Background WavePink WaveYellow Wave

HARMONIA PREMIER CARE (YORKSHIRE) LTD (SC796192)

HARMONIA PREMIER CARE (YORKSHIRE) LTD (SC796192) is an active UK company. incorporated on 22 January 2024. with registered office in Bridge Of Weir. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. HARMONIA PREMIER CARE (YORKSHIRE) LTD has been registered for 2 years. Current directors include FAIRWEATHER, Vivienne Anne, MULVANEY, Stephanie Anne.

Company Number
SC796192
Status
active
Type
ltd
Incorporated
22 January 2024
Age
2 years
Address
Cottage 13 Praise Road, Bridge Of Weir, PA11 3TR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
FAIRWEATHER, Vivienne Anne, MULVANEY, Stephanie Anne
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONIA PREMIER CARE (YORKSHIRE) LTD

HARMONIA PREMIER CARE (YORKSHIRE) LTD is an active company incorporated on 22 January 2024 with the registered office located in Bridge Of Weir. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. HARMONIA PREMIER CARE (YORKSHIRE) LTD was registered 2 years ago.(SIC: 87900)

Status

active

Active since 2 years ago

Company No

SC796192

LTD Company

Age

2 Years

Incorporated 22 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 22 January 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

REGENCY CLUB 1 LTD
From: 22 January 2024To: 17 September 2025
Contact
Address

Cottage 13 Praise Road Quarriers Village Bridge Of Weir, PA11 3TR,

Previous Addresses

Cottage 13 Priase Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland
From: 15 January 2025To: 29 July 2025
38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland
From: 22 January 2024To: 15 January 2025
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Joined
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FAIRWEATHER, Vivienne Anne

Active
Praise Road, Bridge Of WeirPA11 3TR
Born February 1990
Director
Appointed 17 Sept 2025

MULVANEY, Stephanie Anne

Active
Praise Road, Bridge Of WeirPA11 3TR
Born November 1981
Director
Appointed 16 Oct 2025

FAIRWEATHER, James Beattie

Resigned
Praise Road, Bridge Of WeirPA11 3TR
Born May 1963
Director
Appointed 22 Jan 2024
Resigned 17 Sept 2025

RITCHIE, David Innes

Resigned
Praise Road, Bridge Of WeirPA11 3TR
Born March 1960
Director
Appointed 22 Jan 2024
Resigned 17 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Praise Road, Bridge Of WeirPA11 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Sept 2025
Springkerse Business Park, StirlingFK7 7UF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 22 Jan 2024
Ceased 17 Sept 2025
Fundings
Financials
Latest Activities

Filing History

15

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Certificate Change Of Name Company
17 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Incorporation Company
22 January 2024
NEWINCIncorporation