HORIZON 2918 LIMITED
Overview
Company Name | HORIZON 2918 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08086214 |
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 2918 LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is HORIZON 2918 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 2918 LIMITED?
Company Name | From | Until |
---|---|---|
PIMCO 2918 LIMITED | May 28, 2012 | May 28, 2012 |
What are the latest accounts for HORIZON 2918 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 2918 LIMITED?
Last Confirmation Statement Made Up To | May 28, 2026 |
---|---|
Next Confirmation Statement Due | Jun 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 28, 2025 |
Overdue | No |
What are the latest filings for HORIZON 2918 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Range Bidco 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 | ||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Mark Dalton as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Change of details for Range Bidco 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 | 15 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Full accounts made up to Aug 31, 2023 | 21 pages | AA | ||
Director's details changed for Amanda Cunningham on Feb 27, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
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 from 5 st. Pauls Square Old Hall Street Liverpool L3 9AE to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||
Change of details for Range Bidco 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 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 May 28, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Amanda Cunningham on May 15, 2023 | 2 pages | CH01 | ||
Full accounts made up to Aug 31, 2022 | 24 pages | AA | ||
Termination of appointment of Andrew Haveron as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Haveron as a director on Sep 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Richard Pugh as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Who are the officers of HORIZON 2918 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 | Chief Executive Officer | 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 | Chief Financial Officer | 304987630001 | ||||
BERKELEY, Belinda Jane | Director | 128 Queen Victoria Street EC4V 4BJ London Old Change House United Kingdom | United Kingdom | British | Investor | 165436380001 | ||||
BURTON, David | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire United Kingdom | England | British | Director | 236544840001 | ||||
CALLANDER, Paul Anthony | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | Chief Executive | 192125930001 | ||||
DALTON, Andrew Mark | Director | 17 Wolverhampton Road WS11 1AP Cannock Horizon Care & Education Staffordshire United Kingdom | England | British | Cfo | 254318910001 | ||||
HAMMOND, Timothy Richard William | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | Director | 205777760001 | ||||
HAVERON, Andrew | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire | United Kingdom | British | Chief Financial Officer | 300469450001 | ||||
KEYS, Paula Bridget Sarah | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | Chief Operating Officer | 272970710001 | ||||
KNOWLES, Amanda Jane | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire United Kingdom | England | British | Director | 133315920002 | ||||
LAMBERT, Stephen David | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire United Kingdom | United Kingdom | British | Chairman | 99698180001 | ||||
MCLEAN, Anthony | Director | 12 Prospect Park Longford Road WS11 0LG Cannock Venture House Staffordshire England | England | British | Company Director | 204021770001 | ||||
PUGH, David Richard | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | Chief Financial Officer | 198543540001 | ||||
RAOUX, Antoine Fabien | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire United Kingdom | England | French | Investor | 170568300001 | ||||
ROBERTS, Sharon Mary | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | Finance Director | 78653860002 | ||||
TAYLOR, Harriet Letitia Jemima Jane | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | Director | 110201790002 | ||||
TURNER, Thelma Lucille | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire United Kingdom | United Kingdom | British | Chief Executive | 170427170001 |
Who are the persons with significant control of HORIZON 2918 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Range Bidco Limited | Aug 15, 2019 | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Stage Capital Management Limited | Oct 03, 2016 | Dover Street W1S 4ND London 31 England | Yes | ||||||||||
| |||||||||||||
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