Horizon Care Limited CANNOCK


Horizon Care started in year 2000 as Private Limited Company with registration number 04049112. The Horizon Care company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Cannock at Venture House 12 Prospect Business Park. Postal code: WS11 0LG.

The company has 2 directors, namely Andrew D., Amanda C.. Of them, Amanda C. has been with the company the longest, being appointed on 21 February 2022 and Andrew D. has been with the company for the least time - from 2 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Horizon Care Limited Address / Contact

Office Address Venture House 12 Prospect Business Park
Office Address2 Longford Road
Town Cannock
Post code WS11 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04049112
Date of Incorporation Tue, 8th Aug 2000
Industry General secondary education
Industry Other human health activities
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Andrew D.

Position: Director

Appointed: 02 October 2023

Amanda C.

Position: Director

Appointed: 21 February 2022

Andrew H.

Position: Director

Appointed: 12 September 2022

Resigned: 17 February 2023

Timothy H.

Position: Director

Appointed: 01 June 2021

Resigned: 03 June 2021

David P.

Position: Director

Appointed: 22 September 2020

Resigned: 26 August 2022

Paula K.

Position: Director

Appointed: 11 August 2020

Resigned: 11 March 2022

Harriet T.

Position: Director

Appointed: 26 April 2018

Resigned: 11 August 2020

Sharon R.

Position: Director

Appointed: 25 February 2015

Resigned: 30 September 2020

Sharon R.

Position: Secretary

Appointed: 25 February 2015

Resigned: 30 September 2020

Paul C.

Position: Director

Appointed: 07 July 2014

Resigned: 09 April 2021

David B.

Position: Secretary

Appointed: 26 June 2012

Resigned: 25 February 2015

Amanda K.

Position: Director

Appointed: 26 June 2012

Resigned: 17 July 2014

Thelma T.

Position: Director

Appointed: 26 June 2012

Resigned: 20 September 2013

Stephen L.

Position: Director

Appointed: 26 June 2012

Resigned: 31 March 2015

David B.

Position: Director

Appointed: 26 June 2012

Resigned: 25 February 2015

Philip M.

Position: Director

Appointed: 20 October 2003

Resigned: 07 December 2009

Christopher M.

Position: Director

Appointed: 18 October 2000

Resigned: 16 May 2002

Philip M.

Position: Secretary

Appointed: 18 October 2000

Resigned: 07 December 2009

David P.

Position: Director

Appointed: 18 October 2000

Resigned: 28 November 2003

Philip M.

Position: Director

Appointed: 18 October 2000

Resigned: 26 June 2012

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 08 August 2000

Resigned: 08 August 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2000

Resigned: 08 August 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Horizon Care and Education Group Limited from Cannock, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Horizon Care And Education Group Limited

Venture House, Prospect Business Park 12 Prospect Park, Longford Road, Cannock, Staffordshire, WS11 0LG, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 06454959
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 16th, May 2023
Free Download (5 pages)

Company search

Advertisements