Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALTH CARE RESOURCING GROUP LIMITED
Company Information for

HEALTH CARE RESOURCING GROUP LIMITED

33 SOHO SQUARE, LONDON, W1D 3QU,
Company Registration Number
06357982
Private Limited Company
Active

Company Overview

About Health Care Resourcing Group Ltd
HEALTH CARE RESOURCING GROUP LIMITED was founded on 2007-08-31 and has its registered office in London. The organisation's status is listed as "Active". Health Care Resourcing Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HEALTH CARE RESOURCING GROUP LIMITED
 
Legal Registered Office
33 SOHO SQUARE
LONDON
W1D 3QU
Other companies in WA9
 
Previous Names
CASTLEROCK RECRUITMENT GROUP LTD18/06/2018
Filing Information
Company Number 06357982
Company ID Number 06357982
Date formed 2007-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB211751836  
Last Datalog update: 2024-05-05 11:12:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTH CARE RESOURCING GROUP LIMITED
Is this data useful to you?
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.

Company Officers of HEALTH CARE RESOURCING GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES MUNRO
Director 2007-08-31
JOHN EDWIN PRESTON
Director 2016-09-17
TRISTAN NICHOLAS RAMUS
Director 2017-02-16
JAMIE BENJAMIN WEBB
Director 2016-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ALLEY
Director 2016-03-01 2016-09-17
JAMES DONALDSON
Director 2016-03-01 2016-09-17
CAROLINE ANNE MUNRO
Director 2016-03-01 2016-09-17
ANDREW ANASTASI
Director 2014-11-03 2015-12-15
LAURA ELIZABETH HALE
Director 2013-06-01 2015-12-07
ANTONY WOOLLETT
Director 2014-11-03 2015-06-05
PAUL IAN BOOTH
Director 2010-02-10 2014-07-31
THOMAS PAUL JOHNSON LEDSON
Company Secretary 2012-10-01 2014-05-30
THOMAS PAUL JOHNSON LEDSON
Director 2012-10-01 2014-05-30
IAN JAMES MCDOUGALL
Director 2010-02-04 2013-07-26
IAN JAMES MUNRO
Company Secretary 2010-02-04 2012-10-01
MICHELLE BUCK
Director 2010-02-04 2010-12-31
MARK BERNARD DUGDALE
Company Secretary 2009-06-19 2010-02-04
NEIL HUTTON
Company Secretary 2008-07-31 2009-06-19
LAUREN CRISETTE KIM HUMPHREYS
Company Secretary 2007-08-31 2008-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWIN PRESTON CERA HOMECARE LIMITED Director 2017-05-25 CURRENT 2017-04-03 Active
JOHN EDWIN PRESTON THE TENDER PEOPLE LTD Director 2016-03-19 CURRENT 2015-12-15 Active
TRISTAN NICHOLAS RAMUS ACORN CAPITAL MANAGEMENT LIMITED Director 2018-09-01 CURRENT 2017-06-13 Active - Proposal to Strike off
TRISTAN NICHOLAS RAMUS HCRG WORKFORCE SOLUTIONS LIMITED Director 2018-03-09 CURRENT 2006-10-27 Active
TRISTAN NICHOLAS RAMUS JCJ LOCUMS LIMITED Director 2018-03-09 CURRENT 2005-12-12 Active
TRISTAN NICHOLAS RAMUS HCL DOCTORS LIMITED Director 2018-03-09 CURRENT 1995-06-19 Active
TRISTAN NICHOLAS RAMUS HCL HEALTHCARE LIMITED Director 2018-03-09 CURRENT 1998-01-21 Active
TRISTAN NICHOLAS RAMUS HCL SOCIAL CARE LIMITED Director 2018-03-09 CURRENT 1999-02-04 Liquidation
TRISTAN NICHOLAS RAMUS HCRG STAFFING LIMITED Director 2018-03-09 CURRENT 2006-04-21 Active
TRISTAN NICHOLAS RAMUS HCL PERMANENT LIMITED Director 2018-03-09 CURRENT 2006-04-21 Active
TRISTAN NICHOLAS RAMUS BRABCO 1601 LIMITED Director 2016-05-03 CURRENT 2016-04-26 Active
TRISTAN NICHOLAS RAMUS BWP HOLDINGS LIMITED Director 2016-04-12 CURRENT 2016-02-08 Active
TRISTAN NICHOLAS RAMUS CONSULCIO LIMITED Director 2003-01-10 CURRENT 2002-05-21 Active
JAMIE BENJAMIN WEBB HCRG WORKFORCE SOLUTIONS LIMITED Director 2018-03-09 CURRENT 2006-10-27 Active
JAMIE BENJAMIN WEBB JCJ LOCUMS LIMITED Director 2018-03-09 CURRENT 2005-12-12 Active
JAMIE BENJAMIN WEBB HCL DOCTORS LIMITED Director 2018-03-09 CURRENT 1995-06-19 Active
JAMIE BENJAMIN WEBB HCL HEALTHCARE LIMITED Director 2018-03-09 CURRENT 1998-01-21 Active
JAMIE BENJAMIN WEBB HCL SOCIAL CARE LIMITED Director 2018-03-09 CURRENT 1999-02-04 Liquidation
JAMIE BENJAMIN WEBB HCRG STAFFING LIMITED Director 2018-03-09 CURRENT 2006-04-21 Active
JAMIE BENJAMIN WEBB HCL PERMANENT LIMITED Director 2018-03-09 CURRENT 2006-04-21 Active
JAMIE BENJAMIN WEBB CRG LOCUMS LIMITED Director 2018-03-01 CURRENT 2013-01-18 Active - Proposal to Strike off
JAMIE BENJAMIN WEBB TOTAL LOCUM PARTNERSHIP LIMITED Director 2018-03-01 CURRENT 2002-05-16 Active
JAMIE BENJAMIN WEBB CRG SUPPORT SERVICES LIMITED Director 2018-03-01 CURRENT 2008-10-28 Active
JAMIE BENJAMIN WEBB ACORN CAPITAL MANAGEMENT LIMITED Director 2018-03-01 CURRENT 2017-06-13 Active - Proposal to Strike off
JAMIE BENJAMIN WEBB HCRG SUPPORT SERVICES LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
JAMIE BENJAMIN WEBB TOTAL HEALTHCARE PARTNERSHIP LIMITED Director 2017-08-30 CURRENT 2017-06-09 Active
JAMIE BENJAMIN WEBB CRG TEC LIMITED Director 2017-08-22 CURRENT 2017-06-14 Active
JAMIE BENJAMIN WEBB CRG DEFENCE & PRIMARY CARE LIMITED Director 2017-05-15 CURRENT 2017-04-03 Active
JAMIE BENJAMIN WEBB CRG MEDICAL SERVICES LTD Director 2017-04-11 CURRENT 2017-03-31 Active
JAMIE BENJAMIN WEBB CRG HEALTHCARE & MEDICAL STAFFING LIMITED Director 2017-04-11 CURRENT 2017-04-03 Active
JAMIE BENJAMIN WEBB CERA HOMECARE LIMITED Director 2017-04-11 CURRENT 2017-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR TRISTAN NICHOLAS RAMUS
2024-04-05APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO
2024-04-03Previous accounting period shortened from 30/06/24 TO 31/03/24
2024-04-02DIRECTOR APPOINTED MR IAN MUNRO
2024-04-02DIRECTOR APPOINTED MR TRISTAN NICHOLAS RAMUS
2024-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-03-27APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MUNRO
2024-03-27APPOINTMENT TERMINATED, DIRECTOR TRISTAN NICHOLAS RAMUS
2024-03-27Appointment of Ijmh Limited as director on 2024-03-27
2024-03-27Appointment of Twenty20 Capital Ltd as director on 2024-03-27
2023-09-05CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-31Change of details for Twenty 20 Capital Limited as a person with significant control on 2020-08-25
2023-06-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-08Change of details for Ijmh Limited as a person with significant control on 2021-03-01
2022-09-08Change of details for Twenty 20 Capital Limited as a person with significant control on 2018-08-31
2022-09-08CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-08PSC05Change of details for Ijmh Limited as a person with significant control on 2021-03-01
2022-08-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-04-20AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-04-20AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-02-01Director's details changed for Mr Jamie Benjamin Webb on 2019-12-05
2022-02-01CH01Director's details changed for Mr Jamie Benjamin Webb on 2019-12-05
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063579820010
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063579820010
2022-01-14Director's details changed for Mr Jamie Benjamin Webb on 2021-10-14
2022-01-14Director's details changed for Mr Jamie Benjamin Webb on 2021-10-14
2022-01-14CH01Director's details changed for Mr Jamie Benjamin Webb on 2021-10-14
2021-11-01MR05
2021-10-14CH01Director's details changed for Mr Ian James Munro on 2021-06-21
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM 8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-09-10RP04CS01
2021-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-09-10PSC07CESSATION OF IAN JAMES MUNRO AS A PERSON OF SIGNIFICANT CONTROL
2020-09-10PSC02Notification of Ijmh Limited as a person with significant control on 2019-09-01
2020-03-25AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-08-14RES12Resolution of varying share rights or name
2019-08-13SH08Change of share class name or designation
2019-08-13SH08Change of share class name or designation
2019-08-08SH08Change of share class name or designation
2019-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-14PSC02Notification of Twenty 20 Capital Limited as a person with significant control on 2018-08-31
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWIN PRESTON
2018-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063579820009
2018-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-06-18RES15CHANGE OF COMPANY NAME 18/06/18
2018-06-18CERTNMCOMPANY NAME CHANGED CASTLEROCK RECRUITMENT GROUP LTD CERTIFICATE ISSUED ON 18/06/18
2018-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 063579820013
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063579820012
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063579820012
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 063579820011
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 5.264
2017-07-07SH0125/05/17 STATEMENT OF CAPITAL GBP 5.264
2017-06-29RES01ADOPT ARTICLES 29/06/17
2017-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM 8 Kings Drive Kings Business Park Prescot Merseyside L34 1BH England
2017-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-13SH19Statement of capital on 2017-03-13 GBP 5
2017-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-13SH20Statement by Directors
2017-03-13CAP-SSSolvency Statement dated 16/02/17
2017-03-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-13RES12Resolution of varying share rights or name
2017-03-13RES01ADOPT ARTICLES 16/02/2017
2017-02-16AP01DIRECTOR APPOINTED MR TRISTAN NICHOLAS RAMUS
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM UNIT 12 & 13, WATERSIDE COURT ST HELENS TECHNOLOGY CAMPUS ST HELENS MERSEYSIDE WA9 1UA
2017-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALLEY
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DONALDSON
2016-09-30AP01DIRECTOR APPOINTED MR JOHN EDWIN PRESTON
2016-09-30AP01DIRECTOR APPOINTED MR JAMIE BENJAMIN WEBB
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MUNRO
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 350002
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-03-07AP01DIRECTOR APPOINTED MRS JENNIFER ALLEY
2016-03-03AP01DIRECTOR APPOINTED MRS CAROLINE ANNE MUNRO
2016-03-03AP01DIRECTOR APPOINTED MR JAMES DONALDSON
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MUNRO / 01/06/2013
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MUNRO / 01/06/2012
2016-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 063579820010
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ANASTASI
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063579820009
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HALE
2015-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 350002
2015-09-25AR0131/08/15 FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WOOLLETT
2015-03-12AA01CURRSHO FROM 30/06/2015 TO 31/03/2015
2014-12-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2014-11-17AP01DIRECTOR APPOINTED MR ANTONY WOOLLETT
2014-11-17AP01DIRECTOR APPOINTED MR ANDREW ANASTASI
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 350002
2014-10-14AR0131/08/14 FULL LIST
2014-08-07AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOOTH
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEDSON
2014-05-30TM02APPOINTMENT TERMINATED, SECRETARY THOMAS LEDSON
2014-05-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-09-02AR0131/08/13 FULL LIST
2013-07-29AP01DIRECTOR APPOINTED MISS LAURA ELIZABETH HALE
2013-07-26TM02APPOINTMENT TERMINATED, SECRETARY IAN MUNRO
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCDOUGALL
2013-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-01AP03SECRETARY APPOINTED MR THOMAS PAUL JOHNSON LEDSON
2012-10-01AP01DIRECTOR APPOINTED MR THOMAS PAUL JOHNSON LEDSON
2012-09-05AR0131/08/12 FULL LIST
2012-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-16RES01ADOPT ARTICLES 09/02/2012
2012-02-16RES13CONFLICT OF INTEREST 09/02/2012
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-12-07AUDAUDITOR'S RESIGNATION
2011-09-28AR0131/08/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-27RES12VARYING SHARE RIGHTS AND NAMES
2011-01-27SH0113/01/11 STATEMENT OF CAPITAL GBP 350002
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BUCK
2010-09-08AR0131/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN BOOTH / 31/08/2010
2010-06-17SH0131/03/10 STATEMENT OF CAPITAL GBP 350000
2010-05-21AA31/03/10 TOTAL EXEMPTION FULL
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-03-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-02-19AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-10AP01DIRECTOR APPOINTED MR PAUL IAN BOOTH
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY MARK DUGDALE
2010-02-05AP03SECRETARY APPOINTED MR IAN JAMES MUNRO
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MUNRO / 04/02/2010
2010-02-04AP01DIRECTOR APPOINTED MR IAN JAMES MCDOUGALL
2010-02-04AP01DIRECTOR APPOINTED MISS MICHELLE BUCK
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-18AR0131/08/09 FULL LIST AMEND
2010-01-15SH0130/12/09 STATEMENT OF CAPITAL GBP 711358
2010-01-15SH0126/10/09 STATEMENT OF CAPITAL GBP 582033
2010-01-15SH0118/10/09 STATEMENT OF CAPITAL GBP 399200
2010-01-14SH0118/10/09 STATEMENT OF CAPITAL GBP 9200
2009-12-17MISCFORM 123 DATED 18/10/09 INCREASING NOM CAP
2009-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-17RES04NC INC ALREADY ADJUSTED 18/10/2009
2009-12-07AR0131/08/09 FULL LIST
2009-07-08225PREVSHO FROM 31/08/2009 TO 31/03/2009
2009-07-08AA31/08/08 TOTAL EXEMPTION SMALL
2009-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-08123NC INC ALREADY ADJUSTED 18/06/09
2009-07-08RES04GBP NC 100/100000 18/06/2009
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY NEIL HUTTON
2009-07-07288aSECRETARY APPOINTED MARK DUGDALE
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to HEALTH CARE RESOURCING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEALTH CARE RESOURCING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 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
2015-12-07 Outstanding CENTRIC SPV1 LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2013-03-26 Outstanding CENTRIC SPV 1 LIMITED
DEBENTURE 2012-02-16 Satisfied THE NORTH WEST FUND FOR DEVELOPMENT CAPITAL LP
DEBENTURE 2012-02-09 Satisfied AFM SMALL FIRMS FUND LIMITED
DEBENTURE 2010-03-03 Satisfied HSBC BANK PLC
DEBENTURE 2010-02-15 Satisfied ROCK 003 LIMITED (IN ADMINISTRATION) AND LCBL LIMITED (IN ADMINISTRATION)
DEBENTURE 2010-02-09 Satisfied BIBBY FINANCIAL SERVICES LIMITED
LEGAL CHARGE 2010-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HEALTH CARE RESOURCING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HEALTH CARE RESOURCING GROUP LIMITED registering or being granted any patents
Domain Names

HEALTH CARE RESOURCING GROUP LIMITED owns 3 domain names.

bob-a-job.co.uk   bobajobuk.co.uk   castlerockeducation.co.uk  

Trademarks
We have not found any records of HEALTH CARE RESOURCING GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEALTH CARE RESOURCING GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-3 GBP £158,808
Stockton-On-Tees Borough Council 2017-2 GBP £64,596
Stockton-On-Tees Borough Council 2017-1 GBP £26,790
Stockton-On-Tees Borough Council 2016-12 GBP £64,116
Stockton-On-Tees Borough Council 2016-11 GBP £126,951
Stockton-On-Tees Borough Council 2016-10 GBP £79,497
Stockton-On-Tees Borough Council 2016-8 GBP £263,859
Stockton-On-Tees Borough Council 2016-7 GBP £3,623
Stockton-On-Tees Borough Council 2016-6 GBP £63,615
Stockton-On-Tees Borough Council 2016-5 GBP £6,028
Stockton-On-Tees Borough Council 2016-4 GBP £14,413
Stockton-On-Tees Borough Council 2016-3 GBP £149,555
Stockton-On-Tees Borough Council 2016-2 GBP £33,908
Stockton-On-Tees Borough Council 2016-1 GBP £78,742
Stockton-On-Tees Borough Council 2015-12 GBP £64,711
Stockton-On-Tees Borough Council 2015-11 GBP £59,086
Stockton-On-Tees Borough Council 2015-10 GBP £92,436
Stockton-On-Tees Borough Council 2015-9 GBP £4,471
Stockton-On-Tees Borough Council 2015-8 GBP £33,592
Stockton-On-Tees Borough Council 2015-7 GBP £50,492
Stockton-On-Tees Borough Council 2015-6 GBP £63,183
Stockton-On-Tees Borough Council 2015-5 GBP £43,067
Trafford Council 2015-5 GBP £3,452 EXT DOM CARE SPOT CO
Trafford Council 2015-4 GBP £1,291 EXT DOM CARE SPOT CO
Wokingham Council 2015-4 GBP £20,144 Agency Staff
Stockton-On-Tees Borough Council 2015-4 GBP £18,837
Stockton-On-Tees Borough Council 2015-3 GBP £36,268
Wokingham Council 2015-3 GBP £38,081 Agency Staff
Trafford Council 2015-3 GBP £12,823 EXT DOM CARE SPOT CO
Stockton-On-Tees Borough Council 2015-2 GBP £23,299
Trafford Council 2015-2 GBP £3,568 EXT DOM CARE SPOT CO
Wokingham Council 2015-2 GBP £18,056 Agency Staff
Stockton-On-Tees Borough Council 2015-1 GBP £49,740
Milton Keynes Council 2015-1 GBP £939 Supplies and services
Trafford Council 2015-1 GBP £3,920 EXT DOM CARE SPOT CO
Wokingham Council 2015-1 GBP £52,712 Agency Staff
Milton Keynes Council 2014-12 GBP £911 Supplies and services
Trafford Council 2014-12 GBP £1,960 EXT DOM CARE SPOT CO
Stockton-On-Tees Borough Council 2014-12 GBP £13,660
Wokingham Council 2014-12 GBP £6,303 Agency Staff
Redcar and Cleveland Council 2014-12 GBP £7,113
Leeds City Council 2014-11 GBP £30,595 Home Care
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11 GBP £825 Health Charges
Milton Keynes Council 2014-11 GBP £635 Supplies and services
Stockton-On-Tees Borough Council 2014-11 GBP £40,295
Wokingham Council 2014-11 GBP £5,064 Agency Staff
Trafford Council 2014-11 GBP £2,098 EXT DOM CARE SPOT CO
Redcar and Cleveland Council 2014-11 GBP £8,367
Trafford Council 2014-10 GBP £1,323 EXT DOM CARE SPOT CO
Milton Keynes Council 2014-10 GBP £1,232 Supplies and services
Leeds City Council 2014-10 GBP £29,727 Home Care
Stockton-On-Tees Borough Council 2014-10 GBP £38,391
Redcar and Cleveland Council 2014-10 GBP £4,234
Wokingham Council 2014-10 GBP £41,914 Agency Staff
Wokingham Council 2014-9 GBP £838 Agency Staff
Milton Keynes Council 2014-9 GBP £1,087 Supplies and services
St Helens Council 2014-9 GBP £41,498
Stockton-On-Tees Borough Council 2014-9 GBP £29,177
Leeds City Council 2014-9 GBP £36,834 Home Care
Trafford Council 2014-9 GBP £1,457 EXT DOM CARE SPOT CO
Redcar and Cleveland Council 2014-9 GBP £6,065
Leeds City Council 2014-8 GBP £16,994 Home Care
St Helens Council 2014-8 GBP £32,779
Stockton-On-Tees Borough Council 2014-8 GBP £12,383
Trafford Council 2014-8 GBP £753 EXT DOM CARE SPOT CO
Wokingham Council 2014-8 GBP £32,586
Milton Keynes Council 2014-8 GBP £2,810 Supplies and services
Redcar and Cleveland Council 2014-8 GBP £4,301
Stockton-On-Tees Borough Council 2014-7 GBP £35,033
Leeds City Council 2014-7 GBP £21,349 Home Care
Wokingham Council 2014-7 GBP £45,968
Trafford Council 2014-7 GBP £1,357
St Helens Council 2014-7 GBP £15,243
Redcar and Cleveland Council 2014-7 GBP £1,138
Trafford Council 2014-6 GBP £1,691
St Helens Council 2014-6 GBP £24,884
Milton Keynes Council 2014-6 GBP £1,476 Supplies and services
Leeds City Council 2014-6 GBP £26,230 Home Care
Stockton-On-Tees Borough Council 2014-6 GBP £43,336
Wokingham Council 2014-6 GBP £33,454
Redcar and Cleveland Council 2014-6 GBP £1,116
Trafford Council 2014-5 GBP £2,503
Milton Keynes Council 2014-5 GBP £1,200 Supplies and services
Leeds City Council 2014-5 GBP £12,763 Home Care
Stockton-On-Tees Borough Council 2014-5 GBP £16,704
St Helens Council 2014-5 GBP £51,731
Wokingham Council 2014-5 GBP £24,219
Milton Keynes Council 2014-4 GBP £1,151 Supplies and services
Stockton-On-Tees Borough Council 2014-4 GBP £31,648
St Helens Council 2014-4 GBP £34,848
Wokingham Council 2014-4 GBP £21,461
Trafford Council 2014-4 GBP £1,757
Wokingham Council 2014-3 GBP £11,854
Trafford Council 2014-3 GBP £2,710
Stockton-On-Tees Borough Council 2014-3 GBP £30,545
St Helens Council 2014-3 GBP £32,947
Leeds City Council 2014-3 GBP £20,109 Home Care
Leeds City Council 2014-2 GBP £4,643 Home Care
Trafford Council 2014-2 GBP £1,133
St Helens Council 2014-2 GBP £50,011
NORTH EAST LINCOLNSHIRE COUNCIL 2014-2 GBP £1,650 Health Charges
Wokingham Council 2014-2 GBP £29,021
Stockton-On-Tees Borough Council 2014-2 GBP £32,861
Leeds City Council 2014-1 GBP £22,096 Home Care
St Helens Council 2014-1 GBP £24,064
Stockton-On-Tees Borough Council 2014-1 GBP £32,733
Shropshire Council 2014-1 GBP £1,461 Employees-Support Staff
Wokingham Council 2014-1 GBP £2,477
Trafford Council 2014-1 GBP £6,121
Leeds City Council 2013-12 GBP £10,954 Home Care
Stockton-On-Tees Borough Council 2013-12 GBP £34,532
Trafford Council 2013-12 GBP £2,597
St Helens Council 2013-12 GBP £15,300
Wokingham Council 2013-12 GBP £20,007
Leeds City Council 2013-11 GBP £11,599 Home Care
Stockton-On-Tees Borough Council 2013-11 GBP £29,598
Ministry of Defence 2013-11 GBP £185,455
St Helens Council 2013-11 GBP £44,208
Trafford Council 2013-11 GBP £5,578
Wokingham Council 2013-11 GBP £9,259
Stockton-On-Tees Borough Council 2013-10 GBP £50,409
Leeds City Council 2013-10 GBP £10,635 Home Care
Trafford Council 2013-10 GBP £4,107
St Helens Council 2013-10 GBP £24,040
Ministry of Defence 2013-10 GBP £134,482
Wokingham Council 2013-10 GBP £11,973
Leeds City Council 2013-9 GBP £10,752 Home Care
Ministry of Defence 2013-9 GBP £282,568
Wokingham Council 2013-9 GBP £10,775
St Helens Council 2013-9 GBP £23,595
Trafford Council 2013-9 GBP £2,508
Stockton-On-Tees Borough Council 2013-9 GBP £22,765
St Helens Council 2013-8 GBP £46,911
Ministry of Defence 2013-8 GBP £248,303
Trafford Council 2013-8 GBP £5,121
Wokingham Council 2013-8 GBP £5,455
Leeds City Council 2013-8 GBP £10,789 Home Care
Stockton-On-Tees Borough Council 2013-8 GBP £36,828
Leeds City Council 2013-7 GBP £10,783 Home Care
Stockton-On-Tees Borough Council 2013-7 GBP £23,045
St Helens Council 2013-7 GBP £35,276
Trafford Council 2013-7 GBP £5,048
Ministry of Defence 2013-7 GBP £209,840
Wokingham Council 2013-7 GBP £8,643
Stockton-On-Tees Borough Council 2013-6 GBP £48,243
Trafford Council 2013-6 GBP £9,292
Leeds City Council 2013-6 GBP £9,588 Home Care
Ministry of Defence 2013-6 GBP £193,082
St Helens Council 2013-6 GBP £15,546
Trafford Council 2013-5 GBP £1,409
Leeds City Council 2013-5 GBP £32,392 Home Care
St Helens Council 2013-5 GBP £50,823
Ministry of Defence 2013-5 GBP £148,730
Stockton-On-Tees Borough Council 2013-5 GBP £22,759
St Helens Council 2013-4 GBP £10,792
Stockton-On-Tees Borough Council 2013-4 GBP £24,970
Ministry of Defence 2013-4 GBP £212,756
Trafford Council 2013-4 GBP £1,391
Leeds City Council 2013-4 GBP £2,299 Home Care
Leeds City Council 2013-3 GBP £17,208 Home Care
St Helens Council 2013-3 GBP £31,394
Ministry of Defence 2013-3 GBP £143,174
Trafford Council 2013-3 GBP £4,813
Stockton-On-Tees Borough Council 2013-3 GBP £786
Ministry of Defence 2013-2 GBP £171,661
Stockton-On-Tees Borough Council 2013-2 GBP £29,116
Trafford Council 2013-2 GBP £300
St Helens Council 2013-2 GBP £39,986
St Helens Council 2013-1 GBP £6,089
Ministry of Defence 2013-1 GBP £95,515
Leeds City Council 2013-1 GBP £7,091 Home Care
Stockton-On-Tees Borough Council 2013-1 GBP £52,245
Trafford Council 2013-1 GBP £2,225
Leeds City Council 2012-12 GBP £7,432 Home Care
St Helens Council 2012-12 GBP £35,343
Trafford Council 2012-12 GBP £2,150
St Helens Council 2012-11 GBP £5,873
Leeds City Council 2012-11 GBP £6,008 Home Care
Leeds City Council 2012-10 GBP £9,704
St Helens Council 2012-10 GBP £49,661
St Helens Council 2012-9 GBP £16,278
St Helens Council 2012-8 GBP £16,622
Leeds City Council 2012-8 GBP £4,744
St Helens Council 2012-7 GBP £49,569
Leeds City Council 2012-7 GBP £12,335
St Helens Council 2012-6 GBP £22,765
St Helens Council 2012-5 GBP £32,995
Leeds City Council 2012-5 GBP £5,812
St Helens Council 2012-4 GBP £15,105
Leeds City Council 2012-4 GBP £4,088
Newcastle City Council 2012-3 GBP £9,036
Leeds City Council 2012-3 GBP £1,702
St Helens Council 2012-3 GBP £14,021
St Helens Council 2012-2 GBP £9,955
Leeds City Council 2012-2 GBP £1,209
Newcastle City Council 2012-1 GBP £6,182
St Helens Council 2012-1 GBP £45,246
Newcastle City Council 2011-12 GBP £2,894
St Helens Council 2011-12 GBP £10,361
Newcastle City Council 2011-11 GBP £1,104
St Helens Council 2011-11 GBP £21,850
St Helens Council 2011-10 GBP £29,868
St Helens Council 2011-9 GBP £7,533
St Helens Council 2011-8 GBP £20,802
St Helens Council 2011-7 GBP £16,769
St Helens Council 2011-6 GBP £24,835
St Helens Council 2011-5 GBP £14,696
St Helens Council 2011-4 GBP £15,559

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cumbria County Council health and social work services

Cumbria County Council Adult and Local Services Directorate has a large number of Adult Social Care and Supporting People contracts with a range of organisations in the independent and voluntary sectors. These are in place for services such as domiciliary care, supported living, extra care and housing related support services. The Council is now tendering many of its adult social care and supporting people services through 2 community support framework agreements.

North Tyneside Council Health and social work services 2013/4/12

ISL and Community Enabling.

Government Procurement Services Supply services of personnel including temporary staff GBP

Government Procurement Service as the Contracting Authority is putting in place a National Pan Government Collaborative Framework Agreement for use by UK public sector bodies identified at VI.3 (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies, Local authorities, Ministry of Defence and HM Prison Service

Knowsley Council Health and social work services 2013/3/7

The aim of care and support services for families with children with complex needs is to provide individualised packages of support which builds on the strengths of families and enables:

Hampshire County Council Child daycare services 2013/07/03

Care support to children and young people with disabilities up to age 18. The services to be provided under this contract may include - but are not limited to - the following: assistance with getting up, going to bed, bathing, showering, dressing/undressing, toileting, sitting services including overnight in child/young persons home, accompanying the child/young person whilst accessing community resources or leisure activities, or programmes of communication or behaviour management.

Halton Borough Council Health and social work services 2014/01/23

Halton Borough Council invited expressions of interest from organisations with a proven track record of delivering high quality domiciliary and personal care to vulnerable adults. Services will be for all adults with social care needs and organisations must demonstrate they are committed to delivering excellent care to people with an assessed need.

Wirral Borough Council other community, social and personal services 2011/04/01

This contract is for services to people who are eligible for support from the department of adult social services who have substantial or critical needs and who live in Wirral.

Leicester City Council Health and social work services 2013/9/3 GBP 45,981,500

Health and social work services. Home-help services. Welfare services for the elderly. Social work services without accommodation. Welfare services not delivered through residential institutions. Rehabilitation services. Social services. Welfare services for the handicapped. Leicester City Council is inviting expressions of interest from suitably qualified and experienced organisations wishing to tender for the provision of Domiciliary Support Services to be delivered to service users within the city of Leicester. The contract is for 4 years, anticipated start date 1 July 2013.

Government Procurement Service Supply services of medical personnel 2013/06/04

Government Procurement Service as the Contracting Authority is putting in place a Pan Government Collaborative Framework Agreement for use by UK public sector bodies identified at VI.3 (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities.

HealthTrust Europe LLP (HTE) acting as agent for the University Hospitals of Coventry and Warwickshire NHS Trust ("UHCW") supply services of personnel including temporary staff 2012/11/01

St George's Healthcare NHS Trust (as host of the London procurement programme) in collaboration with HealthTrust Europe LLP, acting as agent for the University.

Outgoings
Business Rates/Property Tax
No properties were found where HEALTH CARE RESOURCING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTH CARE RESOURCING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEALTH CARE RESOURCING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.