Background WavePink WaveYellow Wave

HARMONY CHILDREN'S SERVICES LIMITED (07350725)

HARMONY CHILDREN'S SERVICES LIMITED (07350725) is an active UK company. incorporated on 19 August 2010. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. HARMONY CHILDREN'S SERVICES LIMITED has been registered for 15 years. Current directors include BICKLER, Ashley Gerard, FRASER, Philip Neal, RAW, Mark and 1 others.

Company Number
07350725
Status
active
Type
ltd
Incorporated
19 August 2010
Age
15 years
Address
3 Park Square East, Leeds, LS1 2NE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BICKLER, Ashley Gerard, FRASER, Philip Neal, RAW, Mark, ROSENBERG, Jonathan Stephen
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONY CHILDREN'S SERVICES LIMITED

HARMONY CHILDREN'S SERVICES LIMITED is an active company incorporated on 19 August 2010 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. HARMONY CHILDREN'S SERVICES LIMITED was registered 15 years ago.(SIC: 87900)

Status

active

Active since 15 years ago

Company No

07350725

LTD Company

Age

15 Years

Incorporated 19 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

3 Park Square East Leeds, LS1 2NE,

Previous Addresses

, Third Floor 10 South Parade, Leeds, West Yorkshire, LS1 5QS, England
From: 11 March 2022To: 13 September 2022
, 11 Park Place, Leeds, West Yorkshire, LS1 2RX
From: 19 August 2010To: 11 March 2022
Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Loan Secured
Sept 24
Loan Secured
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BICKLER, Ashley Gerard

Active
Park Square East, LeedsLS1 2NE
Born May 1964
Director
Appointed 10 Feb 2011

FRASER, Philip Neal

Active
Park Square East, LeedsLS1 2NE
Born November 1963
Director
Appointed 10 Feb 2011

RAW, Mark

Active
Park Square East, LeedsLS1 2NE
Born July 1975
Director
Appointed 19 Aug 2010

ROSENBERG, Jonathan Stephen

Active
Park Square East, LeedsLS1 2NE
Born November 1965
Director
Appointed 10 Feb 2011

Persons with significant control

2

Mr Mark Raw

Active
Park Place, LeedsLS1 2RX
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Neal Fraser

Active
Park Place, LeedsLS1 2RX
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Capital Name Of Class Of Shares
3 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Incorporation Company
19 August 2010
NEWINCIncorporation