Glasgow
G51 2SN
Scotland
Director Name | Mr Vinay Kumar |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Fairley Street Glasgow G51 2SN Scotland |
Website | www.harveyshealthcare.co.uk |
---|
Registered Address | 24 Fairley Street Glasgow G51 2SN Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Vijay Kumar 70.00% Ordinary |
---|---|
30 at £1 | Vinay Kumar 30.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
22 August 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 6 April 2017 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Outstanding |
9 June 2015 | Delivered on: 18 June 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Bute house care home, barrhill terrace, cumnock. Outstanding |
12 January 2021 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
14 October 2019 | Notification of Vinay Kumar as a person with significant control on 6 April 2016 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
7 January 2018 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
25 August 2017 | Registration of charge SC4369670006, created on 22 August 2017 (8 pages) |
25 August 2017 | Registration of charge SC4369670006, created on 22 August 2017 (8 pages) |
14 June 2017 | Registration of charge SC4369670003, created on 8 June 2017 (8 pages) |
14 June 2017 | Registration of charge SC4369670003, created on 8 June 2017 (8 pages) |
14 June 2017 | Registration of charge SC4369670005, created on 8 June 2017 (8 pages) |
14 June 2017 | Registration of charge SC4369670004, created on 8 June 2017 (12 pages) |
14 June 2017 | Registration of charge SC4369670005, created on 8 June 2017 (8 pages) |
14 June 2017 | Registration of charge SC4369670004, created on 8 June 2017 (12 pages) |
6 April 2017 | Registration of charge SC4369670002, created on 30 March 2017 (8 pages) |
6 April 2017 | Registration of charge SC4369670002, created on 30 March 2017 (8 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
18 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
31 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
31 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 June 2015 | Registration of charge SC4369670001, created on 9 June 2015 (8 pages) |
18 June 2015 | Registration of charge SC4369670001, created on 9 June 2015 (8 pages) |
18 June 2015 | Registration of charge SC4369670001, created on 9 June 2015 (8 pages) |
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
16 November 2012 | Incorporation
|
16 November 2012 | Incorporation
|