Background WavePink WaveYellow Wave

HARVEST HEALTHCARE LIMITED (07210261)

HARVEST HEALTHCARE LIMITED (07210261) is an active UK company. incorporated on 31 March 2010. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. HARVEST HEALTHCARE LIMITED has been registered for 16 years. Current directors include BURNS, Mike, LEEK, Jason Charles, NEALE, Robert James.

Company Number
07210261
Status
active
Type
ltd
Incorporated
31 March 2010
Age
16 years
Address
Sheaf House Bradmarsh Way, Rotherham, S60 1BW
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BURNS, Mike, LEEK, Jason Charles, NEALE, Robert James
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEST HEALTHCARE LIMITED

HARVEST HEALTHCARE LIMITED is an active company incorporated on 31 March 2010 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. HARVEST HEALTHCARE LIMITED was registered 16 years ago.(SIC: 32500)

Status

active

Active since 16 years ago

Company No

07210261

LTD Company

Age

16 Years

Incorporated 31 March 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

HH NEWCO LIMITED
From: 31 March 2010To: 17 April 2010
Contact
Address

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

Previous Addresses

Unit 4 Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD England
From: 23 December 2019To: 27 January 2020
Sheaf House Bradmarsh Way Bradmarsh Business Park Rotherham South Yorkshire S60 1BW
From: 31 March 2010To: 23 December 2019
Timeline

51 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
May 10
Funding Round
Jun 10
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Funding Round
Apr 14
Loan Secured
May 14
Loan Secured
Jul 14
Director Joined
Dec 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Mar 17
Loan Secured
Jul 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Owner Exit
Jan 19
Loan Cleared
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Director Joined
Feb 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Jan 22
Loan Cleared
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BURNS, Mike

Active
Jubilee Business Park, Jubilee Way, WakefieldWF4 4TD
Born November 1982
Director
Appointed 22 Jan 2025

LEEK, Jason Charles

Active
Jubilee Way, WakefieldWF4 4TD
Born November 1970
Director
Appointed 23 Jan 2023

NEALE, Robert James

Active
Jubilee Way, WakefieldWF4 4TD
Born January 1978
Director
Appointed 28 Mar 2024

HUTCHINSON, James Andrew

Resigned
Bradmarsh Way, RotherhamS60 1BW
Secretary
Appointed 17 Feb 2014
Resigned 30 Nov 2018

HUTCHINSON, Louise Jane

Resigned
Bradmarsh Way, RotherhamS60 1BW
Secretary
Appointed 17 Feb 2014
Resigned 30 Nov 2018

BRIERLEY, Peter James

Resigned
Bradmarsh Way, RotherhamS60 1BW
Born March 1963
Director
Appointed 09 Jan 2014
Resigned 28 Feb 2017

DAVIS, Lynne

Resigned
Bradmarsh Way, RotherhamS60 1BW
Born September 1959
Director
Appointed 30 Nov 2018
Resigned 17 Dec 2019

DAVIS, Neil Anthony

Resigned
Bradmarsh Way, RotherhamS60 1BW
Born July 1961
Director
Appointed 30 Nov 2018
Resigned 23 Jan 2023

HART, James Thomas

Resigned
Bradmarsh Way, RotherhamS60 1BW
Born September 1972
Director
Appointed 24 Feb 2020
Resigned 30 Jun 2023

HEATON, Dominic Mark

Resigned
Bradmarsh Way, RotherhamS60 1BW
Born September 1972
Director
Appointed 21 Jun 2023
Resigned 30 Nov 2023

HUTCHINSON, James Andrew

Resigned
Bradmarsh Way, RotherhamS60 1BW
Born December 1969
Director
Appointed 28 Apr 2010
Resigned 17 Feb 2014

HUTCHINSON, Philip James

Resigned
Bradmarsh Way, RotherhamS60 1BW
Born March 1945
Director
Appointed 31 Mar 2010
Resigned 30 Nov 2018

MCEWAN, Bruce

Resigned
Bradmarsh Way, RotherhamS60 1BW
Born March 1974
Director
Appointed 30 Oct 2014
Resigned 30 Nov 2018

MELDRUM, Stuart Gilmour

Resigned
Bradmarsh Way, RotherhamS60 1BW
Born June 1966
Director
Appointed 17 Dec 2019
Resigned 28 Feb 2022

MORTON, Paul

Resigned
Bradmarsh Way, RotherhamS60 1BW
Born October 1964
Director
Appointed 28 Feb 2022
Resigned 23 Jan 2023

MULLAN, Paul James

Resigned
Bradmarsh Way, RotherhamS60 1BW
Born September 1969
Director
Appointed 23 Jan 2023
Resigned 22 Jan 2025

NYKVIST, Benjamin Graham

Resigned
Bradmarsh Way, RotherhamS60 1BW
Born June 1975
Director
Appointed 09 Jan 2014
Resigned 30 Nov 2018

WOODS, Timothy

Resigned
Bradmarsh Way, RotherhamS60 1BW
Born April 1976
Director
Appointed 30 Nov 2018
Resigned 25 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Bradmarsh Way, RotherhamS60 1BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mr Philip James Hutchinson

Ceased
Bradmarsh Way, RotherhamS60 1BW
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2022
MR01Registration of a Charge
Resolution
19 January 2022
RESOLUTIONSResolutions
Memorandum Articles
19 January 2022
MAMA
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Resolution
3 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Resolution
29 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Auditors Resignation Company
31 December 2018
AUDAUD
Capital Variation Of Rights Attached To Shares
17 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 December 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Resolution
7 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Resolution
27 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Legacy
16 June 2010
MG01MG01
Resolution
3 June 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Legacy
22 May 2010
MG01MG01
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
17 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2010
CONNOTConfirmation Statement Notification
Incorporation Company
31 March 2010
NEWINCIncorporation