logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 19
  • 1
    Munro, Caroline Anne
    Director born in September 1980
    Individual (3 offsprings)
    Officer
    2016-03-01 ~ 2016-09-17
    OF - Director → CIF 0
  • 2
    Alley, Jennifer
    Company Secretary born in September 1971
    Individual (1 offspring)
    Officer
    2016-03-01 ~ 2016-09-17
    OF - Director → CIF 0
  • 3
    Hutton, Neil
    Individual (10 offsprings)
    Officer
    2008-07-31 ~ 2009-06-19
    OF - Secretary → CIF 0
  • 4
    Ramus, Tristan Nicholas
    Born in September 1972
    Individual (93 offsprings)
    Officer
    2017-02-16 ~ 2024-03-27
    OF - Director → CIF 0
    2024-03-27 ~ 2024-04-05
    OF - Director → CIF 0
  • 5
    Booth, Paul Ian
    Director born in February 1972
    Individual (8 offsprings)
    Officer
    2010-02-10 ~ 2014-07-31
    OF - Director → CIF 0
  • 6
    Webb, Jamie Benjamin
    Born in January 1974
    Individual (98 offsprings)
    Officer
    2016-09-17 ~ now
    OF - Director → CIF 0
  • 7
    Ledson, Thomas Paul Johnson
    Chartered Accountant born in October 1975
    Individual (11 offsprings)
    Officer
    2012-10-01 ~ 2014-05-30
    OF - Director → CIF 0
    Ledson, Thomas Paul Johnson
    Individual (11 offsprings)
    Officer
    2012-10-01 ~ 2014-05-30
    OF - Secretary → CIF 0
  • 8
    Woollett, Antony
    Recruitment Consultant born in May 1969
    Individual (2 offsprings)
    Officer
    2014-11-03 ~ 2015-06-05
    OF - Director → CIF 0
  • 9
    Dugdale, Mark Bernard
    Individual (18 offsprings)
    Officer
    2009-06-19 ~ 2010-02-04
    OF - Secretary → CIF 0
  • 10
    Munro, Ian James
    Director born in June 1977
    Individual (118 offsprings)
    Officer
    2007-08-31 ~ 2024-03-27
    OF - Director → CIF 0
    2024-03-27 ~ 2024-04-05
    OF - Director → CIF 0
    Munro, Ian James
    Individual (118 offsprings)
    Officer
    2010-02-04 ~ 2012-10-01
    OF - Secretary → CIF 0
    Mr Ian James Munro
    Born in June 1977
    Individual (118 offsprings)
    Person with significant control
    2026-01-31 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2016-04-06 ~ 2019-09-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    Buck, Michelle
    Operations Director born in June 1969
    Individual (5 offsprings)
    Officer
    2010-02-04 ~ 2010-12-31
    OF - Director → CIF 0
  • 12
    Preston, John Edwin
    Managing Director born in June 1966
    Individual (9 offsprings)
    Officer
    2016-09-17 ~ 2018-08-31
    OF - Director → CIF 0
  • 13
    Hale, Laura Elizabeth
    Commercial & Implementation Director born in July 1969
    Individual (2 offsprings)
    Officer
    2013-06-01 ~ 2015-12-07
    OF - Director → CIF 0
  • 14
    Donaldson, James
    Born in January 1946
    Individual (7 offsprings)
    Officer
    2016-03-01 ~ 2016-09-17
    OF - Director → CIF 0
  • 15
    Humphreys, Lauren Crisette Kim
    Individual (1 offspring)
    Officer
    2007-08-31 ~ 2008-07-31
    OF - Secretary → CIF 0
  • 16
    Mcdougall, Ian James
    Sales Director born in May 1978
    Individual (18 offsprings)
    Officer
    2010-02-04 ~ 2013-07-26
    OF - Director → CIF 0
  • 17
    Anastasi, Andrew
    Accountant born in November 1964
    Individual (11 offsprings)
    Officer
    2014-11-03 ~ 2015-12-15
    OF - Director → CIF 0
  • 18
    IJMH LIMITED
    11409826
    33, Soho Square, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2024-03-27 ~ now
    OF - Director → CIF 0
    Person with significant control
    2019-09-01 ~ 2026-01-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    TWENTY20 CAPITAL LTD
    TWENTY 20 CAPITAL LIMITED - now 11455082 12860280
    20 TWENTY CAPITAL LIMITED - 2018-08-14
    33, Soho Square, London, --- Select ---, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2024-03-27 ~ now
    OF - Director → CIF 0
    Person with significant control
    2018-08-31 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

HEALTH CARE RESOURCING GROUP LIMITED

Period: 2018-06-18 ~ now
Company number: 06357982
Registered names
HEALTH CARE RESOURCING GROUP LIMITED - now
Standard Industrial Classification
88100 - Social Work Activities Without Accommodation For The Elderly And Disabled
78200 - Temporary Employment Agency Activities
Brief company account
Intangible Assets
Other
9,667 GBP2024-03-31
0 GBP2023-06-30
Property, Plant & Equipment
800 GBP2024-03-31
1,000 GBP2023-06-30
Investment Property
202,216 GBP2024-03-31
202,216 GBP2023-06-30
Fixed Assets
212,683 GBP2024-03-31
203,216 GBP2023-06-30
Debtors
Non-current
26,707,051 GBP2024-03-31
27,707,051 GBP2023-06-30
Debtors
57,272,590 GBP2024-03-31
53,825,051 GBP2023-06-30
Cash at bank and in hand
610,319 GBP2024-03-31
116,675 GBP2023-06-30
Current Assets
84,589,960 GBP2024-03-31
81,648,777 GBP2023-06-30
Net Assets/Liabilities
26,458,985 GBP2024-03-31
27,985,155 GBP2023-06-30
Equity
Called up share capital
5 GBP2024-03-31
5 GBP2023-06-30
5 GBP2022-06-30
Share premium
114,000 GBP2024-03-31
114,000 GBP2023-06-30
114,000 GBP2022-06-30
Retained earnings (accumulated losses)
26,344,980 GBP2024-03-31
27,871,150 GBP2023-06-30
2,798,256 GBP2022-06-30
Equity
26,458,985 GBP2024-03-31
4,627,941 GBP2022-06-30
Profit/Loss
1,509,744 GBP2023-07-01 ~ 2024-03-31
48,701,200 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
1782023-07-01 ~ 2024-03-31
3052022-07-01 ~ 2023-06-30
Wages/Salaries
0 GBP2023-07-01 ~ 2024-03-31
0 GBP2022-07-01 ~ 2023-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-07-01 ~ 2024-03-31
0 GBP2022-07-01 ~ 2023-06-30
Staff Costs/Employee Benefits Expense
0 GBP2023-07-01 ~ 2024-03-31
0 GBP2022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Computer software
12,000 GBP2024-03-31
0 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
442,875 GBP2023-06-30
Computers
441,218 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
884,093 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
442,875 GBP2024-03-31
442,875 GBP2023-06-30
Computers
440,418 GBP2024-03-31
440,218 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
883,293 GBP2024-03-31
883,093 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2023-07-01 ~ 2024-03-31
Computers
200 GBP2023-07-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
200 GBP2023-07-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-03-31
0 GBP2023-06-30
Computers
800 GBP2024-03-31
1,000 GBP2023-06-30
Trade Debtors/Trade Receivables
2,323,006 GBP2024-03-31
59,176 GBP2023-06-30
Amount of corporation tax that is recoverable
0 GBP2024-03-31
86,358 GBP2023-06-30
Other Debtors
Current
223,257 GBP2024-03-31
28,661,279 GBP2023-06-30
Prepayments/Accrued Income
Current
1,793,677 GBP2024-03-31
2,682,803 GBP2023-06-30
Corporation Tax Payable
Current
489,012 GBP2024-03-31
37,740 GBP2023-06-30
Other Creditors
Current
299,172 GBP2024-03-31
289,816 GBP2023-06-30
Creditors
Current
56,261,340 GBP2024-03-31
51,604,520 GBP2023-06-30
Other Remaining Borrowings
Non-current
2,000,000 GBP2024-03-31
2,000,000 GBP2023-06-30
Bank Borrowings
2,534,837 GBP2024-03-31
916,673 GBP2023-06-30
Total Borrowings
Current, Amounts falling due within one year
2,534,837 GBP2024-03-31
736,673 GBP2023-06-30
Non-current, Amounts falling due after one year
2,000,000 GBP2024-03-31
2,180,000 GBP2023-06-30

Related profiles found in government register
  • HEALTH CARE RESOURCING GROUP LIMITED
    Info
    CASTLEROCK RECRUITMENT GROUP LTD - 2018-06-18
    Registered number 06357982
    33 Soho Square, London W1D 3QU
    PRIVATE LIMITED COMPANY incorporated on 2007-08-31 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-31
    CIF 0
  • HEALTH CARE RESOURCING GROUP LIMITED
    S
    Registered number 6357982
    33, Soho Square, London, England, W1D 3QU
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 27
  • 1
    AFFINITY HEALTHCARE SOLUTIONS LIMITED
    11762562
    33 Soho Square, London, England
    Active Corporate (7 parents)
    Person with significant control
    2019-01-11 ~ 2021-06-29
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    AFFINITY WORKFORCE SOLUTIONS LIMITED
    - now 11593079
    SEED CAP WORKFORCE SOLUTIONS LTD
    - 2018-10-23 11593079
    33 Soho Square, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2024-03-27 ~ now
    CIF 2 - Director → ME
    Person with significant control
    2018-09-27 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 3
    ALLIED HEALTH SUPPORT LIMITED
    11696512
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (17 parents)
    Person with significant control
    2018-11-26 ~ 2021-09-29
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    CARE QUALITY SERVICES LIMITED - now
    ALLIED HEALTH-SERVICES LIMITED
    - 2023-11-29 11696513
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (18 parents)
    Person with significant control
    2018-11-26 ~ 2021-09-29
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    CASTLEROCK RESOURCING GROUP LIMITED
    - now 08247996 06357982
    STN LOCUMS LIMITED - 2014-02-21
    33 Soho Square, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    CERA HOMECARE LIMITED - now
    CRG HOMECARE LIMITED
    - 2022-09-02 10704506 12713056
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (15 parents)
    Person with significant control
    2017-04-03 ~ 2021-09-29
    CIF 16 - Ownership of shares – 75% or more OE
  • 7
    CRG CLINICAL SERVICES LIMITED
    11695172
    Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (11 parents)
    Person with significant control
    2018-12-01 ~ 2021-08-25
    CIF 32 - Ownership of shares – 75% or more OE
  • 8
    CRG DEFENCE & PRIMARY CARE LIMITED
    10704539
    33 Soho Square, London, England
    Active Corporate (7 parents)
    Person with significant control
    2017-04-03 ~ 2021-06-29
    CIF 17 - Ownership of shares – 75% or more OE
  • 9
    CRG HEALTHCARE & MEDICAL STAFFING LIMITED
    10704635
    33 Soho Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-04-03 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    CRG MEDICAL SERVICES LTD
    10702093 06735027... (more)
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-03-31 ~ 2021-08-23
    CIF 18 - Ownership of shares – 75% or more OE
  • 11
    CRG SUPPORT SERVICES LIMITED
    - now 06735027 11149036
    BOB A JOB LIMITED - 2015-03-13
    CRG MEDICAL SERVICES LIMITED - 2014-11-17
    BOB-A-JOB LIMITED - 2014-11-06
    33 Soho Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 12
    HCL DOCTORS LIMITED
    - now 03069773
    THAMES MEDICS LIMITED - 2012-10-17
    33 Soho Square, London, England
    Active Corporate (31 parents)
    Person with significant control
    2018-03-09 ~ 2021-06-29
    CIF 23 - Ownership of shares – 75% or more OE
  • 13
    HCL HEALTHCARE LIMITED
    - now 03496076
    EUROSITE MEDICAL LTD. - 2008-02-06
    EUROSITE HUMAN RESOURCES LIMITED - 2004-02-05
    OHIO BUILDERS LIMITED - 1999-03-17
    33 Soho Square, London, England
    Active Corporate (31 parents)
    Person with significant control
    2018-03-09 ~ 2021-06-29
    CIF 24 - Ownership of shares – 75% or more OE
  • 14
    HCL PERMANENT LIMITED
    - now 05790004
    DOCSHOP LIMITED - 2012-09-05
    33 Soho Square, London, England
    Active Corporate (25 parents)
    Person with significant control
    2018-03-09 ~ 2021-06-29
    CIF 27 - Ownership of shares – 75% or more OE
  • 15
    HCL SOCIAL CARE LIMITED
    - now 03710864
    BLUE GROUP INTERNATIONAL LIMITED - 2012-07-30
    BLUE RESOURCE LIMITED - 2003-01-30
    BLUETEL LIMITED - 2001-10-11
    Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester, Greater Manchster
    Liquidation Corporate (31 parents)
    Person with significant control
    2018-03-09 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 16
    HCRG EDUCATION LIMITED
    12883815
    33 Soho Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-09-16 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 17
    HCRG HOMECARE LIMITED
    12713056 10704506
    33 Soho Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-02 ~ dissolved
    CIF 7 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 18
    HCRG STAFFING LIMITED - now
    HCL WORKFORCE SOLUTIONS LIMITED
    - 2024-04-19 05790018 05980817... (more)
    JCJ LOCUMS LIMITED
    - 2020-05-27 05790018 04708485... (more)
    ALLIED HEALTH PROFESSIONALS LIMITED - 2012-02-24
    33 Soho Square, London, England
    Active Corporate (25 parents)
    Person with significant control
    2018-03-09 ~ 2021-06-29
    CIF 28 - Ownership of shares – 75% or more OE
  • 19
    HCRG SUPPORT SERVICES LIMITED
    11149036 06735027
    33 Soho Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-03-27 ~ now
    CIF 1 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 20
    HCRG WORKFORCE AND SUGARMAN HOLDINGS LIMITED - now
    HCRG WORKFORCE SOLUTIONS LIMITED
    - 2024-04-22 13184278 05980817... (more)
    33 Soho Square, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2021-02-08 ~ 2022-11-25
    CIF 3 - Director → ME
    Person with significant control
    2021-02-08 ~ 2022-11-25
    CIF 9 - Ownership of shares – 75% or more OE
  • 21
    HCRG WORKFORCE SOLUTIONS LIMITED - now
    HCL NURSING LIMITED
    - 2024-04-23 05980817
    ORION LOCUMS LIMITED - 2012-06-13
    KAMELEON (UK) LIMITED - 2006-12-28
    33 Soho Square, London, England
    Active Corporate (25 parents)
    Person with significant control
    2018-03-09 ~ 2021-06-29
    CIF 29 - Ownership of shares – 75% or more OE
  • 22
    HUMAN CAPITAL RESOURCING GROUP LIMITED
    12312946
    33 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-11-14 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 23
    JCJ LOCUMS LIMITED
    - now 05651496 04708485... (more)
    SOCIAL WORK PROFESSIONALS LIMITED
    - 2020-05-28 05651496
    LAWGRA (NO. 1212) LIMITED - 2006-02-01
    33 Soho Square, London, England
    Active Corporate (22 parents)
    Person with significant control
    2018-03-09 ~ 2021-06-29
    CIF 26 - Ownership of shares – 75% or more OE
  • 24
    MELIA CARE SERVICES LIMITED
    - now 13627009 04440667
    THE LOCUM PARTNERSHIP LTD - 2021-10-04
    33 Soho Square, London, England
    Active Corporate (5 parents)
    Officer
    2022-11-24 ~ 2024-03-27
    CIF 4 - Director → ME
  • 25
    RECRUITMENT INDUSTRY SOLUTIONS LIMITED
    10581556
    8 Tiger Court, Kings Drive, Prescot, Merseyside, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-06-25 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 26
    SUGARMAN GROUP LIMITED
    - now 03545071 05719688
    SUGARMAN MEDICAL LIMITED - 2008-05-27
    SUGARMAN MEDICAL APPOINTMENTS LIMITED - 2001-01-25
    33 Soho Square, London, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2021-05-26 ~ 2024-03-27
    CIF 5 - Director → ME
  • 27
    SUGARMAN HEALTH AND WELLBEING LIMITED
    - now 12449636
    SUGARMAN HEATH AND WELLBEING LIMITED - 2020-04-02
    2020 E LIMITED - 2020-03-17
    33 Soho Square, London, England
    Active Corporate (6 parents)
    Officer
    2021-05-26 ~ 2024-03-27
    CIF 6 - Director → ME
    Person with significant control
    2020-08-20 ~ 2021-06-29
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.