Background WavePink WaveYellow Wave

HCR GROUP LIMITED (10186851)

HCR GROUP LIMITED (10186851) is an active UK company. incorporated on 18 May 2016. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HCR GROUP LIMITED has been registered for 9 years. Current directors include JESUS-OAKES, Natalia.

Company Number
10186851
Status
active
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
8th Floor, Network House, Basingstoke, RG21 4HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JESUS-OAKES, Natalia
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCR GROUP LIMITED

HCR GROUP LIMITED is an active company incorporated on 18 May 2016 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HCR GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10186851

LTD Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

7 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 April 2026 (1 month ago)
Submitted on 7 May 2026 (Just now)

Next Due

Due by 8 May 2027
For period ending 24 April 2027
Contact
Address

8th Floor, Network House Basing View Basingstoke, RG21 4HG,

Previous Addresses

Belvedere House 2 Basing View Basingstoke Hampshire RG21 4HG United Kingdom
From: 18 May 2016To: 14 June 2017
Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Funding Round
Jun 16
Funding Round
Jun 21
Capital Update
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Mar 22
Loan Secured
May 22
New Owner
Jan 23
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JESUS-OAKES, Natalia

Active
Basing View, BasingstokeRG21 4HG
Born December 1976
Director
Appointed 14 Sept 2021

DOLBEAR, Robert Kenneth Vipond

Resigned
Basing View, BasingstokeRG21 4HG
Born May 1964
Director
Appointed 18 May 2016
Resigned 14 Sept 2021

LEACH, Adrian Christopher

Resigned
Basing View, BasingstokeRG21 4HG
Born May 1959
Director
Appointed 18 May 2016
Resigned 04 Feb 2026

Persons with significant control

3

0 Active
3 Ceased

Mrs Natalia Jesus-Oakes

Ceased
Basing View, BasingstokeRG21 4HG
Born December 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Sept 2021
Ceased 04 Feb 2026
Basing View, BasingstokeRG21 4HG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2016
Ceased 04 Feb 2026

Mr Adrian Christopher Leach

Ceased
Basing View, BasingstokeRG21 4HG
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 21 Jun 2016
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
7 May 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
4 December 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
20 January 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
10 September 2021
SH19Statement of Capital
Legacy
10 September 2021
SH20SH20
Legacy
10 September 2021
CAP-SSCAP-SS
Resolution
10 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 August 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
11 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2016
AD02Notification of Single Alternative Inspection Location
Resolution
8 July 2016
RESOLUTIONSResolutions
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Incorporation Company
18 May 2016
NEWINCIncorporation