Background WavePink WaveYellow Wave

HCRG SUPPORT SERVICES LIMITED (11149036)

HCRG SUPPORT SERVICES LIMITED (11149036) is an active UK company. incorporated on 15 January 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. HCRG SUPPORT SERVICES LIMITED has been registered for 8 years. Current directors include WEBB, Jamie Benjamin, HEALTH CARE RESOURCING GROUP LIMITED.

Company Number
11149036
Status
active
Type
ltd
Incorporated
15 January 2018
Age
8 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
WEBB, Jamie Benjamin, HEALTH CARE RESOURCING GROUP LIMITED
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCRG SUPPORT SERVICES LIMITED

HCRG SUPPORT SERVICES LIMITED is an active company incorporated on 15 January 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. HCRG SUPPORT SERVICES LIMITED was registered 8 years ago.(SIC: 78300)

Status

active

Active since 8 years ago

Company No

11149036

LTD Company

Age

8 Years

Incorporated 15 January 2018

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 12 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

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

, 8 Tiger Court Kings Business Park, Prescot, Merseyside, L34 1BH, England
From: 15 January 2018To: 14 October 2021
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Mar 18
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WEBB, Jamie Benjamin

Active
Soho Square, LondonW1D 3QU
Born January 1974
Director
Appointed 15 Jan 2018

HEALTH CARE RESOURCING GROUP LIMITED

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 27 Mar 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 15 Jan 2018
Resigned 27 Mar 2024

Persons with significant control

1

Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2025
AAAnnual Accounts
Legacy
29 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2024
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control Without Name Date
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
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
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Incorporation Company
15 January 2018
NEWINCIncorporation