Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARKSTAVE HEALTHCARE PROJECTS LTD
Company Information for

HARKSTAVE HEALTHCARE PROJECTS LTD

55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL,
Company Registration Number
05233205
Private Limited Company
Active

Company Overview

About Harkstave Healthcare Projects Ltd
HARKSTAVE HEALTHCARE PROJECTS LTD was founded on 2004-09-16 and has its registered office in London. The organisation's status is listed as "Active". Harkstave Healthcare Projects Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARKSTAVE HEALTHCARE PROJECTS LTD
 
Legal Registered Office
55 LOUDOUN ROAD
ST JOHN'S WOOD
LONDON
NW8 0DL
Other companies in NW8
 
Filing Information
Company Number 05233205
Company ID Number 05233205
Date formed 2004-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 20:40:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARKSTAVE HEALTHCARE PROJECTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGR MAP LIMITED   REPORTIS LTD   THE PROFESSIONAL PAYROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARKSTAVE HEALTHCARE PROJECTS LTD

Current Directors
Officer Role Date Appointed
ANN MARGARET MAUD DE SAVARY
Company Secretary 2004-09-16
ANN MARGARET MAUD DE SAVARY
Director 2004-09-16
HUGO JOHN DE SAVARY
Director 2004-09-16
PAUL ANTHONY DE SAVARY
Director 2004-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MCNULTY
Director 2007-09-17 2008-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-09-16 2004-09-16
LONDON LAW SERVICES LIMITED
Nominated Director 2004-09-16 2004-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN MARGARET MAUD DE SAVARY HFHC PROPERTIES LTD Company Secretary 2006-09-08 CURRENT 2006-09-08 Active
ANN MARGARET MAUD DE SAVARY HARKSTAVE LEISURE & CARE LTD Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
ANN MARGARET MAUD DE SAVARY HARKSTAVE LEISURE & CARE LTD Director 2006-07-20 CURRENT 2006-07-20 Active
HUGO JOHN DE SAVARY HFHC HEALTHCARE LIMITED Director 2013-02-06 CURRENT 2006-03-10 Active
HUGO JOHN DE SAVARY ACTUALISED LIVING LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
HUGO JOHN DE SAVARY H CARE LIMITED Director 2007-10-01 CURRENT 2005-11-09 Active
HUGO JOHN DE SAVARY HOME FROM HOME CARE LIMITED Director 2007-08-01 CURRENT 2004-04-20 Active
PAUL ANTHONY DE SAVARY ZONE STANDARD LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
PAUL ANTHONY DE SAVARY HFHC PROPERTIES LTD Director 2006-09-08 CURRENT 2006-09-08 Active
PAUL ANTHONY DE SAVARY HARKSTAVE LEISURE & CARE LTD Director 2006-07-20 CURRENT 2006-07-20 Active
PAUL ANTHONY DE SAVARY HFHC PARTNERING LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active
PAUL ANTHONY DE SAVARY HFHC MANAGEMENT LTD Director 2006-03-10 CURRENT 2006-03-10 Active
PAUL ANTHONY DE SAVARY HFHC HEALTHCARE LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
PAUL ANTHONY DE SAVARY H CARE LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
PAUL ANTHONY DE SAVARY HARKSTAVE PROPERTIES LIMITED Director 2004-04-26 CURRENT 2004-04-26 Active
PAUL ANTHONY DE SAVARY HOME FROM HOME CARE LIMITED Director 2004-04-20 CURRENT 2004-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MELANIE ROGERS
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-15CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-05PSC07CESSATION OF PAUL ANTHONY DE SAVARY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05PSC02Notification of H Care Limited as a person with significant control on 2022-03-18
2022-04-04AP01DIRECTOR APPOINTED MRS MELANIE ROGERS
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-10-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-08-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-01-15PSC04Change of details for Ann Margaret Maud De Savary as a person with significant control on 2018-01-15
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 3
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MARGARET MAUD DE SAVARY
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO JOHN DE SAVARY
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY DE SAVARY
2017-09-06PSC09Withdrawal of a person with significant control statement on 2017-09-06
2017-09-05CH01Director's details changed for Mr Hugo John De Savary on 2017-09-05
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET MAUD DE SAVARY / 04/07/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DE SAVARY / 04/07/2017
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-12AR0116/09/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-23AR0116/09/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0116/09/13 ANNUAL RETURN FULL LIST
2012-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-27AR0116/09/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0116/09/11 ANNUAL RETURN FULL LIST
2010-10-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-13AR0116/09/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO JOHN DE SAVARY / 05/05/2010
2010-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANN MARGARET MAUD DE SAVARY / 05/05/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DE SAVARY / 05/05/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET MAUD DE SAVARY / 05/05/2010
2009-11-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN DE SAVARY / 30/07/2009
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DE SAVARY / 30/07/2009
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCNULTY
2008-09-22363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2007-11-09363aRETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-24ELRESS386 DISP APP AUDS 06/09/07
2007-09-24ELRESS366A DISP HOLDING AGM 06/09/07
2007-09-18288aNEW DIRECTOR APPOINTED
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-04363aRETURN MADE UP TO 16/09/06; NO CHANGE OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-26225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-04-20225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05
2005-11-18363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-11-1888(2)RAD 16/09/04--------- £ SI 2@1
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-24288bSECRETARY RESIGNED
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to HARKSTAVE HEALTHCARE PROJECTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARKSTAVE HEALTHCARE PROJECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARKSTAVE HEALTHCARE PROJECTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARKSTAVE HEALTHCARE PROJECTS LTD

Intangible Assets
Patents
We have not found any records of HARKSTAVE HEALTHCARE PROJECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HARKSTAVE HEALTHCARE PROJECTS LTD
Trademarks
We have not found any records of HARKSTAVE HEALTHCARE PROJECTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARKSTAVE HEALTHCARE PROJECTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as HARKSTAVE HEALTHCARE PROJECTS LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where HARKSTAVE HEALTHCARE PROJECTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARKSTAVE HEALTHCARE PROJECTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARKSTAVE HEALTHCARE PROJECTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.