UKBizDB.co.uk

HORIZON HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Dryfemount, 11 St. Brydes Terrace, Lockerbie, Scotland, DG11 2EJ

Director19 January 2018Active
14 Duddingston Loan, Edinburgh, EH15 1SN

Secretary10 May 2002Active
543 Victoria Road, Glasgow, G42 8BH

Secretary10 May 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary10 May 2002Active
Dryfemount, 11 St Brydes Terrace, Lockerbie, United Kingdom, DG11 2EJ

Director15 January 2013Active
Dryfemount, 11 St. Brydes Terrace, Lockerbie, Scotland, DG11 2EJ

Director01 June 2018Active
14 Duddingston Loan, Edinburgh, EH15 1SN

Director10 May 2002Active
51 Bothwell Road, Hamilton, ML3 0BB

Director10 May 2002Active
543 Victoria Road, Glasgow, G42 8BH

Director10 May 2002Active
16 Parsonspool, Bonnyrigg, EH19 3NP

Director10 May 2002Active
Dryfemount, 11 St Brydes Terrace, Lockerbie, DG11 2EJ

Director19 January 2018Active
Dryfemount, 11 St. Brydes Terrace, Lockerbie, Scotland, DG11 2EJ

Director08 March 2021Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director10 May 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-08-19Address

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

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-17Address

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

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.