Broad Horizons Limited COLCHESTER


Broad Horizons started in year 1998 as Private Limited Company with registration number 03596718. The Broad Horizons company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Colchester at 102 Mill Road. Postal code: CO4 5LJ.

The company has one director. Sarah M., appointed on 19 November 2015. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark R. who worked with the the company until 25 November 2015.

Broad Horizons Limited Address / Contact

Office Address 102 Mill Road
Office Address2 Mile End
Town Colchester
Post code CO4 5LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03596718
Date of Incorporation Mon, 13th Jul 1998
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Sarah M.

Position: Director

Appointed: 19 November 2015

Mark R.

Position: Director

Appointed: 26 July 1999

Resigned: 02 October 2014

Mark R.

Position: Secretary

Appointed: 13 July 1998

Resigned: 25 November 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1998

Resigned: 13 July 1998

Jean R.

Position: Director

Appointed: 13 July 1998

Resigned: 25 November 2015

Adam C.

Position: Director

Appointed: 13 July 1998

Resigned: 28 February 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 July 1998

Resigned: 13 July 1998

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Sarah M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Charlene M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Charlene M.

Notified on 12 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark R.

Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth84 170134 712314 939451 950274 388       
Balance Sheet
Cash Bank On Hand    85 71699 399130 191385 235153 185170 145179 833165 251
Current Assets72 31760 39092 827160 97278 980134 099180 776391 592155 038173 099183 444167 208
Debtors30 72337 06742 37784 55734 70034 70050 5856 3571 8532 9543 6111 957
Net Assets Liabilities    274 388223 114287 529276 390553 241618 938661 799639 143
Other Debtors    34 70034 70043 5092 175    
Property Plant Equipment    188 564190 249191 481191 733469 617496 812524 485523 130
Cash Bank In Hand41 59423 32350 45081 82044 280       
Net Assets Liabilities Including Pension Asset Liability84 170166 413314 939265 482274 388       
Tangible Fixed Assets195 333193 265189 556189 311188 564       
Reserves/Capital
Profit Loss Account Reserve84 17031 70177 216137 011137 377       
Called Up Share Capital 134 712134 712128 471137 011       
Shareholder Funds84 170134 712314 939451 950274 388       
Other
Version Production Software        1111
Accumulated Depreciation Impairment Property Plant Equipment    12 72813 54114 6617 9199 54911 11313 83714 466
Additions Other Than Through Business Combinations Property Plant Equipment        197 84730 40930 3971 517
Average Number Employees During Period     8877778
Bank Borrowings Overdrafts     54 316      
Creditors    34 59268 33042 19229 02741 14830 58720 41525 671
Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 000 1 258 1 569
Disposals Property Plant Equipment       8 000 1 650 2 243
Fixed Assets195 333193 265189 556189 311188 564190 249 191 733469 617496 812524 485523 130
Increase From Depreciation Charge For Year Property Plant Equipment     8131 1201 2581 6302 8222 7242 198
Net Current Assets Liabilities12 75824 42560 550127 92744 388101 195138 240113 684113 890142 512163 029141 537
Number Shares Allotted   128 471137 011    27 50027 50027 500
Other Creditors    34 59221 343      
Property Plant Equipment Gross Cost    201 292203 790206 142199 652479 166507 925538 322537 596
Provisions For Liabilities Balance Sheet Subtotal        15 51720 38625 71525 524
Total Additions Including From Business Combinations Property Plant Equipment     2 4982 3521 510    
Total Assets Less Current Liabilities208 091217 690384 818366 825369 963291 444329 721305 417583 507639 324687 514664 667
Total Increase Decrease From Revaluations Property Plant Equipment        81 667   
Creditors Due After One Year51 22751 27738 178101 34395 575       
Creditors Due Within One Year59 55935 96532 27733 04534 592       
Provisions For Liabilities Charges 31 70131 701         
Called Up Share Capital Not Paid Not Expressed As Current Asset  134 712134 712137 011       
Other Debtors Due After One Year  42 37754 05334 700       
Par Value Share    1       
Share Capital Allotted Called Up Paid   128 471137 011       
Tangible Fixed Assets Cost Or Valuation203 127204 776189 556189 556204 776       
Tangible Fixed Assets Depreciation7 79411 51115 22024516 212       
Tangible Fixed Assets Depreciation Charged In Period 3 7173 709245992       
Tangible Fixed Assets Additions 1 649          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Amended accounts made up to 2018-12-31
filed on: 14th, January 2020
Free Download (7 pages)

Company search

Advertisements