UKBizDB.co.uk

HORIZON CARE (DERBY) LIMITED

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

This company is commonly known as Horizon Care (derby) Limited. The company was founded 6 years ago and was given the registration number 10900360. The firm's registered office is in DERBY. You can find them at 138 Whitaker Road, , Derby, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:HORIZON CARE (DERBY) LIMITED
Company Number:10900360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2017
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:138 Whitaker Road, Derby, England, DE23 6AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, Whitaker Road, Derby, England, DE23 6AP

Director10 December 2020Active
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director29 March 2019Active
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director04 August 2017Active
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director09 March 2018Active
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director24 April 2019Active
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director04 August 2017Active
138, Whitaker Road, Derby, England, DE23 6AP

Director27 July 2020Active
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director05 November 2018Active
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director02 October 2018Active
138, Whitaker Road, Derby, England, DE23 6AP

Director07 August 2019Active
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director15 January 2019Active

People with Significant Control

Mr Rajesh Singh
Notified on:10 December 2020
Status:Active
Date of birth:October 1970
Nationality:Indian
Country of residence:England
Address:138, Whitaker Road, Derby, England, DE23 6AP
Nature of control:
  • Significant influence or control
Mr Rajesh Singh
Notified on:22 July 2020
Status:Active
Date of birth:March 1972
Nationality:Indian
Country of residence:England
Address:138, Whitaker Road, Derby, England, DE23 6AP
Nature of control:
  • Right to appoint and remove directors
Mrs Ravinder Kaur Singh
Notified on:24 April 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:138, Whitaker Road, Derby, England, DE23 6AP
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Shabana Akhtar
Notified on:09 October 2018
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Unit 6, Heritage Business Centre, Belper, England, DE56 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Rajan Singh
Notified on:02 October 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Unit 6, Heritage Business Centre, Belper, England, DE56 1SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robert James Cooper
Notified on:09 March 2018
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Unit 6, Heritage Business Centre, Belper, England, DE56 1SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Alisha Singh
Notified on:04 August 2017
Status:Active
Date of birth:September 1999
Nationality:British
Country of residence:England
Address:27 Dovedale Rise, Allestree, Derby, England, DE22 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-16Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Address

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

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-08-02Gazette

Gazette filings brought up to date.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-05-02Accounts

Change account reference date company previous extended.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.