Caplor Horizons HEREFORD


Caplor Horizons started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08901760. The Caplor Horizons company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hereford at 35 Scotch Firs. Postal code: HR1 4NP.

The firm has 6 directors, namely Nimisha B., Shivani S. and Elouise M. and others. Of them, Laura A. has been with the company the longest, being appointed on 1 April 2015 and Nimisha B. and Shivani S. and Elouise M. and Jonathan K. have been with the company for the least time - from 21 January 2022. As of 29 May 2024, there were 12 ex directors - William E., Faaria H. and others listed below. There were no ex secretaries.

Caplor Horizons Address / Contact

Office Address 35 Scotch Firs
Office Address2 Fownhope
Town Hereford
Post code HR1 4NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08901760
Date of Incorporation Wed, 19th Feb 2014
Industry Non-trading company
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Nimisha B.

Position: Director

Appointed: 21 January 2022

Shivani S.

Position: Director

Appointed: 21 January 2022

Elouise M.

Position: Director

Appointed: 21 January 2022

Jonathan K.

Position: Director

Appointed: 21 January 2022

Emma H.

Position: Director

Appointed: 03 December 2020

Laura A.

Position: Director

Appointed: 01 April 2015

William E.

Position: Director

Appointed: 21 March 2019

Resigned: 21 May 2021

Faaria H.

Position: Director

Appointed: 01 September 2017

Resigned: 04 July 2022

Rebecca D.

Position: Director

Appointed: 24 July 2017

Resigned: 01 March 2022

Laura V.

Position: Director

Appointed: 16 March 2017

Resigned: 08 September 2020

Hannah N.

Position: Director

Appointed: 25 September 2014

Resigned: 03 May 2018

John B.

Position: Director

Appointed: 25 September 2014

Resigned: 10 March 2019

Usha L.

Position: Director

Appointed: 25 September 2014

Resigned: 21 March 2019

Michael L.

Position: Director

Appointed: 01 April 2014

Resigned: 11 October 2017

John W.

Position: Director

Appointed: 19 February 2014

Resigned: 31 March 2018

Olivia S.

Position: Director

Appointed: 19 February 2014

Resigned: 24 July 2017

Matthew L.

Position: Director

Appointed: 19 February 2014

Resigned: 30 April 2023

Christopher H.

Position: Director

Appointed: 19 February 2014

Resigned: 08 September 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets248 488284 576
Net Assets Liabilities161 506181 709
Other
Average Number Employees During Period810
Creditors91 904106 390
Fixed Assets4 9223 523
Net Current Assets Liabilities156 584178 186
Total Assets Less Current Liabilities161 506181 709

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On 31st January 2024 director's details were changed
filed on: 31st, January 2024
Free Download (2 pages)

Company search