Accounts. Accounts type micro entity. |
2023-10-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-08-07 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-07 |
View Report |
Persons with significant control. Change date: 2021-06-29. Psc name: Hcrg Workforce Solutions Ltd. |
2023-01-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-26 |
View Report |
Incorporation. Memorandum articles. |
2022-12-06 |
View Report |
Resolution. Description: Resolutions. |
2022-12-05 |
View Report |
Mortgage. Charge number: 056514960002. Charge creation date: 2022-11-25. |
2022-11-30 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2022-04-20 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2022-04-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-04 |
View Report |
Officers. Change date: 2019-12-05. Officer name: Mr Jamie Benjamin Webb. |
2022-02-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-26 |
View Report |
Officers. Officer name: Mr Jamie Benjamin Webb. Change date: 2021-10-14. |
2022-01-14 |
View Report |
Officers. Officer name: Mr Ian James Munro. Change date: 2021-06-21. |
2021-10-14 |
View Report |
Address. Change date: 2021-10-14. New address: 33 Soho Square London W1D 3QU. Old address: 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England. |
2021-10-14 |
View Report |
Persons with significant control. Notification date: 2021-06-29. Psc name: Hcrg Workforce Solutions Ltd. |
2021-09-14 |
View Report |
Persons with significant control. Psc name: Health Care Resourcing Group Ltd. Cessation date: 2021-06-29. |
2021-09-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-05 |
View Report |
Resolution. Description: Resolutions. |
2020-05-28 |
View Report |
Accounts. Change account reference date company current extended. |
2020-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-04 |
View Report |
Accounts. Accounts type dormant. |
2019-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-01 |
View Report |
Accounts. Change account reference date company current extended. |
2019-01-17 |
View Report |
Persons with significant control. Psc name: Castlerock Recruitment Group Ltd. Change date: 2018-06-15. |
2019-01-17 |
View Report |
Mortgage. Charge number: 056514960001. Charge creation date: 2018-12-14. |
2018-12-17 |
View Report |
Accounts. Accounts type dormant. |
2018-10-04 |
View Report |
Persons with significant control. Psc name: Castlerock Recruitment Group Ltd. Notification date: 2018-03-09. |
2018-03-14 |
View Report |
Persons with significant control. Cessation date: 2018-03-09. Psc name: Healthcare Locums Limited. |
2018-03-14 |
View Report |
Address. New address: 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH. Old address: Hcl 10 Old Bailey London EC4M 7NG. 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: 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: Peter David Sullivan. Termination 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 |
Officers. Appointment date: 2018-03-08. Officer name: Mr Michael Anthony Warren. |
2018-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-07 |
View Report |
Accounts. Accounts type dormant. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-25 |
View Report |
Accounts. Accounts type dormant. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-26 |
View Report |
Accounts. Accounts type dormant. |
2015-09-21 |
View Report |
Officers. Officer name: Martin Hughes. Termination date: 2015-03-26. |
2015-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-23 |
View Report |
Accounts. Accounts type dormant. |
2014-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-18 |
View Report |
Address. Change date: 2013-12-18. Old address: C/O Healthcare Locums Plc 10 Old Bailey Old Bailey London EC4M 7NG England. |
2013-12-18 |
View Report |