Accounts. Accounts type audit exemption subsiduary. |
2023-08-01 |
View Report |
Accounts. Legacy. |
2023-08-01 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22. |
2023-08-01 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22. |
2023-07-11 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22. |
2023-07-11 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-05-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-11 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2023-03-03 |
View Report |
Mortgage. Charge number: 107020930004. Charge creation date: 2022-11-25. |
2022-11-30 |
View Report |
Address. New address: The Heath Business and Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX. Old address: Mcr- Office Se08 101 Lockhurst Lane Coventry CV6 5SF. Change date: 2022-10-13. |
2022-10-13 |
View Report |
Officers. Officer name: T20 Pioneer Holdings Limited. Appointment date: 2022-09-26. |
2022-10-13 |
View Report |
Officers. Appointment date: 2022-09-26. Officer name: Mr David Joshua Deitz. |
2022-10-13 |
View Report |
Officers. Termination date: 2022-09-26. Officer name: Christian Marc Bailes. |
2022-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-05 |
View Report |
Persons with significant control. Change date: 2022-05-05. Psc name: Cmb Healthcare Holdings Ltd. |
2022-05-05 |
View Report |
Accounts. Accounts type full. |
2022-04-20 |
View Report |
Address. Change date: 2021-10-28. New address: Mcr- Office Se08 101 Lockhurst Lane Coventry CV6 5SF. Old address: 8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England. |
2021-10-28 |
View Report |
Mortgage. Charge creation date: 2021-08-23. Charge number: 107020930003. |
2021-09-08 |
View Report |
Incorporation. Memorandum articles. |
2021-09-03 |
View Report |
Resolution. Description: Resolutions. |
2021-09-03 |
View Report |
Persons with significant control. Cessation date: 2021-08-23. Psc name: Health Care Resourcing Group Limited. |
2021-08-25 |
View Report |
Persons with significant control. Notification date: 2021-08-23. Psc name: Cmb Healthcare Holdings Ltd. |
2021-08-25 |
View Report |
Officers. Termination date: 2021-08-23. Officer name: Jamie Benjamin Webb. |
2021-08-25 |
View Report |
Officers. Termination date: 2021-08-23. Officer name: Ian James Munro. |
2021-08-25 |
View Report |
Accounts. Accounts type full. |
2021-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-09 |
View Report |
Accounts. Change account reference date company current extended. |
2020-03-25 |
View Report |
Accounts. Accounts type small. |
2020-01-06 |
View Report |
Mortgage. Charge creation date: 2019-11-22. Charge number: 107020930002. |
2019-12-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-02 |
View Report |
Accounts. Accounts type small. |
2019-01-08 |
View Report |
Persons with significant control. Change date: 2018-06-18. Psc name: Castlerock Recruitment Group Limited. |
2018-12-10 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-31 |
View Report |
Mortgage. Charge number: 107020930001. Charge creation date: 2018-03-09. |
2018-03-12 |
View Report |
Capital. Capital allotment shares. |
2017-07-21 |
View Report |
Resolution. Description: Resolutions. |
2017-06-27 |
View Report |
Officers. Officer name: Tristan Nicholas Ramus. Termination date: 2017-05-25. |
2017-06-02 |
View Report |
Officers. Officer name: Mr Christian Marc Bailes. Appointment date: 2017-05-15. |
2017-05-15 |
View Report |
Officers. Officer name: Mr Tristan Nicholas Ramus. Appointment date: 2017-04-12. |
2017-04-12 |
View Report |
Officers. Officer name: Mr Jamie Benjamin Webb. Appointment date: 2017-04-11. |
2017-04-11 |
View Report |
Incorporation. Capital: GBP 1 |
2017-03-31 |
View Report |