Background WavePink WaveYellow Wave

HARLEY THERAPY LIMITED (06185936)

HARLEY THERAPY LIMITED (06185936) is an active UK company. incorporated on 27 March 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARLEY THERAPY LIMITED has been registered for 19 years. Current directors include JACOBSON, Derek Evan, JACOBSON, Sheri Heather.

Company Number
06185936
Status
active
Type
ltd
Incorporated
27 March 2007
Age
19 years
Address
1 1 Berry Street, London, EC1V 0AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACOBSON, Derek Evan, JACOBSON, Sheri Heather
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEY THERAPY LIMITED

HARLEY THERAPY LIMITED is an active company incorporated on 27 March 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARLEY THERAPY LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06185936

LTD Company

Age

19 Years

Incorporated 27 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

1 1 Berry Street London, EC1V 0AA,

Previous Addresses

10 Harley Street London W1G 9PF England
From: 30 October 2025To: 28 January 2026
41 Great Portland Street London W1W 7LA England
From: 28 June 2022To: 30 October 2025
1-7 Harley Street London W1G 9QD
From: 26 March 2014To: 28 June 2022
the Cottage Aldenham Grange Grange Lane Letchmore Heath Hertfordshire WD25 8DX
From: 27 March 2007To: 26 March 2014
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Feb 10
Director Left
Aug 11
Funding Round
Jan 16
New Owner
Sept 17
Owner Exit
Apr 20
Director Joined
Dec 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COOPEY, Graham Stephen

Active
La Rue Du Becquet Vincent, JerseyJE3 5FH
Secretary
Appointed 03 Apr 2014

JACOBSON, Derek Evan

Active
1 Berry Street, LondonEC1V 0AA
Born August 1979
Director
Appointed 26 Nov 2024

JACOBSON, Sheri Heather

Active
1 Berry Street, LondonEC1V 0AA
Born April 1976
Director
Appointed 27 Mar 2007

COOPEY, Graham Stehen

Resigned
Swallow Barn, AylesburyHP22 4AA
Secretary
Appointed 21 Sept 2009
Resigned 31 Aug 2011

COINC SECRETARIES LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate secretary
Appointed 27 Mar 2007
Resigned 27 Mar 2007

MAZARS COMPANY SECRETARIES LIMITED

Resigned
24 Bevis Marks, LondonEC34 7NR
Corporate secretary
Appointed 16 Apr 2007
Resigned 21 Sept 2009

COOPEY, Graham Stehen

Resigned
Berryfields Gated Road, AylesburyHP22 4AA
Born March 1957
Director
Appointed 26 Jan 2010
Resigned 31 Aug 2011

COINC DIRECTORS LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate director
Appointed 27 Mar 2007
Resigned 27 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2019

Dr Sheri Heather Jacobson

Ceased
Harley Street, LondonW1G 9QD
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Feb 2019
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
8 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
287Change of Registered Office
Legacy
11 July 2009
287Change of Registered Office
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
287Change of Registered Office
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
88(2)R88(2)R
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Incorporation Company
27 March 2007
NEWINCIncorporation