HARVEST HEALTHCARE LIMITED

07210261
SHEAF HOUSE BRADMARSH WAY BRADMARSH BUSINESS PARK ROTHERHAM S60 1BW

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 25 Buy now
05 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/23 59 Buy now
05 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/11/23 1 Buy now
05 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 30/11/23 3 Buy now
05 Apr 2024 officers Appointment of director (Robert James Neale) 2 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 officers Termination of appointment of director (Timothy Woods) 1 Buy now
14 Feb 2024 officers Termination of appointment of director (Dominic Mark Heaton) 1 Buy now
13 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/11/22 1 Buy now
13 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 30/11/22 3 Buy now
13 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/22 61 Buy now
13 Sep 2023 accounts Annual Accounts 26 Buy now
05 Jul 2023 officers Termination of appointment of director (James Thomas Hart) 1 Buy now
05 Jul 2023 officers Appointment of director (Mr Dominic Mark Heaton) 2 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 officers Appointment of director (Mr Jason Charles Leek) 2 Buy now
09 Feb 2023 officers Appointment of director (Paul James Mullan) 2 Buy now
09 Feb 2023 officers Termination of appointment of director (Paul Morton) 1 Buy now
09 Feb 2023 officers Termination of appointment of director (Neil Anthony Davis) 1 Buy now
13 Jan 2023 accounts Annual Accounts 30 Buy now
13 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/21 60 Buy now
13 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 30/11/21 3 Buy now
13 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/11/21 1 Buy now
14 Apr 2022 officers Appointment of director (Paul Morton) 2 Buy now
14 Apr 2022 officers Termination of appointment of director (Stuart Meldrum) 1 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2022 mortgage Registration of a charge 59 Buy now
19 Jan 2022 resolution Resolution 5 Buy now
19 Jan 2022 incorporation Memorandum Articles 9 Buy now
22 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/20 47 Buy now
16 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 30/11/20 3 Buy now
16 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/11/20 1 Buy now
11 Nov 2021 accounts Annual Accounts 30 Buy now
11 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/20 47 Buy now
11 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/11/20 1 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 officers Appointment of director (Mr James Thomas Hart) 2 Buy now
19 Feb 2020 accounts Annual Accounts 26 Buy now
27 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2020 resolution Resolution 10 Buy now
23 Dec 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 officers Appointment of director (Mr Stuart Meldrum) 2 Buy now
23 Dec 2019 officers Termination of appointment of director (Lynne Davis) 1 Buy now
23 Dec 2019 mortgage Registration of a charge 15 Buy now
22 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2019 resolution Resolution 38 Buy now
28 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2019 mortgage Registration of a charge 14 Buy now
31 Dec 2018 auditors Auditors Resignation Company 1 Buy now
17 Dec 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
17 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
06 Dec 2018 mortgage Registration of a charge 27 Buy now
30 Nov 2018 officers Appointment of director (Mr Timothy Woods) 2 Buy now
30 Nov 2018 officers Appointment of director (Mrs Lynne Davis) 2 Buy now
30 Nov 2018 officers Appointment of director (Mr Neil Anthony Davis) 2 Buy now
30 Nov 2018 officers Termination of appointment of director (Benjamin Graham Nykvist) 1 Buy now
30 Nov 2018 officers Termination of appointment of director (Bruce Mcewan) 1 Buy now
30 Nov 2018 officers Termination of appointment of secretary (Louise Jane Hutchinson) 1 Buy now
30 Nov 2018 officers Termination of appointment of director (Philip James Hutchinson) 1 Buy now
30 Nov 2018 officers Termination of appointment of secretary (James Andrew Hutchinson) 1 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2018 accounts Annual Accounts 28 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 27 Buy now
21 Jul 2017 mortgage Registration of a charge 25 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2017 officers Termination of appointment of director (Peter James Brierley) 1 Buy now
10 Nov 2016 accounts Annual Accounts 28 Buy now
28 Apr 2016 annual-return Annual Return 6 Buy now
22 Sep 2015 accounts Annual Accounts 21 Buy now
16 Apr 2015 annual-return Annual Return 6 Buy now
09 Mar 2015 accounts Annual Accounts 22 Buy now
18 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
18 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2014 officers Appointment of director (Mr Bruce Mcewan) 2 Buy now
10 Jul 2014 mortgage Registration of a charge 24 Buy now
13 May 2014 mortgage Registration of a charge 17 Buy now
07 May 2014 resolution Resolution 18 Buy now
24 Apr 2014 annual-return Annual Return 6 Buy now
23 Apr 2014 capital Return of Allotment of shares 4 Buy now
27 Feb 2014 resolution Resolution 20 Buy now
27 Feb 2014 mortgage Registration of a charge 17 Buy now
27 Feb 2014 mortgage Registration of a charge 25 Buy now
17 Feb 2014 officers Termination of appointment of director (James Hutchinson) 1 Buy now
17 Feb 2014 officers Appointment of secretary (Mrs Louise Jane Hutchinson) 2 Buy now
17 Feb 2014 officers Appointment of secretary (Mr James Andrew Hutchinson) 2 Buy now
04 Feb 2014 officers Appointment of director (Mr Benjamin Graham Nykvist) 2 Buy now
31 Jan 2014 officers Appointment of director (Mr Peter James Brierley) 2 Buy now
13 Nov 2013 accounts Annual Accounts 21 Buy now
03 Apr 2013 annual-return Annual Return 5 Buy now