Harvest Healthcare Limited ROTHERHAM


Harvest Healthcare started in year 2010 as Private Limited Company with registration number 07210261. The Harvest Healthcare company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Rotherham at Sheaf House Bradmarsh Way. Postal code: S60 1BW. Since 17th April 2010 Harvest Healthcare Limited is no longer carrying the name Hh Newco.

The firm has 3 directors, namely Robert N., Paul M. and Jason L.. Of them, Paul M., Jason L. have been with the company the longest, being appointed on 23 January 2023 and Robert N. has been with the company for the least time - from 28 March 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the S60 1BW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1100562 . It is located at Sheaf House, Bradmarsh Way, Rotherham with a total of 4 carsand 2 trailers.

Harvest Healthcare Limited Address / Contact

Office Address Sheaf House Bradmarsh Way
Office Address2 Bradmarsh Business Park
Town Rotherham
Post code S60 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07210261
Date of Incorporation Wed, 31st Mar 2010
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Robert N.

Position: Director

Appointed: 28 March 2024

Paul M.

Position: Director

Appointed: 23 January 2023

Jason L.

Position: Director

Appointed: 23 January 2023

Dominic H.

Position: Director

Appointed: 21 June 2023

Resigned: 30 November 2023

Paul M.

Position: Director

Appointed: 28 February 2022

Resigned: 23 January 2023

James H.

Position: Director

Appointed: 24 February 2020

Resigned: 30 June 2023

Stuart M.

Position: Director

Appointed: 17 December 2019

Resigned: 28 February 2022

Timothy W.

Position: Director

Appointed: 30 November 2018

Resigned: 25 March 2024

Neil D.

Position: Director

Appointed: 30 November 2018

Resigned: 23 January 2023

Lynne D.

Position: Director

Appointed: 30 November 2018

Resigned: 17 December 2019

Bruce M.

Position: Director

Appointed: 30 October 2014

Resigned: 30 November 2018

Louise H.

Position: Secretary

Appointed: 17 February 2014

Resigned: 30 November 2018

James H.

Position: Secretary

Appointed: 17 February 2014

Resigned: 30 November 2018

Benjamin N.

Position: Director

Appointed: 09 January 2014

Resigned: 30 November 2018

Peter B.

Position: Director

Appointed: 09 January 2014

Resigned: 28 February 2017

James H.

Position: Director

Appointed: 28 April 2010

Resigned: 17 February 2014

Philip H.

Position: Director

Appointed: 31 March 2010

Resigned: 30 November 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Kala Holdings Limited from Rotherham, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Philip H. This PSC owns 25-50% shares.

Kala Holdings Limited

Sheaf House Bradmarsh Way, Bradmarsh Business Park Bradmarsh Way, Rotherham, S60 1BW, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies Registry Of England And Wales
Registration number 11628432
Notified on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip H.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% shares

Company previous names

Hh Newco April 17, 2010

Transport Operator Data

Sheaf House
Address Bradmarsh Way , Bradmarsh Buesiness Park
City Rotherham
Post code S60 1BW
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New director was appointed on 28th March 2024
filed on: 5th, April 2024
Free Download (2 pages)

Company search