Company NameHCRG Care Group Holdings Ltd
Company StatusActive
Company Number03201165
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Joshua Deitz
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2020(23 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(26 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameT20 Pioneer Holdings Limited (Corporation)
StatusCurrent
Appointed30 November 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address33 Soho Square
London
W1D 3QU
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 November 2000)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleCS
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 February 2000(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 November 2000)
RoleAccountant
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMr Rowan Gormley
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2000(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMettingham Castle
Castle Rd, Mettingham
Bungay
Suffolk
NR35 1TH
Director NameMr Christopher Leeming
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 April 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address52 Mile End Road
Norwich
Norfolk
NR4 7QX
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(10 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(10 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameCaroline Ann Drake
StatusResigned
Appointed29 June 2007(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2010)
RoleCompany Director
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Jonathan Mark Cohen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(13 years, 6 months after company formation)
Appointment Duration3 months (resigned 24 February 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(13 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2014)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Gaurav Batra
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2011)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed24 February 2010(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(13 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Director NameMr Edward Bartholomew Johnson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(13 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Clare Margaret Hollingsworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansion House
Crowhurst
Surrey
RH7 6LR
Director NameMr Graham Charles Eccles
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(13 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2019)
RoleExecutive Director - Rail Operations
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameDr Vivienne Margaret McVey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(15 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 July 2022)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Nicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(15 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 September 2018)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Toby Rufus Coppel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(17 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 December 2013)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameMrs Karen Millen
StatusResigned
Appointed13 November 2013(17 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2019)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Michael Geoffrey Medlicott
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(19 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr David William Bennett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Ian James Munro
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2024(27 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteassuragroup.co.uk

Location

Registered AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

37.5k at £0.01Virgin Holdings LTD
91.49%
Ordinary A
2.5k at £0.01Assura Services LTD
6.07%
Ordinary B
352 at £0.01Edward Bartholomew Johnson
0.86%
Ordinary C
294 at £0.01Vivienne Margaret Mcvey
0.72%
Ordinary C
176 at £0.01Edward Bartholomew Johnson
0.43%
Ordinary E
147 at £0.01Vivienne Margaret Mcvey
0.36%
Ordinary E
29 at £0.01Karen Millen
0.07%
Ordinary D

Financials

Year2014
Net Worth£7,239,567
Cash£3,053
Current Liabilities£16,650

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

25 November 2022Delivered on: 30 November 2022
Persons entitled: Health Care Resourcing Group Limited (As Security Trustee)

Classification: A registered charge
Outstanding
5 October 2022Delivered on: 5 October 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

7 January 2021Full accounts made up to 31 March 2020 (37 pages)
17 June 2020Director's details changed for Mr Michael Geoffrey Medlicott on 15 June 2020 (2 pages)
15 June 2020Director's details changed for Mr David William Bennett on 15 June 2020 (2 pages)
15 June 2020Director's details changed for Mr David Joshua Deitz on 15 June 2020 (2 pages)
15 June 2020Registered office address changed from 6600 Daresbury Business Park Warrington Cheshire WA4 4GE United Kingdom to The Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 15 June 2020 (1 page)
27 May 2020Second filing for the termination of Moira Lynne Shamwana as a director (5 pages)
1 April 2020Appointment of Mr David Joshua Deitz as a director on 1 April 2020 (2 pages)
19 March 2020Termination of appointment of Moira Lynne Shamwana as a director on 13 March 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 27/05/2020
(2 pages)
5 March 2020Confirmation statement made on 23 February 2020 with updates (6 pages)
24 December 2019Full accounts made up to 31 March 2019 (32 pages)
9 December 2019Appointment of Mr David William Bennett as a director on 1 October 2019 (2 pages)
29 October 2019Termination of appointment of Graham Charles Eccles as a director on 30 September 2019 (1 page)
24 July 2019Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 6600 Daresbury Business Park Warrington Cheshire WA4 4GE on 24 July 2019 (1 page)
17 June 2019Change of share class name or designation (2 pages)
16 May 2019Change of share class name or designation (2 pages)
16 April 2019Termination of appointment of Karen Millen as a secretary on 31 March 2019 (1 page)
25 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
22 February 2019Termination of appointment of Edward Bartholomew Johnson as a director on 15 February 2019 (1 page)
4 January 2019Full accounts made up to 31 March 2018 (32 pages)
14 September 2018Termination of appointment of Andre Ronsoehr as a director on 12 September 2018 (1 page)
13 September 2018Termination of appointment of Nicholas Anthony Robert Fox as a director on 12 September 2018 (1 page)
13 September 2018Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 12 September 2018 (2 pages)
16 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 3,539.39
(4 pages)
23 February 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 2,538.17
(4 pages)
23 February 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 2,788.49
(4 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
12 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 2,287.85
(4 pages)
12 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 2,287.85
(4 pages)
29 December 2017Full accounts made up to 31 March 2017 (28 pages)
29 December 2017Full accounts made up to 31 March 2017 (28 pages)
20 December 2017Appointment of Ms Moira Lynne Shamwana as a director on 12 December 2017 (2 pages)
20 December 2017Appointment of Ms Moira Lynne Shamwana as a director on 12 December 2017 (2 pages)
24 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 1,787.22
(4 pages)
24 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 1,787.22
(4 pages)
8 September 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 1,536.9
(4 pages)
8 September 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 1,536.9
(4 pages)
1 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(65 pages)
1 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(65 pages)
2 August 2017Appointment of Mrs Anita Elizabeth Waters as a director on 18 July 2017 (2 pages)
2 August 2017Appointment of Mr Andre Ronsoehr as a director on 18 July 2017 (2 pages)
2 August 2017Appointment of Mrs Anita Elizabeth Waters as a director on 18 July 2017 (2 pages)
2 August 2017Appointment of Mr Andre Ronsoehr as a director on 18 July 2017 (2 pages)
21 July 2017Particulars of variation of rights attached to shares (2 pages)
21 July 2017Particulars of variation of rights attached to shares (2 pages)
21 July 2017Change of share class name or designation (2 pages)
21 July 2017Change of share class name or designation (2 pages)
27 June 2017Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages)
27 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 1,036.27
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 1,036.27
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 754.44
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 754.44
(4 pages)
22 December 2016Full accounts made up to 31 March 2016 (26 pages)
22 December 2016Full accounts made up to 31 March 2016 (26 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 629.17
(4 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 629.17
(4 pages)
18 July 2016Termination of appointment of Clare Margaret Hollingsworth as a director on 31 October 2015 (1 page)
18 July 2016Termination of appointment of Clare Margaret Hollingsworth as a director on 31 October 2015 (1 page)
6 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
6 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
30 June 2016Termination of appointment of Clare Margaret Hollingsworth as a director on 31 October 2015 (1 page)
30 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 503.9
(12 pages)
30 June 2016Termination of appointment of Clare Margaret Hollingsworth as a director on 31 October 2015 (1 page)
30 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 503.9
(12 pages)
27 June 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 503.9
(5 pages)
27 June 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 503.9
(5 pages)
12 January 2016Appointment of Mr Michael Geoffrey Medlicott as a director on 15 October 2015 (2 pages)
12 January 2016Appointment of Mr Michael Geoffrey Medlicott as a director on 15 October 2015 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (18 pages)
5 January 2016Full accounts made up to 31 March 2015 (18 pages)
22 December 2015Director's details changed (2 pages)
22 December 2015Director's details changed (2 pages)
1 October 2015Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 15 September 2015 (2 pages)
1 October 2015Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 15 September 2015 (2 pages)
6 August 2015Memorandum and Articles of Association (61 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 August 2015Memorandum and Articles of Association (61 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 409.95
(11 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 409.95
(11 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 409.95
(11 pages)
9 June 2015Director's details changed for Mr John Patrick Moorhead on 6 June 2015 (2 pages)
9 June 2015Director's details changed for Mr John Patrick Moorhead on 6 June 2015 (2 pages)
9 June 2015Director's details changed for Mr John Patrick Moorhead on 6 June 2015 (2 pages)
13 November 2014Full accounts made up to 31 March 2014 (18 pages)
13 November 2014Full accounts made up to 31 March 2014 (18 pages)
28 August 2014Termination of appointment of Patrick Charles Kingdon Mccall as a director on 30 June 2014 (1 page)
28 August 2014Termination of appointment of Patrick Charles Kingdon Mccall as a director on 30 June 2014 (1 page)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 409.95
(12 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 409.95
(12 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 409.95
(12 pages)
11 February 2014Director's details changed for Mr John Patrick Moorhead on 25 January 2014 (2 pages)
11 February 2014Director's details changed for Mr John Patrick Moorhead on 25 January 2014 (2 pages)
4 January 2014Full accounts made up to 31 March 2013 (18 pages)
4 January 2014Full accounts made up to 31 March 2013 (18 pages)
9 December 2013Appointment of Mrs Karen Millen as a secretary (2 pages)
9 December 2013Appointment of Mrs Karen Millen as a secretary (2 pages)
5 December 2013Appointment of Mr John Patrick Moorhead as a director (2 pages)
5 December 2013Appointment of Mr John Patrick Moorhead as a director (2 pages)
4 December 2013Termination of appointment of Toby Coppel as a director (1 page)
4 December 2013Termination of appointment of Toby Coppel as a director (1 page)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Change of share class name or designation (2 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(11 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(11 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(11 pages)
27 June 2013Director's details changed for Mr Toby Rufus Coppel on 7 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Toby Rufus Coppel on 7 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Toby Rufus Coppel on 7 June 2013 (2 pages)
13 June 2013Appointment of Mr Toby Rufus Coppel as a director (2 pages)
13 June 2013Appointment of Mr Toby Rufus Coppel as a director (2 pages)
5 April 2013Director's details changed for Mr Patrick Charles Kingdon Mccall on 2 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Patrick Charles Kingdon Mccall on 2 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Patrick Charles Kingdon Mccall on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Nicholas Anthony Robert Fox on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Nicholas Anthony Robert Fox on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Nicholas Anthony Robert Fox on 2 April 2013 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
27 July 2012Termination of appointment of Barry Gerrard as a secretary (1 page)
27 July 2012Termination of appointment of Barry Gerrard as a secretary (1 page)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
15 March 2012Registered office address changed from the School House 50 Brook Green London W6 7RR on 15 March 2012 (1 page)
15 March 2012Registered office address changed from the School House 50 Brook Green London W6 7RR on 15 March 2012 (1 page)
13 March 2012Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages)
13 March 2012Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages)
13 March 2012Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages)
18 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 409.95
(4 pages)
18 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 409.95
(4 pages)
17 January 2012Appointment of Nicholas Anthony Robert Fox as a director (2 pages)
17 January 2012Appointment of Nicholas Anthony Robert Fox as a director (2 pages)
16 January 2012Termination of appointment of Gaurav Batra as a director (1 page)
16 January 2012Termination of appointment of Gaurav Batra as a director (1 page)
21 December 2011Full accounts made up to 31 March 2011 (16 pages)
21 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 November 2011Appointment of Dr Vivienne Margaret Mcvey as a director (2 pages)
29 November 2011Appointment of Dr Vivienne Margaret Mcvey as a director (2 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
27 September 2010Resolutions
  • RES13 ‐ Directorship resolution 16/09/2010
(2 pages)
27 September 2010Resolutions
  • RES13 ‐ Directorship resolution 16/09/2010
(2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (10 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (10 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (10 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages)
7 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 109.69
(3 pages)
7 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 109.69
(3 pages)
6 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 106.46
(3 pages)
6 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 106.46
(3 pages)
29 April 2010Appointment of Mr Graham Charles Eccles as a director (2 pages)
29 April 2010Appointment of Mr Graham Charles Eccles as a director (2 pages)
9 April 2010Termination of appointment of Richard Burrell as a director (1 page)
9 April 2010Termination of appointment of Richard Burrell as a director (1 page)
26 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 100.00
(4 pages)
26 March 2010Sub-division of shares on 2 March 2010 (5 pages)
26 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 100.00
(4 pages)
26 March 2010Sub-division of shares on 2 March 2010 (5 pages)
26 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 100.00
(4 pages)
26 March 2010Resolutions
  • RES13 ‐ Shares subdivision 02/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(63 pages)
26 March 2010Sub-division of shares on 2 March 2010 (5 pages)
26 March 2010Resolutions
  • RES13 ‐ Shares subdivision 02/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(63 pages)
25 March 2010Appointment of Clare Margaret Hollingsworth as a director (2 pages)
25 March 2010Appointment of Clare Margaret Hollingsworth as a director (2 pages)
23 March 2010Appointment of Edward Bartholomew Johnson as a director (3 pages)
23 March 2010Appointment of Richard Burrell as a director (3 pages)
23 March 2010Appointment of Richard Burrell as a director (3 pages)
23 March 2010Appointment of Edward Bartholomew Johnson as a director (3 pages)
25 February 2010Termination of appointment of Caroline Drake as a secretary (1 page)
25 February 2010Termination of appointment of Barry Gerrard as a director (1 page)
25 February 2010Termination of appointment of Barry Gerrard as a director (1 page)
25 February 2010Termination of appointment of Caroline Drake as a secretary (1 page)
24 February 2010Appointment of Mr Gaurav Batra as a director (2 pages)
24 February 2010Appointment of Mr Gaurav Batra as a director (2 pages)
24 February 2010Termination of appointment of Jonathan Cohen as a director (1 page)
24 February 2010Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (1 page)
24 February 2010Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (1 page)
24 February 2010Appointment of Mr Patrick Charles Kingdon Mccall as a director (2 pages)
24 February 2010Termination of appointment of Jonathan Cohen as a director (1 page)
24 February 2010Appointment of Mr Patrick Charles Kingdon Mccall as a director (2 pages)
23 February 2010Company name changed virgin recruitment LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
23 February 2010Change of name notice (2 pages)
23 February 2010Company name changed virgin recruitment LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
23 February 2010Change of name notice (2 pages)
8 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
8 February 2010Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages)
8 February 2010Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page)
27 November 2009Termination of appointment of Gordon Mccallum as a director (1 page)
27 November 2009Appointment of Jonathan Mark Cohen as a director (2 pages)
27 November 2009Termination of appointment of Jane Phillips as a director (1 page)
27 November 2009Appointment of Jonathan Mark Cohen as a director (2 pages)
27 November 2009Termination of appointment of Jane Phillips as a director (1 page)
27 November 2009Termination of appointment of Gordon Mccallum as a director (1 page)
13 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
29 September 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
29 September 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
29 September 2008Director's change of particulars / barry gerrard / 18/08/2008 (1 page)
29 September 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
29 September 2008Return made up to 01/07/08; full list of members (4 pages)
29 September 2008Return made up to 01/07/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 July 2007Return made up to 01/07/07; full list of members (3 pages)
27 July 2007Return made up to 01/07/07; full list of members (3 pages)
24 July 2007New director appointed (5 pages)
24 July 2007New director appointed (5 pages)
9 July 2007New secretary appointed (1 page)
9 July 2007New secretary appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
4 July 2007Memorandum and Articles of Association (12 pages)
4 July 2007Memorandum and Articles of Association (12 pages)
2 July 2007Company name changed orgasmic wines LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed orgasmic wines LIMITED\certificate issued on 02/07/07 (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 October 2006New director appointed (7 pages)
19 October 2006New director appointed (7 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
20 July 2006Return made up to 01/07/06; full list of members (2 pages)
20 July 2006Return made up to 01/07/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (3 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (3 pages)
26 January 2005Director resigned (1 page)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 August 2004Return made up to 01/08/04; full list of members (5 pages)
11 August 2004Return made up to 01/08/04; full list of members (5 pages)
26 May 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
26 May 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
25 May 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 May 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
2 July 2003Return made up to 20/05/03; full list of members (5 pages)
2 July 2003Return made up to 20/05/03; full list of members (5 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (1 page)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (1 page)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 June 2002Return made up to 20/05/02; full list of members (5 pages)
12 June 2002Return made up to 20/05/02; full list of members (5 pages)
29 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 June 2001Return made up to 20/05/01; full list of members (5 pages)
4 June 2001Return made up to 20/05/01; full list of members (5 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
14 November 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
14 November 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
9 October 2000Accounts for a small company made up to 30 June 1999 (1 page)
9 October 2000Accounts for a small company made up to 30 June 1999 (1 page)
12 July 2000Company name changed v two LIMITED\certificate issued on 13/07/00 (2 pages)
12 July 2000Company name changed v two LIMITED\certificate issued on 13/07/00 (2 pages)
1 June 2000Return made up to 20/05/00; full list of members (5 pages)
1 June 2000Return made up to 20/05/00; full list of members (5 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
25 May 1999Return made up to 20/05/99; full list of members (11 pages)
25 May 1999Return made up to 20/05/99; full list of members (11 pages)
8 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
8 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1998New director appointed (4 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (4 pages)
2 June 1998Return made up to 20/05/98; full list of members (12 pages)
2 June 1998Return made up to 20/05/98; full list of members (12 pages)
24 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
24 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1998Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
19 June 1997Return made up to 20/05/97; full list of members (8 pages)
19 June 1997Return made up to 20/05/97; full list of members (8 pages)
23 May 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
23 May 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
3 June 1996New secretary appointed (2 pages)
3 June 1996New director appointed (3 pages)
3 June 1996New director appointed (3 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996New secretary appointed (2 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Secretary resigned (1 page)
20 May 1996Incorporation (15 pages)
20 May 1996Incorporation (15 pages)