Company NameHarveys Healthcare Crofthead Ltd
DirectorsVijay Kumar and Vinay Kumar
Company StatusActive
Company NumberSC436967
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Vijay Kumar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameMr Vinay Kumar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Fairley Street
Glasgow
G51 2SN
Scotland

Contact

Websitewww.harveyshealthcare.co.uk

Location

Registered Address24 Fairley Street
Glasgow
G51 2SN
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Vijay Kumar
70.00%
Ordinary
30 at £1Vinay Kumar
30.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

22 August 2017Delivered on: 25 August 2017
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Leases over (I) bute house care home, barrhill terrace, cumnock, ayrshire AYR86013. And (ii) castleglen house, glen road, east kilbride LAN33852.
Outstanding
8 June 2017Delivered on: 14 June 2017
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Bute house care home, barrhill terrace, cumnock, ayrshire, AYR86013.
Outstanding
8 June 2017Delivered on: 14 June 2017
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Castleglen house, glen road, east kilbride, glasgow, LAN33852.
Outstanding
8 June 2017Delivered on: 14 June 2017
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Castleglen house, glen road, east kilbride, glasgow, LAN33852.
Outstanding
30 March 2017Delivered on: 6 April 2017
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Outstanding
9 June 2015Delivered on: 18 June 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Bute house care home, barrhill terrace, cumnock.
Outstanding

Filing History

12 January 2021Confirmation statement made on 16 November 2020 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
18 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
14 October 2019Notification of Vinay Kumar as a person with significant control on 6 April 2016 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
7 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
25 August 2017Registration of charge SC4369670006, created on 22 August 2017 (8 pages)
25 August 2017Registration of charge SC4369670006, created on 22 August 2017 (8 pages)
14 June 2017Registration of charge SC4369670003, created on 8 June 2017 (8 pages)
14 June 2017Registration of charge SC4369670003, created on 8 June 2017 (8 pages)
14 June 2017Registration of charge SC4369670005, created on 8 June 2017 (8 pages)
14 June 2017Registration of charge SC4369670004, created on 8 June 2017 (12 pages)
14 June 2017Registration of charge SC4369670005, created on 8 June 2017 (8 pages)
14 June 2017Registration of charge SC4369670004, created on 8 June 2017 (12 pages)
6 April 2017Registration of charge SC4369670002, created on 30 March 2017 (8 pages)
6 April 2017Registration of charge SC4369670002, created on 30 March 2017 (8 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 June 2015Registration of charge SC4369670001, created on 9 June 2015 (8 pages)
18 June 2015Registration of charge SC4369670001, created on 9 June 2015 (8 pages)
18 June 2015Registration of charge SC4369670001, created on 9 June 2015 (8 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)