UKBizDB.co.uk

HARVEY ORTHOPAEDICS SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harvey Orthopaedics Services Limited. The company was founded 9 years ago and was given the registration number 09494990. The firm's registered office is in EASTLEIGH. You can find them at 89 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:HARVEY ORTHOPAEDICS SERVICES LIMITED
Company Number:09494990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:89 Leigh Road, Eastleigh, Hampshire, England, SO50 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 A, The Hundred, Romsey, England, SO51 8BW

Director17 March 2015Active
28 A, The Hundred, Romsey, England, SO51 8BW

Director17 March 2015Active
28 A, The Hundred, Romsey, England, SO51 8BW

Director01 March 2016Active
28 A, The Hundred, Romsey, England, SO51 8BW

Director01 March 2016Active

People with Significant Control

Mrs Katherine Elizabeth Harvey
Notified on:09 March 2023
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:28 A, The Hundred, Romsey, England, SO51 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Melanie Louise Harvey
Notified on:09 March 2023
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:28 A, The Hundred, Romsey, England, SO51 8BW
Nature of control:
  • Right to appoint and remove directors
Mr Adrian Robert Harvey
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Newton Peveril Manor, Sturminster Marshall, Wimborne, England, BH21 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Roy Harvey
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Forge Cottage, Webbs Green, Southampton, England, SO32 3PY
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Officers

Change person director company with change date.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Address

Change registered office address company with date old address new address.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.