UKBizDB.co.uk

CNLR HORIZONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cnlr Horizons Limited. The company was founded 35 years ago and was given the registration number 02271807. The firm's registered office is in LONDON. You can find them at 5th Floor, 18 Mansell Street, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CNLR HORIZONS LIMITED
Company Number:02271807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5th Floor, 18 Mansell Street, London, England, E1 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor,, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England, E1W 1AW

Secretary31 July 2020Active
Second Floor,, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England, E1W 1AW

Director04 June 2021Active
Second Floor,, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England, E1W 1AW

Director31 July 2020Active
95 Wemborough Road, Stanmore, HA7 2ED

Secretary22 February 1996Active
Thornbank House, 7 Church Road, Aspley Heath, MK17 8TE

Secretary07 July 2006Active
4 Priory Avenue, London, W4 1TX

Secretary-Active
2 Blackmoor House, Roedlands Road Four Elms, Edenbridge, TN8 6PG

Director-Active
23 Kensington Square, London, W8 5HN

Director01 July 2013Active
The Old Rectory, Godington, Bicester, OX6 9AF

Director11 June 2003Active
32a Campden Hill Gardens, London, W8 7AZ

Director17 March 2004Active
11 Alwyne Road, Canonbury, London, N1 2HH

Director15 May 2001Active
23 Kensington Square, London, W8 5HN

Director29 June 2006Active
Flat 4 5 Thurlow Park Road, London, SE21 8JB

Director09 June 2004Active
32 Lillie Road, London, SW6 1TN

Director12 June 1996Active
28 St Stephens Avenue, St Albans, AL3 4AD

Director-Active
Fifth Floor, 18 Mansell Street, London, England, E1 8AA

Director31 July 2020Active
95 Wemborough Road, Stanmore, HA7 2ED

Director01 October 1998Active
39 High Street, Bidford-On-Avon, Alcester, B50 4BQ

Director12 June 1996Active
32 Belvoir Road, Cambridge, CB4 1JJ

Director14 December 2005Active
23 Kensington Square, London, W8 5HN

Director01 December 2002Active
23 Kensington Square, London, W8 5HN

Director15 November 2017Active
Thornbank House, 7 Church Road, Aspley Heath, MK17 8TE

Director29 June 2006Active
23 Kensington Square, London, W8 5HN

Director15 February 2006Active
22 Onslow Court, Drayton Gardens, London, SW10 9RL

Director11 December 1996Active
Iridge Place, Hurst Green, TN19 7PN

Director13 May 1997Active
50 St Marys Grove, Richmond Upon Thames, TW9 1UY

Director12 June 1996Active
23 Kensington Square, London, W8 5HN

Director02 January 2011Active
128 Fox Lane, London, N13 4BA

Director15 May 2001Active
4 Priory Avenue, London, W4 1TX

Director15 December 1999Active
4 Priory Avenue, London, W4 1TX

Director01 January 1995Active
26 Chapter Road, London, SE17 3ET

Director09 June 2004Active
79 North Road, Kew, Richmond, TW9 4HQ

Director-Active

People with Significant Control

Ingeus Uk Limited
Notified on:31 July 2020
Status:Active
Country of residence:England
Address:Second Floor, 66-68 East Smithfield, London, England, E1W 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Catherine Mary Nowlan
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Level 5, 18 Mansell Street, London, England, E1 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Change person secretary company with change date.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Change account reference date company current shortened.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Address

Change registered office address company with date old address new address.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Address

Change registered office address company with date old address new address.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.