HORIZON EDUCATION (SOUTH LONDON) LIMITED: Filings
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 |
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 | ||||||||||
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