Company NameHarcare Limited
DirectorsPeter Harrison and Paul Harrison
Company StatusActive
Company Number05164707
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Peter Harrison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceEngland
Correspondence Address9 Milne Close
Dibden Purlieu
Southampton
Hampshire
SO45 5WS
Director NameMr Paul Harrison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceEngland
Correspondence AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Secretary NameMr Paul Harrison
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceEngland
Correspondence AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Location

Registered AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Peter Harrison
51.00%
Ordinary
49 at £1Paul Harrison
49.00%
Ordinary

Financials

Year2014
Net Worth£306,825
Cash£181,783
Current Liabilities£351,625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Charges

15 November 2013Delivered on: 21 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
3 October 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 August 2018Cessation of Paul Harrison as a person with significant control on 28 June 2016 (1 page)
10 August 2018Change of details for Mr Peter Harrison as a person with significant control on 28 June 2016 (2 pages)
10 August 2018Notification of Paul Harrison as a person with significant control on 28 June 2016 (2 pages)
7 August 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
22 November 2017Registered office address changed from C/O Templeman Ross River House Wharfebank Business Centre Ilkley Road Otley LS21 3JP to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 22 November 2017 (1 page)
22 November 2017Registered office address changed from C/O Templeman Ross River House Wharfebank Business Centre Ilkley Road Otley LS21 3JP to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 22 November 2017 (1 page)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
21 November 2013Registration of charge 051647070001 (5 pages)
21 November 2013Registration of charge 051647070001 (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 July 2010Director's details changed for Peter Harrison on 28 June 2010 (2 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Peter Harrison on 28 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 July 2009Return made up to 28/06/09; full list of members (4 pages)
3 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
7 July 2008Registered office changed on 07/07/2008 from c/o river house wharfebank business centre ilkley road otley LS21 3JP (1 page)
7 July 2008Registered office changed on 07/07/2008 from c/o river house wharfebank business centre ilkley road otley LS21 3JP (1 page)
22 May 2008Registered office changed on 22/05/2008 from 15 oxford street southampton hampshire SO14 3DJ (1 page)
22 May 2008Registered office changed on 22/05/2008 from 15 oxford street southampton hampshire SO14 3DJ (1 page)
21 July 2007Return made up to 28/06/07; no change of members (7 pages)
21 July 2007Return made up to 28/06/07; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 January 2007Resolutions
  • RES13 ‐ Conversion/dividends 02/01/07
(1 page)
12 January 2007Resolutions
  • RES13 ‐ Conversion/dividends 02/01/07
(1 page)
7 July 2006Return made up to 28/06/06; full list of members (7 pages)
7 July 2006Return made up to 28/06/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 April 2006Ad 01/01/05--------- £ si 99@1 (2 pages)
6 April 2006Ad 01/01/05--------- £ si 99@1 (2 pages)
25 August 2005Return made up to 28/06/05; full list of members (7 pages)
25 August 2005Return made up to 28/06/05; full list of members (7 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2004Memorandum and Articles of Association (9 pages)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2004Memorandum and Articles of Association (9 pages)
22 July 2004Director resigned (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Registered office changed on 22/07/04 from: 312B high street orpington kent BR6 0NG (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
22 July 2004Registered office changed on 22/07/04 from: 312B high street orpington kent BR6 0NG (1 page)
28 June 2004Incorporation (13 pages)
28 June 2004Incorporation (13 pages)