Background WavePink WaveYellow Wave

HCRG WORKFORCE SOLUTIONS LIMITED (05980817)

HCRG WORKFORCE SOLUTIONS LIMITED (05980817) is an active UK company. incorporated on 27 October 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. HCRG WORKFORCE SOLUTIONS LIMITED has been registered for 19 years.

Company Number
05980817
Status
active
Type
ltd
Incorporated
27 October 2006
Age
19 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCRG WORKFORCE SOLUTIONS LIMITED

HCRG WORKFORCE SOLUTIONS LIMITED is an active company incorporated on 27 October 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. HCRG WORKFORCE SOLUTIONS LIMITED was registered 19 years ago.(SIC: 78200)

Status

active

Active since 19 years ago

Company No

05980817

LTD Company

Age

19 Years

Incorporated 27 October 2006

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

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

HCL NURSING LIMITED
From: 13 June 2012To: 23 April 2024
ORION LOCUMS LIMITED
From: 28 December 2006To: 13 June 2012
KAMELEON (UK) LIMITED
From: 27 October 2006To: 28 December 2006
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

10 Old Bailey London EC4M 7NG England
From: 23 March 2018To: 25 August 2020
8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England
From: 14 March 2018To: 23 March 2018
Hcl 10 Old Bailey London EC4M 7NG
From: 2 April 2014To: 14 March 2018
C/O Healthcare Locums Plc 10 Old Bailey Old Bailey London EC4M 7NG England
From: 17 August 2010To: 2 April 2014
Greener House 66-68 Haymarket London SW1Y 4RF
From: 5 August 2010To: 17 August 2010
Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT
From: 27 October 2006To: 5 August 2010
Timeline

51 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jun 13
Director Left
Jun 13
Loan Cleared
Jan 15
Director Joined
Jan 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Sept 21
Loan Secured
Nov 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
30 April 2024
RP04PSC02RP04PSC02
Change To A Person With Significant Control
29 April 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Resolution
10 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
10 May 2018
CC04CC04
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2017
AAAnnual Accounts
Legacy
2 October 2017
PARENT_ACCPARENT_ACC
Legacy
2 October 2017
GUARANTEE2GUARANTEE2
Legacy
2 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2016
AAAnnual Accounts
Legacy
4 October 2016
PARENT_ACCPARENT_ACC
Legacy
4 October 2016
GUARANTEE2GUARANTEE2
Legacy
4 October 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2015
AAAnnual Accounts
Legacy
12 October 2015
GUARANTEE2GUARANTEE2
Legacy
18 September 2015
PARENT_ACCPARENT_ACC
Legacy
18 September 2015
AGREEMENT2AGREEMENT2
Memorandum Articles
26 June 2015
MAMA
Resolution
26 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2014
AAAnnual Accounts
Legacy
23 December 2014
PARENT_ACCPARENT_ACC
Legacy
23 December 2014
GUARANTEE2GUARANTEE2
Legacy
23 December 2014
AGREEMENT2AGREEMENT2
Legacy
15 December 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2013
AAAnnual Accounts
Legacy
27 September 2013
PARENT_ACCPARENT_ACC
Legacy
16 July 2013
AGREEMENT2AGREEMENT2
Legacy
4 July 2013
GUARANTEE2GUARANTEE2
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
13 June 2012
NM06NM06
Change Of Name Notice
13 June 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Resolution
29 March 2011
RESOLUTIONSResolutions
Legacy
7 March 2011
MG02MG02
Legacy
7 March 2011
MG02MG02
Legacy
7 March 2011
MG02MG02
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Resolution
18 January 2011
RESOLUTIONSResolutions
Legacy
5 January 2011
MG01MG01
Legacy
30 December 2010
MG01MG01
Resolution
29 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 September 2010
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
24 September 2010
AP02Appointment of Corporate Director
Legacy
1 September 2010
MG02MG02
Legacy
26 August 2010
MG01MG01
Legacy
26 August 2010
MG01MG01
Legacy
26 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Accounts With Accounts Type Medium
4 August 2010
AAAnnual Accounts
Legacy
13 May 2010
MG02MG02
Legacy
13 May 2010
MG02MG02
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Legacy
22 October 2009
MG01MG01
Appoint Person Director Company With Name
18 October 2009
AP01Appointment of Director
Legacy
13 January 2009
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Legacy
29 December 2006
88(2)R88(2)R
Certificate Change Of Name Company
28 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
88(2)R88(2)R
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Incorporation Company
27 October 2006
NEWINCIncorporation