Active
Company Information for CRG SUPPORT SERVICES LIMITED
33 SOHO SQUARE, LONDON, W1D 3QU,
|
Company Registration Number
06735027
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
CRG SUPPORT SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
33 SOHO SQUARE LONDON W1D 3QU Other companies in WA9 | ||||||
Previous Names | ||||||
|
Company Number | 06735027 | |
---|---|---|
Company ID Number | 06735027 | |
Date formed | 2008-10-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 00:00:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN JAMES MUNRO |
||
JAMIE BENJAMIN WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MUNRO |
Company Secretary | ||
MARK BERNARD DUGDALE |
Company Secretary | ||
NEIL HUTTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRG LOCUMS LIMITED | Director | 2013-01-18 | CURRENT | 2013-01-18 | Active - Proposal to Strike off | |
CASTLEROCK RESOURCING GROUP LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active - Proposal to Strike off | |
MB & E CONSULTING LIMITED | Director | 2012-08-31 | CURRENT | 2012-08-31 | Dissolved 2014-04-08 | |
HCRG WORKFORCE SOLUTIONS LIMITED | Director | 2018-03-09 | CURRENT | 2006-10-27 | Active | |
JCJ LOCUMS LIMITED | Director | 2018-03-09 | CURRENT | 2005-12-12 | Active | |
HCL DOCTORS LIMITED | Director | 2018-03-09 | CURRENT | 1995-06-19 | Active | |
HCL HEALTHCARE LIMITED | Director | 2018-03-09 | CURRENT | 1998-01-21 | Active | |
HCL SOCIAL CARE LIMITED | Director | 2018-03-09 | CURRENT | 1999-02-04 | Liquidation | |
HCRG STAFFING LIMITED | Director | 2018-03-09 | CURRENT | 2006-04-21 | Active | |
HCL PERMANENT LIMITED | Director | 2018-03-09 | CURRENT | 2006-04-21 | Active | |
CRG LOCUMS LIMITED | Director | 2018-03-01 | CURRENT | 2013-01-18 | Active - Proposal to Strike off | |
TOTAL LOCUM PARTNERSHIP LIMITED | Director | 2018-03-01 | CURRENT | 2002-05-16 | Active | |
ACORN CAPITAL MANAGEMENT LIMITED | Director | 2018-03-01 | CURRENT | 2017-06-13 | Active - Proposal to Strike off | |
HCRG SUPPORT SERVICES LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
TOTAL HEALTHCARE PARTNERSHIP LIMITED | Director | 2017-08-30 | CURRENT | 2017-06-09 | Active | |
CRG TEC LIMITED | Director | 2017-08-22 | CURRENT | 2017-06-14 | Active | |
CRG DEFENCE & PRIMARY CARE LIMITED | Director | 2017-05-15 | CURRENT | 2017-04-03 | Active | |
CRG MEDICAL SERVICES LTD | Director | 2017-04-11 | CURRENT | 2017-03-31 | Active | |
CRG HEALTHCARE & MEDICAL STAFFING LIMITED | Director | 2017-04-11 | CURRENT | 2017-04-03 | Active | |
CERA HOMECARE LIMITED | Director | 2017-04-11 | CURRENT | 2017-04-03 | Active | |
HEALTH CARE RESOURCING GROUP LIMITED | Director | 2016-09-17 | CURRENT | 2007-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MUNRO | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067350270002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067350270002 | |
Director's details changed for Mr Jamie Benjamin Webb on 2019-12-05 | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jamie Benjamin Webb on 2019-12-05 | |
PSC05 | Change of details for Health Care Resourcing Group Ltd as a person with significant control on 2021-10-01 | |
CH01 | Director's details changed for Mr Ian James Munro on 2021-06-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/21 FROM 8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/20 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
PSC05 | Change of details for Castlerock Recruitment Group Ltd as a person with significant control on 2018-06-18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067350270003 | |
AP01 | DIRECTOR APPOINTED MR JAMIE BENJAMIN WEBB | |
TM02 | Termination of appointment of Ian Munro on 2018-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/03/18 TO 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/17 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/17 FROM 8 Kings Drive Kings Business Park Prescot L34 1BH England | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/17 FROM Units 12&13 Waterside Court St Helens Technology Centre St Helens Merseyside WA9 1UA | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067350270002 | |
AA01 | PREVSHO FROM 31/03/2015 TO 30/03/2015 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/15 FULL LIST | |
RES15 | CHANGE OF NAME 12/03/2015 | |
CERTNM | COMPANY NAME CHANGED BOB A JOB LIMITED CERTIFICATE ISSUED ON 13/03/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
RES15 | CHANGE OF NAME 17/11/2014 | |
CERTNM | COMPANY NAME CHANGED CRG MEDICAL SERVICES LIMITED CERTIFICATE ISSUED ON 17/11/14 | |
RES15 | CHANGE OF NAME 06/11/2014 | |
CERTNM | COMPANY NAME CHANGED BOB-A-JOB LIMITED CERTIFICATE ISSUED ON 06/11/14 | |
AR01 | 18/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 18/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MUNRO / 26/06/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 18/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 18/03/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR IAN MUNRO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK DUGDALE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/03/10 FULL LIST | |
AA01 | CURREXT FROM 31/10/2009 TO 31/03/2010 | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY NEIL HUTTON | |
288a | SECRETARY APPOINTED MARK DUGDALE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NORTH WEST MEZZANINE LOANS LP ACTING BY FW DEVELOPMENT CAPITAL (NORTH WEST) GP LIMITED AS THE GENERAL PARTNER OF NORTH WEST MEZZANINE LOANS LP ACTING BY FW CAPITAL LIMITED | ||
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | CENTRIC SPV 1 LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRG SUPPORT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as CRG SUPPORT SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |