HARNESS CARE LTD

Register to unlock more data on OkredoRegister

HARNESS CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06584450

Incorporation date

06/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hempsons Llp, Third Floor, 3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon31/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Termination of appointment of Milind Jagdishbhai Bhatt as a director on 2025-06-30
dot icon06/08/2025
Termination of appointment of Mousumi Mukherjee as a director on 2025-06-30
dot icon18/07/2025
Termination of appointment of Ashwinkumar Rambhai Patel as a director on 2025-07-10
dot icon10/07/2025
Termination of appointment of Subash Jayakumar as a director on 2025-06-30
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Memorandum and Articles of Association
dot icon01/07/2025
Appointment of Dr Abdulwahab Ghani as a director on 2025-06-30
dot icon01/07/2025
Appointment of Dr Ashwinkumar Rambhai Patel as a director on 2025-06-30
dot icon27/06/2025
Appointment of Dr Satnam Sodhi as a director on 2025-06-26
dot icon27/06/2025
Appointment of Dr Nam Nguyen as a director on 2025-06-26
dot icon27/06/2025
Appointment of Dr Neeta Ghosh-Chowdhury as a director on 2025-06-26
dot icon27/06/2025
Appointment of Mrs Sana Rabbani as a director on 2025-06-26
dot icon23/05/2025
Termination of appointment of Madhukar Chimanbhai Patel as a director on 2025-05-15
dot icon31/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Director's details changed for Dr Madhukar Chimanbhai Patel on 2024-09-23
dot icon23/09/2024
Registered office address changed from Hempsons First Floor 100 Wood Street London EC2V 7AN England to Hempsons, Third Floor 3 Dorset Rise London EC4Y 8EN on 2024-09-23
dot icon23/09/2024
Registered office address changed from Hempsons, Third Floor 3 Dorset Rise London EC4Y 8EN England to Hempsons Llp, Third Floor 3 Dorset Rise London EC4Y 8EN on 2024-09-23
dot icon05/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Resolutions
dot icon03/11/2023
Solvency Statement dated 04/10/23
dot icon03/11/2023
Statement by Directors
dot icon03/11/2023
Statement of capital on 2023-11-03
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-11-02
dot icon28/09/2023
Director's details changed for Dr Mousumi Mukherjee on 2023-09-28
dot icon25/09/2023
Director's details changed for Dr Madhukar Chinmanbhai Patel on 2023-06-01
dot icon20/06/2023
Termination of appointment of Mahima Gattani as a director on 2023-05-31
dot icon20/06/2023
Appointment of Dr Madhukar Chinmanbhai Patel as a director on 2023-06-01
dot icon07/06/2023
Registered office address changed from Hempsons First Floor Wood Street London EC2V 7AN England to Hempsons First Floor 100 Wood Street London EC2V 7AN on 2023-06-07
dot icon02/06/2023
Registered office address changed from 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to Hempsons First Floor Wood Street London EC2V 7AN on 2023-06-02
dot icon24/03/2023
Register inspection address has been changed from 10 Kingfisher Way London NW10 8TF England to Park Royal Medical Practice Central Middlesex Hospital Acton Lane London NW10 7NS
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-43 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.08M
-
0.00
1.46M
-
2022
43
1.66M
-
0.00
4.54M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gattani, Mahima, Dr
Director
20/11/2021 - 31/05/2023
5
Patel, Sachin, Dr
Director
09/10/2018 - 30/06/2021
1
Jayakumar, Subash, Dr
Director
22/01/2020 - 30/06/2025
3
Bhatt, Milind Jagdishbhai, Dr
Director
22/01/2020 - 30/06/2025
5
Kerby, Caroline Anne
Secretary
06/05/2008 - 22/01/2020
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About HARNESS CARE LTD

HARNESS CARE LTD is an(a) Active company incorporated on 06/05/2008 with the registered office located at Hempsons Llp, Third Floor, 3 Dorset Rise, London EC4Y 8EN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARNESS CARE LTD?

toggle

HARNESS CARE LTD is currently Active. It was registered on 06/05/2008 .

Where is HARNESS CARE LTD located?

toggle

HARNESS CARE LTD is registered at Hempsons Llp, Third Floor, 3 Dorset Rise, London EC4Y 8EN.

What does HARNESS CARE LTD do?

toggle

HARNESS CARE LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for HARNESS CARE LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-23 with updates.