Company NameHCRG Care Community Services Ltd
Company StatusActive
Company Number07568015
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years ago)
Previous NamesAML Hampshire Limited and VH Community Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Selina Thea Alexander Master
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(1 year after company formation)
Appointment Duration12 years
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Andrew John Moore
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(1 year after company formation)
Appointment Duration12 years
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameT20 Pioneer Holdings Limited (Corporation)
StatusCurrent
Appointed01 December 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Edward Bartholomew Johnson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameDr Vivienne Margaret McVey
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleMedical Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameDr Peter John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 2014(3 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2022)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business And Technical Park
Runcorn
Cheshire
WA7 4QX

Contact

Websiteassuragroup.co.uk
Telephone01925 420660
Telephone regionWarrington

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

100 at £1Virgin Care Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,541,415
Net Worth-£8,111
Cash£18,287
Current Liabilities£1,254,473

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

25 November 2022Delivered on: 2 December 2022
Persons entitled: Close Brothers Limited (As Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
25 November 2022Delivered on: 30 November 2022
Persons entitled: Health Care Resourcing Group Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

6 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (52 pages)
6 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
6 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (8 pages)
6 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
7 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
31 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (55 pages)
31 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
31 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
31 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 December 2022Memorandum and Articles of Association (24 pages)
2 December 2022Registration of charge 075680150002, created on 25 November 2022 (45 pages)
1 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business and transactions / directors approvals / directors actions ratified 24/11/2022
(4 pages)
30 November 2022Registration of charge 075680150001, created on 25 November 2022 (59 pages)
13 May 2022Termination of appointment of Peter John Taylor as a director on 28 February 2022 (1 page)
13 May 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
18 March 2022Change of details for Virgin Care Services Limited as a person with significant control on 6 December 2021 (2 pages)
10 December 2021Full accounts made up to 31 March 2021 (23 pages)
6 December 2021Company name changed vh community services LIMITED\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
(3 pages)
3 December 2021Appointment of T20 Pioneer Holdings Limited as a director on 1 December 2021 (2 pages)
21 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 March 2020 (21 pages)
17 June 2020Change of details for Virgin Care Services Limited as a person with significant control on 15 June 2020 (2 pages)
15 June 2020Director's details changed for Mr Andrew John Moore 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)
15 June 2020Director's details changed for Mrs Selina Thea Alexander Master on 15 June 2020 (2 pages)
15 June 2020Director's details changed for Dr Peter John Taylor on 15 June 2020 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (23 pages)
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)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (22 pages)
15 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (20 pages)
28 December 2017Full accounts made up to 31 March 2017 (20 pages)
21 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 March 2016 (21 pages)
22 December 2016Full accounts made up to 31 March 2016 (21 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
5 January 2016Full accounts made up to 31 March 2015 (16 pages)
5 January 2016Full accounts made up to 31 March 2015 (16 pages)
14 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
22 December 2014Full accounts made up to 31 March 2014 (16 pages)
22 December 2014Full accounts made up to 31 March 2014 (16 pages)
14 August 2014Termination of appointment of Vivienne Margaret Mcvey as a director on 6 August 2014 (1 page)
14 August 2014Appointment of Mr Peter John Taylor as a director on 6 August 2014 (2 pages)
14 August 2014Termination of appointment of Vivienne Margaret Mcvey as a director on 6 August 2014 (1 page)
14 August 2014Appointment of Mr Peter John Taylor as a director on 6 August 2014 (2 pages)
14 August 2014Termination of appointment of Vivienne Margaret Mcvey as a director on 6 August 2014 (1 page)
14 August 2014Appointment of Mr Peter John Taylor as a director on 6 August 2014 (2 pages)
16 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
4 January 2014Full accounts made up to 31 March 2013 (20 pages)
4 January 2014Full accounts made up to 31 March 2013 (20 pages)
9 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
28 March 2012Appointment of Mr Andrew John Moore as a director (2 pages)
28 March 2012Appointment of Mr Andrew John Moore as a director (2 pages)
28 March 2012Termination of appointment of Edward Johnson as a director (1 page)
28 March 2012Appointment of Mrs Selina Thea Alexander Master as a director (2 pages)
28 March 2012Termination of appointment of Edward Johnson as a director (1 page)
28 March 2012Appointment of Mrs Selina Thea Alexander Master as a director (2 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 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 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)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed aml hampshire LIMITED\certificate issued on 17/01/12
  • NM06 ‐
(2 pages)
17 January 2012Company name changed aml hampshire LIMITED\certificate issued on 17/01/12
  • NM06 ‐
(2 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)