Background WavePink WaveYellow Wave

HCRG CARE SERVICES LTD (07557877)

HCRG CARE SERVICES LTD (07557877) is an active UK company. incorporated on 9 March 2011. 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 SERVICES LTD has been registered for 15 years. Current directors include DEITZ, David Joshua, T20 PIONEER HOLDINGS LIMITED.

Company Number
07557877
Status
active
Type
ltd
Incorporated
9 March 2011
Age
15 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
Directors
DEITZ, David Joshua, T20 PIONEER HOLDINGS LIMITED
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCRG CARE SERVICES LTD

HCRG CARE SERVICES LTD is an active company incorporated on 9 March 2011 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 SERVICES LTD was registered 15 years ago.(SIC: 86210)

Status

active

Active since 15 years ago

Company No

07557877

LTD Company

Age

15 Years

Incorporated 9 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

VIRGIN CARE SERVICES LIMITED
From: 16 February 2012To: 6 December 2021
ASSURA COMMUNITY SERVICES LIMITED
From: 9 March 2011To: 16 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: 15 March 2012To: 24 July 2019
, the School House 50 Brook Green, London, W6 7RR
From: 9 March 2011To: 15 March 2012
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Dec 21
Director Left
Jul 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Cleared
Mar 24
Loan Secured
Mar 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEITZ, David Joshua

Active
RuncornWA7 4QX
Born April 1983
Director
Appointed 01 Apr 2020

T20 PIONEER HOLDINGS LIMITED

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 30 Nov 2021

JOHNSON, Edward Bartholomew

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born April 1970
Director
Appointed 09 Mar 2011
Resigned 15 Feb 2019

MCVEY, Vivienne Margaret, Dr

Resigned
RuncornWA7 4QX
Born May 1963
Director
Appointed 09 Mar 2011
Resigned 15 Jul 2022

SHAMWANA, Moira Lynne

Resigned
Daresbury Business Park, WarringtonWA4 4GE
Born July 1962
Director
Appointed 16 Feb 2019
Resigned 31 Mar 2020

Persons with significant control

1

The Heath Business & Technical Park, RuncornWA7 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 March 2025
AD02Notification of Single Alternative Inspection Location
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
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 Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 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
Resolution
1 December 2022
RESOLUTIONSResolutions
Memorandum Articles
30 November 2022
MAMA
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
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 December 2021
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
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 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
4 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
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Certificate Change Of Name Company
16 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2012
CONNOTConfirmation Statement Notification
Incorporation Company
9 March 2011
NEWINCIncorporation