CRG MEDICAL SERVICES LTD - RUNCORN


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

Description Filing date
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