Warning: file_put_contents(c/52243ae0c8a38b7188c4956e155245c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/ebf0184cd9e7a4c05faad3e20647c30e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Health Care Resourcing Group Limited, L34 1BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEALTH CARE RESOURCING GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Health Care Resourcing Group Limited. The company was founded 16 years ago and was given the registration number 06357982. The firm's registered office is in PRESCOT. You can find them at 8 Tiger Court Kings Drive, Kings Business Park, Prescot, Merseyside. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:HEALTH CARE RESOURCING GROUP LIMITED
Company Number:06357982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:8 Tiger Court Kings Drive, Kings Business Park, Prescot, Merseyside, England, L34 1BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Soho Square, London, England, W1D 3QU

Director17 September 2016Active
33, Soho Square, London, England, W1D 3QU

Corporate Director27 March 2024Active
33, Soho Square, London, United Kingdom, W1D 3QU

Corporate Director27 March 2024Active
62, Guernsey Avenue, Buckshaw Village, Chorley, PR7 7AH

Secretary19 June 2009Active
Mickering Farmhouse, Broad Lane, Downholland, L39 7HS

Secretary31 August 2007Active
2 Pasturegreen Way, Irlam, M44 6TE

Secretary31 July 2008Active
Unit 12 & 13, Waterside Court, St Helens Technology Campus, St Helens, WA9 1UA

Secretary01 October 2012Active
Unit 12 & 13, Waterside Court, St Helens Technology Campus, St Helens, WA9 1UA

Secretary04 February 2010Active
Unit 12 & 13, Waterside Court, St Helens Technology Campus, St Helens, WA9 1UA

Director01 March 2016Active
Unit 12 & 13, Waterside Court, St Helens Technology Campus, St Helens, WA9 1UA

Director03 November 2014Active
Unit 12 & 13, Waterside Court, St Helens Technology Campus, St Helens, WA9 1UA

Director10 February 2010Active
Unit 12 & 13, Waterside Court, St Helens Technology Campus, St Helens, WA9 1UA

Director04 February 2010Active
Unit 12 & 13, Waterside Court, St Helens Technology Campus, St Helens, WA9 1UA

Director01 March 2016Active
Unit 12 & 13, Waterside Court, St Helens Technology Campus, St Helens, WA9 1UA

Director01 June 2013Active
Unit 12 & 13, Waterside Court, St Helens Technology Campus, St Helens, WA9 1UA

Director01 October 2012Active
Unit 12 & 13, Waterside Court, St Helens Technology Campus, St Helens, WA9 1UA

Director04 February 2010Active
Unit 12 & 13, Waterside Court, St Helens Technology Campus, St Helens, WA9 1UA

Director01 March 2016Active
33, Soho Square, London, England, W1D 3QU

Director27 March 2024Active
33, Soho Square, London, England, W1D 3QU

Director31 August 2007Active
8 Tiger Court, Kings Drive, Kings Business Park, Prescot, England, L34 1BH

Director17 September 2016Active
33, Soho Square, London, England, W1D 3QU

Director27 March 2024Active
33, Soho Square, London, England, W1D 3QU

Director16 February 2017Active
Unit 12 & 13, Waterside Court, St Helens Technology Campus, St Helens, WA9 1UA

Director03 November 2014Active

People with Significant Control

Ijmh Limited
Notified on:01 September 2019
Status:Active
Country of residence:England
Address:33, Soho Square, London, England, W1D 3QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Twenty 20 Capital Limited
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:33, Soho Square, London, England, W1D 3QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian James Munro
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:8 Tiger Court, Kings Drive, Prescot, England, L34 1BH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.