This company is commonly known as Horizon Care Limited. The company was founded 23 years ago and was given the registration number 04049112. The firm's registered office is in CANNOCK. You can find them at Venture House 12 Prospect Business Park, Longford Road, Cannock, Staffordshire. This company's SIC code is 85310 - General secondary education.
Name | : | HORIZON CARE LIMITED |
---|---|---|
Company Number | : | 04049112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venture House 12 Prospect Business Park, Longford Road, Cannock, Staffordshire, WS11 0LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venture House, Prospect Business Park, 12 Prospect Park, Longford Road, Cannock, United Kingdom, WS11 0LG | Director | 21 February 2022 | Active |
Venture House, Prospect Business Park, 12 Prospect Park, Longford Road, Cannock, United Kingdom, WS11 0LG | Director | 02 October 2023 | Active |
Venture House, 12 Prospect Business Park, Longford Road, Cannock, United Kingdom, WS11 0LG | Secretary | 26 June 2012 | Active |
5 Whitgreave Lane, Great Bridgeford, Stafford, ST18 9SJ | Secretary | 18 October 2000 | Active |
Venture House, 12 Prospect Business Park, Longford Road, Cannock, WS11 0LG | Secretary | 25 February 2015 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 08 August 2000 | Active |
Venture House, 12 Prospect Business Park, Longford Road, Cannock, United Kingdom, WS11 0LG | Director | 26 June 2012 | Active |
Venture House, 12 Prospect Business Park, Longford Road, Cannock, WS11 0LG | Director | 07 July 2014 | Active |
Venture House, 12 Prospect Business Park, Longford Road, Cannock, WS11 0LG | Director | 01 June 2021 | Active |
Venture House, 12 Prospect Business Park, Longford Road, Cannock, WS11 0LG | Director | 12 September 2022 | Active |
Venture House, 12 Prospect Business Park, Longford Road, Cannock, WS11 0LG | Director | 11 August 2020 | Active |
Venture House, 12 Prospect Business Park, Longford Road, Cannock, United Kingdom, WS11 0LG | Director | 26 June 2012 | Active |
Venture House, 12 Prospect Business Park, Longford Road, Cannock, United Kingdom, WS11 0LG | Director | 26 June 2012 | Active |
5 Whitgreave Lane, Great Bridgeford, Stafford, ST18 9SJ | Director | 20 October 2003 | Active |
Fairlawns, Common Lane,, Bednal,, United Kingdom, ST17 0SA | Director | 18 October 2000 | Active |
34 York Road, Stafford, ST17 4PE | Director | 18 October 2000 | Active |
22 Hinckes Road, Tettenhall, WV6 8RJ | Director | 18 October 2000 | Active |
Venture House, 12 Prospect Business Park, Longford Road, Cannock, WS11 0LG | Director | 22 September 2020 | Active |
Venture House, 12 Prospect Business Park, Longford Road, Cannock, WS11 0LG | Director | 25 February 2015 | Active |
Venture House, 12 Prospect Business Park, Longford Road, Cannock, WS11 0LG | Director | 26 April 2018 | Active |
Venture House, 12 Prospect Business Park, Longford Road, Cannock, United Kingdom, WS11 0LG | Director | 26 June 2012 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 08 August 2000 | Active |
Horizon Care And Education Group Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Venture House, Prospect Business Park, 12 Prospect Park, Cannock, United Kingdom, WS11 0LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Officers | Termination secretary company with name termination date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.