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.
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 | : |
|
Registered Address | : | 138 Whitaker Road, Derby, England, DE23 6AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
138, Whitaker Road, Derby, England, DE23 6AP | Director | 10 December 2020 | Active |
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW | Director | 29 March 2019 | Active |
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW | Director | 04 August 2017 | Active |
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW | Director | 09 March 2018 | Active |
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW | Director | 24 April 2019 | Active |
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW | Director | 04 August 2017 | Active |
138, Whitaker Road, Derby, England, DE23 6AP | Director | 27 July 2020 | Active |
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW | Director | 05 November 2018 | Active |
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW | Director | 02 October 2018 | Active |
138, Whitaker Road, Derby, England, DE23 6AP | Director | 07 August 2019 | Active |
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW | Director | 15 January 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Gazette | Gazette filings brought up to date. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Gazette | Gazette notice compulsory. | Download |
2019-05-02 | Accounts | Change account reference date company previous extended. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.