HCRG CARE READING LLP

Company Documents

DateDescription
03/04/253 April 2025 Location of register of charges has been changed to 11th Floor Two Snowhill Birmingham B4 6WR

View Document

03/04/253 April 2025 Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

08/03/248 March 2024 Satisfaction of charge OC3365950002 in full

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

15/02/2315 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

31/01/2331 January 2023

View Document

31/01/2331 January 2023

View Document

31/01/2331 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

02/12/222 December 2022 Registration of charge OC3365950002, created on 2022-11-25

View Document

30/11/2230 November 2022 Registration of charge OC3365950001, created on 2022-11-25

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2021-03-31

View Document

07/12/217 December 2021 Change of name notice

View Document

07/12/217 December 2021 Certificate of change of name

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / VIRGIN CARE LIMITED / 19/12/2017

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / VIRGIN CARE LIMITED / 19/12/2017

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, LLP MEMBER GERRARD D'CRUZ

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, LLP MEMBER TREVOR UNDERWOOD

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, LLP MEMBER CAVERNA TIWARI

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, LLP MEMBER MANOHAR SWAMI

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, LLP MEMBER RAMNATH NARAYAN

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, LLP MEMBER MARIANNE HAROLD

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, LLP MEMBER AMANPREET BINDRA

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, LLP MEMBER NADEEM AHMED

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, LLP MEMBER AVAS ASGHAR

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, LLP MEMBER JAMES BYWATER

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, LLP MEMBER RABINDER MITTAL

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, LLP MEMBER ANIL SAGAR

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, LLP MEMBER LIONEL DEAN

View Document

24/10/1724 October 2017 LLP MEMBER APPOINTED MR AMANPREET SINGH BINDRA

View Document

24/10/1724 October 2017 LLP MEMBER APPOINTED MR NADEEM AHMED

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, LLP MEMBER HARJEET BINDRA

View Document

03/10/173 October 2017 LLP MEMBER APPOINTED MR CAVERNA TIWARI

View Document

03/10/173 October 2017 LLP MEMBER APPOINTED MR AVAS ASGHAR

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, LLP MEMBER ASHOK GARGAV

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, LLP MEMBER RAJ SHARMA

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, LLP MEMBER VANIYA NANU

View Document

29/09/1729 September 2017 LLP MEMBER APPOINTED MR RABINDER MITTAL

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, LLP MEMBER KISHORE NARAN

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 ANNUAL RETURN MADE UP TO 01/04/16

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 ANNUAL RETURN MADE UP TO 01/04/15

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, LLP MEMBER VOLODIMIR PIZURA

View Document

14/04/1514 April 2015 LLP MEMBER APPOINTED MR TREVOR ALAN UNDERWOOD

View Document

14/04/1514 April 2015 LLP MEMBER APPOINTED MR ANIL SAGAR

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, LLP MEMBER SATISH PATEL

View Document

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 ANNUAL RETURN MADE UP TO 01/04/14

View Document

17/01/1417 January 2014 LLP MEMBER APPOINTED MR VOLODIMIR ALEXANDER PIZURA

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, LLP MEMBER TREVOR UNDERWOOD

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, LLP MEMBER RABINDER MITTAL

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ROSAM

View Document

23/04/1323 April 2013 ANNUAL RETURN MADE UP TO 01/04/13

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MILLAR

View Document

08/03/138 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR

View Document

25/04/1225 April 2012 ANNUAL RETURN MADE UP TO 01/04/12

View Document

02/03/122 March 2012 LLP MEMBER APPOINTED MICHAEL JAMES ROSAM

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH JOHNSTON

View Document

29/02/1229 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASSURA MEDICAL LIMITED / 29/02/2012

View Document

29/02/1229 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / VIRGIN CARE LIMITED / 29/02/2012

View Document

29/02/1229 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASSURA CORPORATE SERVICES LIMITED / 29/02/2012

View Document

29/02/1229 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASSURA CORPORATE SERVICES LIMITED / 22/02/2012

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 LLP MEMBER APPOINTED DR JONATHAN MICHAEL MILLAR

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY WILLIAMS

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, LLP MEMBER ROSEMARY CROFT

View Document

21/06/1121 June 2011 LLP MEMBER APPOINTED VANIYA NANU

View Document

16/05/1116 May 2011 ANNUAL RETURN MADE UP TO 17/04/11

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 3300 DARESBURY PARK WARRINGTON CHESHIRE WA4 4HS

View Document

14/05/1014 May 2010 ANNUAL RETURN MADE UP TO 17/04/10

View Document

07/05/107 May 2010 LLP MEMBER APPOINTED DR TREVOR ALAN UNDERWOOD

View Document

20/04/1020 April 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASSURA MEDICAL LIMITED / 02/03/2010

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASSURA CORPORATE SERVICES LIMITED / 02/03/2010

View Document

02/11/092 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

10/11/0810 November 2008 LLP MEMBER APPOINTED JAMES RAWDON BYWATER

View Document

10/11/0810 November 2008 LLP MEMBER APPOINTED ASHOK CARGAV

View Document

10/11/0810 November 2008 LLP MEMBER APPOINTED KISHORE NARAN

View Document

10/11/0810 November 2008 LLP MEMBER APPOINTED ELIZABETH JOHNSTON

View Document

10/11/0810 November 2008 LLP MEMBER APPOINTED MARIANNE HAROLD

View Document

10/11/0810 November 2008

View Document

10/11/0810 November 2008 LLP MEMBER APPOINTED ROSEMARY ANN CROFT

View Document

10/11/0810 November 2008 LLP MEMBER APPOINTED RAMNATH NARAYAN

View Document

10/11/0810 November 2008 LLP MEMBER APPOINTED LIONEL JEREMY DEAN

View Document

10/11/0810 November 2008 LLP MEMBER APPOINTED MANOHAR LAL SWAMI

View Document

10/11/0810 November 2008 LLP MEMBER APPOINTED GERARD LIONEL D'CRUZ

View Document

10/11/0810 November 2008 LLP MEMBER APPOINTED RABINDER MITTAL

View Document

10/11/0810 November 2008 LLP MEMBER APPOINTED HARJEET SINGH BINDRA

View Document

10/11/0810 November 2008 LLP MEMBER APPOINTED GEOFFREY WILLIAMS

View Document

10/11/0810 November 2008 LLP MEMBER APPOINTED SATISH MANIBHAI PATEL

View Document

10/11/0810 November 2008 LLP MEMBER APPOINTED RAJ PAL SHARMA

View Document

01/10/081 October 2008 MEMBER RESIGNED GREGORY MCMAHON

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 3300 DARESBURY BUSINESS PARK WARRINGTON CHESHIRE WA4 4HS

View Document

01/10/081 October 2008 LLP MEMBER APPOINTED ASSURA CORPORATE SERVICES LIMITED

View Document

29/08/0829 August 2008 CHANGE OF NAME 26/08/2008

View Document

27/08/0827 August 2008 MEMBER'S PARTICULARS ASSURA MEDICAL LIMITED LOGGED FORM

View Document

27/08/0827 August 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/08/08

View Document

27/08/0827 August 2008 COMPANY NAME CHANGED ASSURA SOUTH READING LLP CERTIFICATE ISSUED ON 29/08/08

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CH4 9QR

View Document

17/04/0817 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company