accounts. Legacy. |
2017-09-29 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/17. |
2017-09-29 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 01/01/17. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-25 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2016-10-04 |
View Report |
Accounts. Legacy. |
2016-10-04 |
View Report |