Background WavePink WaveYellow Wave

HARVEYS HAIRDRESSERS LTD (NI072223)

HARVEYS HAIRDRESSERS LTD (NI072223) is an active UK company. incorporated on 31 March 2009. with registered office in 9 Cloncool Park. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. HARVEYS HAIRDRESSERS LTD has been registered for 17 years. Current directors include HARVEY, Carol.

Company Number
NI072223
Status
active
Type
ltd
Incorporated
31 March 2009
Age
17 years
Address
9 Cloncool Park, BT48 8NS
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
HARVEY, Carol
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEYS HAIRDRESSERS LTD

HARVEYS HAIRDRESSERS LTD is an active company incorporated on 31 March 2009 with the registered office located in 9 Cloncool Park. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. HARVEYS HAIRDRESSERS LTD was registered 17 years ago.(SIC: 96020)

Status

active

Active since 17 years ago

Company No

NI072223

LTD Company

Age

17 Years

Incorporated 31 March 2009

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

9 Cloncool Park Derry , BT48 8NS,

Timeline

2 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Sept 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARVEY, Carol

Active
9 Cloncool Park, DerryBT48 8NS
Secretary
Appointed 31 Mar 2009

HARVEY, Carol

Active
9 Cloncool Park, DerryBT48 8NS
Born August 1965
Director
Appointed 31 Mar 2009

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 31 Mar 2009
Resigned 31 Mar 2009

KELLY, Stephen Terence

Resigned
9 Cloncool ParkBT48 8NS
Born December 1971
Director
Appointed 31 Mar 2009
Resigned 21 Sept 2015
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Legacy
8 April 2009
296(NI)296(NI)
Incorporation Company
31 March 2009
NEWINCIncorporation