Company NameShreyavyas Ltd
DirectorsAnand Vyas and Maya Vyas
Company StatusActive
Company Number05844021
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Previous NameThe Home Health Clinic Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anand Vyas
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address19 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED
Secretary NameMrs Maya Vyas
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleOptometrist
Correspondence Address19 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED
Director NameMrs Maya Vyas
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(9 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED

Contact

Telephone0800 3213721
Telephone regionFreephone

Location

Registered Address19 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Financials

Year2013
Net Worth£25,934
Cash£38,144
Current Liabilities£38,037

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

25 July 2014Delivered on: 31 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
20 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 July 2018Change of details for Mrs Maya Vyas as a person with significant control on 31 December 2016 (2 pages)
20 July 2018Change of details for Mr Anand Vyas as a person with significant control on 31 December 2016 (2 pages)
20 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
27 July 2017Notification of Maya Vyas as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Anand Vyas as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Appointment of Mrs Maya Vyas as a director on 6 April 2016 (2 pages)
27 July 2017Appointment of Mrs Maya Vyas as a director on 6 April 2016 (2 pages)
27 July 2017Notification of Anand Vyas as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
27 July 2017Notification of Maya Vyas as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Maya Vyas as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Anand Vyas as a person with significant control on 6 April 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 June 2016 (1 page)
27 January 2017Micro company accounts made up to 30 June 2016 (1 page)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 September 2015Secretary's details changed for Mrs Maya Vyas on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr Anand Vyas on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Anand Vyas on 7 September 2015 (2 pages)
7 September 2015Secretary's details changed for Mrs Maya Vyas on 7 September 2015 (1 page)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 October 2014Registered office address changed from C/O Burnells First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR to 19 Broadwalk Pinner Road Harrow Middlesex HA2 6ED on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Burnells First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR to 19 Broadwalk Pinner Road Harrow Middlesex HA2 6ED on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Burnells First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR to 19 Broadwalk Pinner Road Harrow Middlesex HA2 6ED on 9 October 2014 (1 page)
31 July 2014Registration of charge 058440210001, created on 25 July 2014 (18 pages)
31 July 2014Registration of charge 058440210001, created on 25 July 2014 (18 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
2 July 2014Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 2 July 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 September 2011Company name changed the home health clinic LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2011Company name changed the home health clinic LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
11 April 2011Registered office address changed from 62 Rayners Lane Harrow Middlesex HA2 0UQ United Kingdom on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 62 Rayners Lane Harrow Middlesex HA2 0UQ United Kingdom on 11 April 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Anand Vyas on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Anand Vyas on 22 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 July 2009Return made up to 12/06/09; full list of members (3 pages)
24 July 2009Return made up to 12/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 September 2008Amended accounts made up to 30 June 2007 (4 pages)
19 September 2008Amended accounts made up to 30 June 2007 (4 pages)
22 August 2008Secretary's change of particulars / maya vyas / 20/08/2008 (2 pages)
22 August 2008Return made up to 12/06/08; full list of members (3 pages)
22 August 2008Secretary's change of particulars / maya vyas / 20/08/2008 (2 pages)
22 August 2008Return made up to 12/06/08; full list of members (3 pages)
22 August 2008Registered office changed on 22/08/2008 from 135 elm drive harrow middlesex HA2 7BZ united kingdom (1 page)
22 August 2008Director's change of particulars / anand vyas / 20/08/2008 (1 page)
22 August 2008Registered office changed on 22/08/2008 from 135 elm drive harrow middlesex HA2 7BZ united kingdom (1 page)
22 August 2008Registered office changed on 22/08/2008 from 62 rayners lane harrow middlesex HA2 0UQ united kingdom (1 page)
22 August 2008Registered office changed on 22/08/2008 from 62 rayners lane harrow middlesex HA2 0UQ united kingdom (1 page)
22 August 2008Director's change of particulars / anand vyas / 20/08/2008 (1 page)
22 August 2008Secretary's change of particulars / maya vyas / 20/08/2008 (2 pages)
22 August 2008Director's change of particulars / anand vyas / 20/08/2008 (2 pages)
22 August 2008Director's change of particulars / anand vyas / 20/08/2008 (2 pages)
22 August 2008Secretary's change of particulars / maya vyas / 20/08/2008 (2 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 August 2008Registered office changed on 19/08/2008 from 62 rayners lane harrow middlesex HA2 0UQ (1 page)
19 August 2008Registered office changed on 19/08/2008 from 62 rayners lane harrow middlesex HA2 0UQ (1 page)
19 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 July 2007Return made up to 12/06/07; full list of members (2 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Return made up to 12/06/07; full list of members (2 pages)
10 July 2007Secretary's particulars changed (1 page)
12 June 2006Incorporation (14 pages)
12 June 2006Incorporation (14 pages)