Harcare Limited LEEDS


Founded in 2004, Harcare, classified under reg no. 05164707 is an active company. Currently registered at Firth Parish 1 Airport West Lancaster Way LS19 7ZA, Leeds the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Paul H. and Peter H.. In addition one secretary - Paul H. - is with the firm. Currenlty, the company lists one former director, whose name is Daniel D. and who left the the company on 28 June 2004. In addition, there is one former secretary - Daniel D. who worked with the the company until 28 June 2004.

Harcare Limited Address / Contact

Office Address Firth Parish 1 Airport West Lancaster Way
Office Address2 Yeadon
Town Leeds
Post code LS19 7ZA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05164707
Date of Incorporation Mon, 28th Jun 2004
Industry Medical nursing home activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Paul H.

Position: Director

Appointed: 28 June 2004

Paul H.

Position: Secretary

Appointed: 28 June 2004

Peter H.

Position: Director

Appointed: 28 June 2004

Daniel D.

Position: Director

Appointed: 28 June 2004

Resigned: 28 June 2004

Daniel D.

Position: Secretary

Appointed: 28 June 2004

Resigned: 28 June 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Peter H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Paul H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Peter H.

Notified on 28 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul H.

Notified on 28 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul H.

Notified on 28 June 2016
Ceased on 28 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312020-03-312021-03-312022-03-312023-03-31
Net Worth164 203306 826427 840     
Balance Sheet
Cash Bank On Hand  154 141169 040232 600196 142136 138307 743
Current Assets342 744614 227601 710825 6591 183 8531 368 7951 122 3811 296 523
Debtors135 702168 330149 988489 533552 777620 667771 143663 993
Net Assets Liabilities  427 840542 1621 054 0401 261 713985 621880 214
Other Debtors    523 234563 128647 174583 779
Property Plant Equipment  57 62247 86937 01935 90134 31446 296
Total Inventories  4 1303 7797 1998 50814 922 
Cash Bank In Hand107 002181 783154 141     
Intangible Fixed Assets13 70011     
Net Assets Liabilities Including Pension Asset Liability164 203306 826427 840     
Stocks Inventory4 2183 7214 130     
Tangible Fixed Assets52 15654 74857 622     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve164 103306 726427 740     
Shareholder Funds164 203306 826427 840     
Other
Accumulated Amortisation Impairment Intangible Assets  136 999 136 999136 999136 999 
Accumulated Depreciation Impairment Property Plant Equipment  142 916152 669179 050185 802192 169199 061
Average Number Employees During Period   2833332929
Corporation Tax Payable    57 93635 13459 91639 905
Creditors  220 316321 983159 799136 163162 496451 719
Current Asset Investments95 822260 393293 451163 307391 277543 478200 178313 985
Dividends Paid On Shares    1   
Increase From Depreciation Charge For Year Property Plant Equipment   9 753 6 7526 3678 000
Intangible Assets  111111
Intangible Assets Gross Cost  137 000 137 000137 000137 000 
Net Current Assets Liabilities108 261262 602381 394503 6761 024 0541 232 632959 885844 804
Other Creditors    89 15388 26293 735398 151
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 108
Other Disposals Property Plant Equipment       1 924
Other Investments Other Than Loans    391 277543 478200 178313 985
Other Taxation Social Security Payable    8 2635 8646 1698 211
Property Plant Equipment Gross Cost  200 538 216 069221 703226 483245 357
Provisions For Liabilities Balance Sheet Subtotal  11 1779 3847 0346 8218 57910 887
Total Additions Including From Business Combinations Property Plant Equipment     5 6344 78020 798
Total Assets Less Current Liabilities174 117317 351439 017551 5461 061 0741 268 534994 200891 101
Trade Creditors Trade Payables    4 4476 9032 6765 452
Trade Debtors Trade Receivables    29 54357 539123 96980 214
Creditors Due Within One Year234 483351 625220 316     
Fixed Assets65 85654 74957 62347 870    
Intangible Fixed Assets Aggregate Amortisation Impairment123 300136 999      
Intangible Fixed Assets Amortisation Charged In Period 13 699      
Intangible Fixed Assets Cost Or Valuation137 000137 000      
Number Shares Allotted 100100     
Par Value Share 11     
Provisions For Liabilities Charges9 91410 52511 177     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions 12 25314 789     
Tangible Fixed Assets Cost Or Valuation173 496185 749200 538     
Tangible Fixed Assets Depreciation121 340131 001142 916     
Tangible Fixed Assets Depreciation Charged In Period 9 66111 915     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements