This company is commonly known as Horizon Healthcare Limited. The company was founded 22 years ago and was given the registration number SC231380. The firm's registered office is in LOCKERBIE. You can find them at Dryfemount, 11 St. Brydes Terrace, Lockerbie, Dumfries And Galloway. This company's SIC code is 86900 - Other human health activities.
Name | : | HORIZON HEALTHCARE LIMITED |
---|---|---|
Company Number | : | SC231380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2002 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Dryfemount, 11 St. Brydes Terrace, Lockerbie, Dumfries And Galloway, Scotland, DG11 2EJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dryfemount, 11 St. Brydes Terrace, Lockerbie, Scotland, DG11 2EJ | Director | 19 January 2018 | Active |
14 Duddingston Loan, Edinburgh, EH15 1SN | Secretary | 10 May 2002 | Active |
543 Victoria Road, Glasgow, G42 8BH | Secretary | 10 May 2002 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 10 May 2002 | Active |
Dryfemount, 11 St Brydes Terrace, Lockerbie, United Kingdom, DG11 2EJ | Director | 15 January 2013 | Active |
Dryfemount, 11 St. Brydes Terrace, Lockerbie, Scotland, DG11 2EJ | Director | 01 June 2018 | Active |
14 Duddingston Loan, Edinburgh, EH15 1SN | Director | 10 May 2002 | Active |
51 Bothwell Road, Hamilton, ML3 0BB | Director | 10 May 2002 | Active |
543 Victoria Road, Glasgow, G42 8BH | Director | 10 May 2002 | Active |
16 Parsonspool, Bonnyrigg, EH19 3NP | Director | 10 May 2002 | Active |
Dryfemount, 11 St Brydes Terrace, Lockerbie, DG11 2EJ | Director | 19 January 2018 | Active |
Dryfemount, 11 St. Brydes Terrace, Lockerbie, Scotland, DG11 2EJ | Director | 08 March 2021 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 10 May 2002 | Active |
Dryfemount Care Limited | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 10, Glenmorag Avenue, Dunoon, Scotland, PA23 7LG |
Nature of control | : |
|
Mrs Celia Janice Duncan | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | Dryfemount, Lockerbie, DG11 2EJ |
Nature of control | : |
|
Mrs Irene Leslie | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Address | : | Dryfemount, Lockerbie, DG11 2EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.