HCRG CARE COMMUNITY SERVICES LTD - RUNCORN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-01-31 View Report
Accounts. Legacy. 2023-01-31 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2023-01-31 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2023-01-31 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2023-01-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2023-01-10 View Report
Incorporation. Memorandum articles. 2022-12-05 View Report
Mortgage. Charge number: 075680150002. Charge creation date: 2022-11-25. 2022-12-02 View Report
Resolution. Description: Resolutions. 2022-12-01 View Report
Mortgage. Charge creation date: 2022-11-25. Charge number: 075680150001. 2022-11-30 View Report
Confirmation statement. Statement with updates. 2022-05-13 View Report
Officers. Termination date: 2022-02-28. Officer name: Peter John Taylor. 2022-05-13 View Report
Persons with significant control. Psc name: Virgin Care Services Limited. Change date: 2021-12-06. 2022-03-18 View Report
Accounts. Accounts type full. 2021-12-10 View Report
Change of name. Description: Company name changed vh community services LIMITED\certificate issued on 06/12/21. 2021-12-06 View Report
Officers. Officer name: T20 Pioneer Holdings Limited. Appointment date: 2021-12-01. 2021-12-03 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Accounts. Accounts type full. 2021-01-07 View Report
Persons with significant control. Psc name: Virgin Care Services Limited. Change date: 2020-06-15. 2020-06-17 View Report
Officers. Officer name: Dr Peter John Taylor. Change date: 2020-06-15. 2020-06-15 View Report
Officers. Change date: 2020-06-15. Officer name: Mr Andrew John Moore. 2020-06-15 View Report
Officers. Officer name: Mrs Selina Thea Alexander Master. Change date: 2020-06-15. 2020-06-15 View Report
Address. Change date: 2020-06-15. New address: The Heath Business and Technical Park Runcorn Cheshire WA7 4QX. Old address: 6600 Daresbury Business Park Warrington Cheshire WA4 4GE United Kingdom. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Accounts. Accounts type full. 2019-12-24 View Report
Address. Change date: 2019-07-24. Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT. New address: 6600 Daresbury Business Park Warrington Cheshire WA4 4GE. 2019-07-24 View Report
Confirmation statement. Statement with no updates. 2019-03-08 View Report
Accounts. Accounts type full. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-03-15 View Report
Accounts. Accounts type full. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Accounts. Accounts type full. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Accounts. Accounts type full. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type full. 2014-12-22 View Report
Officers. Officer name: Mr Peter John Taylor. Appointment date: 2014-08-06. 2014-08-14 View Report
Officers. Termination date: 2014-08-06. Officer name: Vivienne Margaret Mcvey. 2014-08-14 View Report
Annual return. With made up date full list shareholders. 2014-05-16 View Report
Accounts. Accounts type full. 2014-01-04 View Report
Annual return. With made up date full list shareholders. 2013-04-09 View Report
Accounts. Accounts type dormant. 2013-01-02 View Report
Officers. Officer name: Mrs Selina Thea Alexander Master. 2012-03-28 View Report
Officers. Officer name: Edward Johnson. 2012-03-28 View Report
Officers. Officer name: Mr Andrew John Moore. 2012-03-28 View Report
Address. Change date: 2012-03-15. Old address: the School House 50 Brook Green London W6 7RR. 2012-03-15 View Report
Officers. Change date: 2012-03-08. Officer name: Dr Vivienne Margaret Mcvey. 2012-03-13 View Report
Annual return. With made up date full list shareholders. 2012-03-13 View Report
Officers. Change date: 2012-03-08. Officer name: Edward Bartholomew Johnson. 2012-03-08 View Report