Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARVARD HEALTHCARE LIMITED
Company Information for

HARVARD HEALTHCARE LIMITED

C/O GEOFFREY MARTIN & CO 3RD FLOOR, ONE PARK ROW, LEEDS, LS1 5HN,
Company Registration Number
06262728
Private Limited Company
Liquidation

Company Overview

About Harvard Healthcare Ltd
HARVARD HEALTHCARE LIMITED was founded on 2007-05-30 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Harvard Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HARVARD HEALTHCARE LIMITED
 
Legal Registered Office
C/O GEOFFREY MARTIN & CO 3RD FLOOR
ONE PARK ROW
LEEDS
LS1 5HN
Other companies in BD23
 
Filing Information
Company Number 06262728
Company ID Number 06262728
Date formed 2007-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB911599413  
Last Datalog update: 2019-05-05 03:21:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARVARD HEALTHCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARVARD HEALTHCARE LIMITED
The following companies were found which have the same name as HARVARD HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARVARD HEALTHCARE CORPORATION 8274 TONE ST LAS VEGAS NV 89123 Permanently Revoked Company formed on the 1999-01-28
HARVARD HEALTHCARE INTERNATIONAL COMPANY LIMITED Unknown Company formed on the 2013-09-06
HARVARD HEALTHCARE BENEFITS, LLC 642 S. MILITARY TRAIL DEERFIELD BEACH FL 33442 Inactive Company formed on the 2005-11-21
HARVARD HEALTHCARE LIMITED Unknown
HARVARD HEALTHCARE HARVARD PHARMACEUTICAL INC Delaware Unknown
HARVARD HEALTHCARE MANAGEMENT INCORPORATED California Unknown
HARVARD HEALTHCARE MEDICAL ASSOCIATES A PROFESSIONAL CORPORATION California Unknown

Company Officers of HARVARD HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
P&A SECRETARIES LIMITED
Company Secretary 2009-03-13
SUSAN MARIE ALLISON
Director 2008-01-04
VAUGHAN RIMMER
Director 2007-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PAUL MCCARTHY
Director 2013-12-19 2018-06-12
NWF4B DIRECTORS LIMITED
Director 2013-10-16 2017-04-01
SUSANNE PAMELA RIMMER
Company Secretary 2007-05-30 2009-03-13
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-05-30 2007-05-30
DUPORT DIRECTOR LIMITED
Nominated Director 2007-05-30 2007-05-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-28
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM 4 Carlton Court Brown Lane West Leeds LS12 6LT
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL MCCARTHY
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM C/O Pennine Healthcare Limited City Gate London Road Derby Derbyshire DE24 8WY England
2018-03-14LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-03-14LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 337
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR NWF4B DIRECTORS LIMITED
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 337
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-07-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM Suite 2 Grindleton Business Centre the Spinney Grindleton Clitheroe Lancashire BB7 4DH
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 337
2015-09-24AR0122/08/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07CH01Director's details changed for Susan Marie Allison on 2015-06-19
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM Third Floor Suite 35 Liverpool Science Park Innovation Centre 131 Mount Pleasant Merseyside L3 5TE
2015-06-04SH0104/03/15 STATEMENT OF CAPITAL GBP 336.00
2015-06-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-06-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 337
2015-04-10SH0124/03/15 STATEMENT OF CAPITAL GBP 337
2015-04-10RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2015-04-10RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM Tom Hill House Broughton Hall Business Park Skipton North Yorkshire BD23 3AQ
2014-11-26CH01Director's details changed for Susan Marie Allison on 2014-11-26
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE ALLISON / 01/08/2013
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN RIMMER / 01/08/2013
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 255
2014-09-03AR0122/08/14 ANNUAL RETURN FULL LIST
2014-04-23RES01ALTER ARTICLES 03/04/2014
2014-04-23RES12VARYING SHARE RIGHTS AND NAMES
2014-04-23SH0115/04/14 STATEMENT OF CAPITAL GBP 212.00
2014-03-03AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-07AP01DIRECTOR APPOINTED MR TIMOTHY PAUL MCCARTHY
2013-10-28AP02CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED
2013-10-28RES13SECTION 175 14/10/2013
2013-10-28RES01ADOPT ARTICLES 14/10/2013
2013-10-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-28SH0116/10/13 STATEMENT OF CAPITAL GBP 255.00
2013-08-22AR0122/08/13 FULL LIST
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2013 FROM HARVARD HOUSE BROUGHTON HALL BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 3AG UNITED KINGDOM
2013-08-22SH0112/04/13 STATEMENT OF CAPITAL GBP 150
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-17SH02SUB-DIVISION 09/07/13
2013-07-17RES13SUB-DIVIDED 09/07/2013
2013-07-17RES01ADOPT ARTICLES 09/07/2013
2013-06-18AR0130/05/13 FULL LIST
2013-04-22SH0105/04/13 STATEMENT OF CAPITAL GBP 150.00
2013-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-07AR0130/05/12 FULL LIST
2012-02-16AA31/10/11 TOTAL EXEMPTION SMALL
2011-06-14AR0130/05/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN RIMMER / 15/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALLISON / 15/03/2011
2011-02-07AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM HARVARD HOUSE BROUGHTON HALL BUSINESS PARK SKIPTON BD23 3AE
2010-06-17AR0130/05/10 FULL LIST
2009-12-22AA31/10/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-03-30AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-16288aSECRETARY APPOINTED P&A SECRETARIES LIMITED
2009-03-13288bAPPOINTMENT TERMINATED SECRETARY SUSANNE RIMMER
2009-03-1388(2)AD 13/03/09 GBP SI 90@1=90 GBP IC 10/100
2009-01-19225PREVEXT FROM 31/05/2008 TO 31/10/2008
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-02363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-13288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW SECRETARY APPOINTED
2007-06-2588(2)RAD 30/05/07--------- £ SI 8@1=8 £ IC 2/10
2007-05-30288bSECRETARY RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to HARVARD HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-06
Resolution2018-03-06
Meetings of Creditors2018-02-15
Fines / Sanctions
No fines or sanctions have been issued against HARVARD HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-19 Outstanding PARTNERSHIP INVESTMENT SMALL LOANS FUND L.P.
DEBENTURE 2008-04-02 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 137,000
Creditors Due After One Year 2012-10-31 £ 67,618
Creditors Due After One Year 2012-10-31 £ 67,618
Creditors Due After One Year 2011-10-31 £ 74,770
Creditors Due Within One Year 2013-10-31 £ 99,306
Creditors Due Within One Year 2012-10-31 £ 137,723
Creditors Due Within One Year 2012-10-31 £ 137,723
Creditors Due Within One Year 2011-10-31 £ 116,034

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARVARD HEALTHCARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 43,088
Cash Bank In Hand 2012-10-31 £ 0
Current Assets 2013-10-31 £ 138,110
Current Assets 2012-10-31 £ 207,107
Current Assets 2012-10-31 £ 207,107
Current Assets 2011-10-31 £ 130,255
Debtors 2013-10-31 £ 68,187
Debtors 2012-10-31 £ 159,872
Debtors 2012-10-31 £ 159,872
Debtors 2011-10-31 £ 112,584
Fixed Assets 2013-10-31 £ 188,909
Fixed Assets 2012-10-31 £ 1,456
Shareholder Funds 2013-10-31 £ 90,713
Shareholder Funds 2012-10-31 £ 3,222
Shareholder Funds 2012-10-31 £ 3,222
Stocks Inventory 2013-10-31 £ 26,835
Stocks Inventory 2012-10-31 £ 47,234
Stocks Inventory 2012-10-31 £ 47,234
Stocks Inventory 2011-10-31 £ 17,670
Tangible Fixed Assets 2013-10-31 £ 1,104
Tangible Fixed Assets 2012-10-31 £ 1,456
Tangible Fixed Assets 2012-10-31 £ 1,456
Tangible Fixed Assets 2011-10-31 £ 1,680

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARVARD HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARVARD HEALTHCARE LIMITED
Trademarks
We have not found any records of HARVARD HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARVARD HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as HARVARD HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARVARD HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HARVARD HEALTHCARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0190189075Apparatus for nerve stimulation
2013-04-0190189075Apparatus for nerve stimulation
2013-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-02-0190189075Apparatus for nerve stimulation
2013-01-0190189075Apparatus for nerve stimulation
2013-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-12-0190189075Apparatus for nerve stimulation
2012-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-10-0190189075Apparatus for nerve stimulation
2012-09-0190189075Apparatus for nerve stimulation
2012-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-06-0163079099
2011-02-0163079099
2010-11-0163079099
2010-10-0163079099
2010-09-0163079099
2010-07-0163079099
2010-05-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2010-05-0163079099
2010-03-0163079099
2010-02-0163079099

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHARVARD HEALTHCARE LIMITEDEvent Date2018-03-06
Company Number: 06262728 Name of Company: HARVARD HEALTHCARE LIMITED Nature of Business: Manufacture of medical and dental instruments and supplies Type of Liquidation: Creditors' Voluntary Liquidatio…
 
Initiating party Event TypeResolution
Defending partyHARVARD HEALTHCARE LIMITEDEvent Date2018-03-06
 
Initiating party Event TypeMeetings of Creditors
Defending partyHARVARD HEALTHCARE LIMITEDEvent Date2018-02-15
NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be held at on 1 March 2018 at 11.00 am, for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors can access the virtual meeting as follows: Contact Katherine Shepherd on 0113 244 5141 who will provide creditors with the dial in telephone number and access code. In order to be entitled to vote creditors must deliver proofs by 4pm on the business day before the day of the meeting to the offices of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT and proxies before the meeting. The convener of the meeting is the proposed Joint Liquidators on behalf of the Director of the Company. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Nominated Liquidators, James Sleight and John Twizell (IP numbers 9648 and 7822) of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT. Further information about this case is available from David Hookes at the offices of Geoffrey Martin & Co on 0113 244 5141 or at info@geoffreymartin.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARVARD HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARVARD HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3