Background WavePink WaveYellow Wave

HEALTH CARE RESOURCING GROUP LIMITED (06357982)

HEALTH CARE RESOURCING GROUP LIMITED (06357982) is an active UK company. incorporated on 31 August 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 1 other business activities. HEALTH CARE RESOURCING GROUP LIMITED has been registered for 18 years.

Company Number
06357982
Status
active
Type
ltd
Incorporated
31 August 2007
Age
18 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH CARE RESOURCING GROUP LIMITED

HEALTH CARE RESOURCING GROUP LIMITED is an active company incorporated on 31 August 2007 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 and 1 other business activity. HEALTH CARE RESOURCING GROUP LIMITED was registered 18 years ago.(SIC: 78200, 88100)

Status

active

Active since 18 years ago

Company No

06357982

LTD Company

Age

18 Years

Incorporated 31 August 2007

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CASTLEROCK RECRUITMENT GROUP LTD
From: 31 August 2007To: 18 June 2018
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England
From: 28 March 2017To: 14 October 2021
8 Kings Drive Kings Business Park Prescot Merseyside L34 1BH England
From: 12 January 2017To: 28 March 2017
Unit 12 & 13, Waterside Court St Helens Technology Campus St Helens Merseyside WA9 1UA
From: 31 August 2007To: 12 January 2017
Timeline

56 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Jun 10
Director Left
Jan 11
Funding Round
Jan 11
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
May 14
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Loan Cleared
Nov 15
Director Left
Dec 15
Loan Secured
Dec 15
Director Left
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Feb 17
Capital Update
Mar 17
Funding Round
Jul 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Sept 18
Owner Exit
Sept 20
Loan Cleared
Jan 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Feb 26
New Owner
Feb 26
8
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

163

Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
27 March 2024
AP02Appointment of Corporate Director
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
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
23 August 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 April 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
1 November 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 November 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 November 2021
MR05Certification of Charge
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 September 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement
9 September 2019
CS01Confirmation Statement
Resolution
14 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 August 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Resolution
18 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Resolution
29 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
13 March 2017
SH19Statement of Capital
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Legacy
13 March 2017
SH20SH20
Legacy
13 March 2017
CAP-SSCAP-SS
Resolution
13 March 2017
RESOLUTIONSResolutions
Resolution
13 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
9 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Account Reference Date Company Previous Extended
7 August 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Secretary Company With Name
30 May 2014
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
15 May 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2013
AAAnnual Accounts
Legacy
28 March 2013
MG01MG01
Legacy
27 March 2013
MG02MG02
Legacy
26 March 2013
MG01MG01
Appoint Person Secretary Company With Name
1 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Legacy
27 March 2012
MG02MG02
Legacy
8 March 2012
MG02MG02
Legacy
18 February 2012
MG01MG01
Resolution
16 February 2012
RESOLUTIONSResolutions
Legacy
16 February 2012
MG01MG01
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2012
AA01Change of Accounting Reference Date
Auditors Resignation Company
7 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Resolution
27 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Legacy
9 March 2010
MG01MG01
Legacy
8 March 2010
MG01MG01
Legacy
8 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
18 February 2010
MG01MG01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Legacy
9 February 2010
MG01MG01
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Legacy
28 January 2010
MG01MG01
Legacy
28 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Miscellaneous
17 December 2009
MISCMISC
Resolution
17 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
8 July 2009
225Change of Accounting Reference Date
Legacy
8 July 2009
123Notice of Increase in Nominal Capital
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Incorporation Company
31 August 2007
NEWINCIncorporation