HORIZON EDUCATION (SOUTH LONDON) LIMITED
Overview
| Company Name | HORIZON EDUCATION (SOUTH LONDON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06984574 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HORIZON EDUCATION (SOUTH LONDON) LIMITED?
- Other education n.e.c. (85590) / Education
Where is HORIZON EDUCATION (SOUTH LONDON) LIMITED located?
| Registered Office Address | C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street M3 3AA Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HORIZON EDUCATION (SOUTH LONDON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRESSEY OASIS EDUCATION LIMITED | Aug 07, 2009 | Aug 07, 2009 |
What are the latest accounts for HORIZON EDUCATION (SOUTH LONDON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for HORIZON EDUCATION (SOUTH LONDON) LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for HORIZON EDUCATION (SOUTH LONDON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 069845740009, created on Dec 05, 2025 | 58 pages | MR01 | ||||||||||
Confirmation statement made on Oct 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Horizon Care and Education Services Limited as a person with significant control on Jul 16, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Horizon Care & Education 17 Wolverhampton Road Cannock Staffordshire WS11 1AP United Kingdom to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on Jul 16, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr James Kenneth Dinwoodie as a director on Jun 18, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Mark Dalton as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Horizon Care and Education Services Limited as a person with significant control on Mar 28, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG United Kingdom to Horizon Care & Education 17 Wolverhampton Road Cannock Staffordshire WS11 1AP on Mar 28, 2025 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 20 pages | AA | ||||||||||
legacy | 42 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for Horizon 2912 Limited as a person with significant control on Dec 03, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 27 pages | AA | ||||||||||
Director's details changed for Amanda Cunningham on Feb 27, 2024 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||||||
Change of details for Horizon 2912 Limited as a person with significant control on Nov 28, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Venture House Longford Road Cannock Staffordshire WS11 0LG England to Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG on Nov 28, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew Mark Dalton as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed cressey oasis education LIMITED\certificate issued on 07/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Amanda Cunningham on May 15, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Aug 31, 2022 | 30 pages | AA | ||||||||||
Who are the officers of HORIZON EDUCATION (SOUTH LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUNNINGHAM, Amanda | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | United Kingdom | British | 293097710003 | |||||
| DINWOODIE, James Kenneth | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | United Kingdom | British | 304987630001 | |||||
| CALLANDER, Paul Anthony | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British | 192125930001 | |||||
| CHERRYWOOD, Adrienne Pamela | Director | Coombe Road CR0 5SP Croydon Coombe Cliff England | England | British | 140068220007 | |||||
| DALTON, Andrew Mark | Director | 17 Wolverhampton Road WS11 1AP Cannock Horizon Care & Education Staffordshire United Kingdom | England | British | 254318910001 | |||||
| HAMMOND, Timothy Richard William | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British | 205777760001 | |||||
| HAVERON, Andrew | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire England | United Kingdom | British | 300469450001 | |||||
| KEYS, Paula Bridget Sarah | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British | 272993540001 | |||||
| PUGH, David Richard | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British | 198543540001 | |||||
| ROBERTS, Sharon Mary | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British | 78653860002 | |||||
| TAYLOR, Harriet Letitia Jemima Jane | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British | 110201790002 |
Who are the persons with significant control of HORIZON EDUCATION (SOUTH LONDON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Horizon Care And Education Services Limited | Sep 05, 2019 | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Adrienne Pamela Cherrywood | Oct 12, 2017 | Coombe Road CR0 5SP Croyden Coombe Cliff Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Adrienne Pamela Cherrywood | Sep 12, 2016 | Park Lan CR0 1JB Croydon 106 Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Jonathan Stewart Clark | Apr 06, 2016 | Wilson Street EC2A 2BU London 62 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0