ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HCRG Medical Services Limited

HCRG Medical Services Limited is an active company incorporated on 22 June 2020 with the registered office located in Nottingham, Nottinghamshire. HCRG Medical Services Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12688975
Private limited company
Age
5 years
Incorporated 22 June 2020
Size
Unreported
Confirmation
Submitted
Dated 21 June 2025 (4 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Cumberland Court
80 Mount Street
Nottingham
Nottinghamshire
NG1 6HH
United Kingdom
Address changed on 13 Dec 2024 (10 months ago)
Previous address was The Heath Business and Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Finance Officer • British • Lives in England • Born in Apr 1983
Director • British • Lives in England • Born in Apr 1980
Director • British • Lives in England • Born in Sep 1963
CMB Healthcare Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CRG Medical Services Ltd
David Joshua Deitz, T20 Pioneer Holdings Limited, and 2 more are mutual people.
Active
CMB Healthcare Holdings Ltd
David Joshua Deitz, T20 Pioneer Holdings Limited, and 2 more are mutual people.
Active
HCRG Care Group Holdings Ltd
David Joshua Deitz and T20 Pioneer Holdings Limited are mutual people.
Active
HCRG Care Ltd
David Joshua Deitz and T20 Pioneer Holdings Limited are mutual people.
Active
HCRG Care Services Ltd
David Joshua Deitz and T20 Pioneer Holdings Limited are mutual people.
Active
HCRG Care Provider Services Ltd
David Joshua Deitz and T20 Pioneer Holdings Limited are mutual people.
Active
HCRG Care Private Ltd
David Joshua Deitz and T20 Pioneer Holdings Limited are mutual people.
Active
4merit Ltd
Colin Andrew Dobell and Paul Michael Collins are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£12.51M
Increased by £2.83M (+29%)
Employees
163
Decreased by 19 (-10%)
Total Assets
£732K
Decreased by £1.81M (-71%)
Total Liabilities
-£804K
Decreased by £1.63M (-67%)
Net Assets
-£72K
Decreased by £181.79K (-166%)
Debt Ratio (%)
110%
Increased by 14.15% (+15%)
Latest Activity
Confirmation Submitted
3 Months Ago on 1 Jul 2025
Subsidiary Accounts Submitted
7 Months Ago on 4 Mar 2025
Cmb Healthcare Holdings Ltd (PSC) Details Changed
10 Months Ago on 13 Dec 2024
Registered Address Changed
10 Months Ago on 13 Dec 2024
Mr Paul Michael Collins Appointed
10 Months Ago on 10 Dec 2024
Mr Colin Andrew Dobell Appointed
10 Months Ago on 10 Dec 2024
T20 Pioneer Holdings Limited Resigned
10 Months Ago on 10 Dec 2024
David Joshua Deitz Resigned
10 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Jul 2024
New Charge Registered
1 Year 7 Months Ago on 7 Mar 2024
Get Credit Report
Discover HCRG Medical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Cmb Healthcare Holdings Ltd as a person with significant control on 13 December 2024
Submitted on 1 Jul 2025
Confirmation statement made on 21 June 2025 with no updates
Submitted on 1 Jul 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 4 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 4 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 4 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 4 Mar 2025
Registered office address changed from The Heath Business and Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England to Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH on 13 December 2024
Submitted on 13 Dec 2024
Appointment of Mr Paul Michael Collins as a director on 10 December 2024
Submitted on 13 Dec 2024
Appointment of Mr Colin Andrew Dobell as a director on 10 December 2024
Submitted on 13 Dec 2024
Termination of appointment of David Joshua Deitz as a director on 10 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year