Background WavePink WaveYellow Wave

HCRG CARE LTD (05466033)

HCRG CARE LTD (05466033) is an active UK company. incorporated on 27 May 2005. with registered office in Runcorn. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. HCRG CARE LTD has been registered for 20 years.

Company Number
05466033
Status
active
Type
ltd
Incorporated
27 May 2005
Age
20 years
Address
The Heath Business And Technical Park, Runcorn, WA7 4QX
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCRG CARE LTD

HCRG CARE LTD is an active company incorporated on 27 May 2005 with the registered office located in Runcorn. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. HCRG CARE LTD was registered 20 years ago.(SIC: 86210)

Status

active

Active since 20 years ago

Company No

05466033

LTD Company

Age

20 Years

Incorporated 27 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

VIRGIN CARE LIMITED
From: 29 February 2012To: 6 December 2021
ASSURA MEDICAL LIMITED
From: 27 May 2005To: 29 February 2012
Contact
Address

The Heath Business And Technical Park Runcorn, WA7 4QX,

Previous Addresses

6600 Daresbury Business Park Warrington Cheshire WA4 4GE United Kingdom
From: 24 July 2019To: 15 June 2020
Lynton House 7-12 Tavistock Square London WC1H 9LT
From: 29 February 2012To: 24 July 2019
the School House 50 Brook Green London W6 7RR
From: 16 March 2010To: 29 February 2012
3300 Daresbury Business Park Warrington Cheshire WA4 4HS
From: 27 May 2005To: 16 March 2010
Timeline

22 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Funding Round
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Jun 11
Funding Round
Mar 12
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Mar 20
Director Joined
Apr 20
Loan Cleared
Nov 21
Director Joined
Dec 21
Director Left
Jul 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Cleared
Mar 24
Loan Secured
Mar 24
Capital Update
Apr 24
Share Issue
Apr 24
Funding Round
Apr 24
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
6 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
6 April 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
2 April 2024
SH19Statement of Capital
Legacy
2 April 2024
SH20SH20
Legacy
2 April 2024
CAP-SSCAP-SS
Resolution
2 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Change To A Person With Significant Control
25 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Director Company With Name Date
3 December 2021
AP02Appointment of Corporate Director
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Sail Address Company
29 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type
1 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Memorandum Articles
20 September 2010
MEM/ARTSMEM/ARTS
Resolution
20 September 2010
RESOLUTIONSResolutions
Legacy
17 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Auditors Resignation Company
14 April 2010
AUDAUD
Appoint Person Secretary Company With Name
18 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Capital Allotment Shares
9 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
123Notice of Increase in Nominal Capital
Resolution
21 April 2009
RESOLUTIONSResolutions
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
363aAnnual Return
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2008
288bResignation of Director or Secretary
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288cChange of Particulars
Legacy
21 July 2008
287Change of Registered Office
Legacy
10 June 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
88(2)Return of Allotment of Shares
Legacy
6 May 2008
123Notice of Increase in Nominal Capital
Resolution
6 May 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
123Notice of Increase in Nominal Capital
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
7 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
225Change of Accounting Reference Date
Resolution
15 February 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
22 December 2007
123Notice of Increase in Nominal Capital
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
17 December 2007
88(2)R88(2)R
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Memorandum Articles
25 May 2007
MEM/ARTSMEM/ARTS
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288cChange of Particulars
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
88(2)R88(2)R
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
123Notice of Increase in Nominal Capital
Legacy
13 December 2006
88(2)R88(2)R
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Incorporation Company
27 May 2005
NEWINCIncorporation