Background WavePink WaveYellow Wave

HCRG CARE PRIVATE LTD (10796658)

HCRG CARE PRIVATE LTD (10796658) is an active UK company. incorporated on 31 May 2017. 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 PRIVATE LTD has been registered for 8 years. Current directors include DEITZ, David Joshua, T20 PIONEER HOLDINGS LIMITED.

Company Number
10796658
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 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 PRIVATE LTD

HCRG CARE PRIVATE LTD is an active company incorporated on 31 May 2017 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 PRIVATE LTD was registered 8 years ago.(SIC: 86210)

Status

active

Active since 8 years ago

Company No

10796658

LTD Company

Age

8 Years

Incorporated 31 May 2017

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

VIRGIN CARE PRIVATE LIMITED
From: 31 May 2017To: 6 December 2021
Contact
Address

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

Previous Addresses

6600 Daresbury Business Park Warrington Cheshire WA4 4GE United Kingdom
From: 26 July 2019To: 15 June 2020
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 31 May 2017To: 26 July 2019
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Dec 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Dec 21
Director Left
Jul 22
0
Funding
6
Officers
1
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 June 1970
Director
Appointed 31 May 2017
Resigned 15 Feb 2019

MCVEY, Vivienne Margaret, Dr

Resigned
RuncornWA7 4QX
Born May 1963
Director
Appointed 31 May 2017
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

2

1 Active
1 Ceased
The Heath Business & Technical Park, RuncornWA7 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2017
7-12 Tavistock Square, LondonWC1H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2017
Ceased 19 Nov 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 April 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 April 2025
AD02Notification of Single Alternative Inspection Location
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Legacy
30 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 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
Confirmation Statement With No Updates
1 June 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
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 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 Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
31 May 2017
NEWINCIncorporation