HORIZON CARE LIMITED

04049112
VENTURE HOUSE, PROSPECT BUSINESS PARK 12 PROSPECT PARK LONGFORD ROAD CANNOCK WS11 0LG

Documents

Documents
Date Category Description Pages
03 Mar 2025 accounts Annual Accounts 5 Buy now
02 Oct 2024 accounts Annual Accounts 3 Buy now
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2024 officers Change of particulars for director (Amanda Cunningham) 2 Buy now
09 May 2024 address Move Registers To Sail Company With New Address 1 Buy now
04 May 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2023 officers Appointment of director (Mr Andrew Mark Dalton) 2 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2023 officers Change of particulars for director (Amanda Cunningham) 2 Buy now
16 May 2023 accounts Annual Accounts 5 Buy now
08 Mar 2023 officers Termination of appointment of director (Andrew Haveron) 1 Buy now
27 Sep 2022 officers Appointment of director (Mr Andrew Haveron) 2 Buy now
27 Sep 2022 officers Termination of appointment of director (David Richard Pugh) 1 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 5 Buy now
11 Mar 2022 officers Termination of appointment of director (Paula Bridget Sarah Keys) 1 Buy now
02 Mar 2022 officers Appointment of director (Amanda Cunningham) 2 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 officers Termination of appointment of director (Timothy Richard William Hammond) 1 Buy now
09 Jun 2021 accounts Annual Accounts 7 Buy now
03 Jun 2021 officers Appointment of director (Mr Timothy Richard William Hammond) 2 Buy now
12 May 2021 officers Termination of appointment of director (Paul Anthony Callander) 1 Buy now
08 Oct 2020 officers Termination of appointment of secretary (Sharon Mary Roberts) 1 Buy now
08 Oct 2020 officers Termination of appointment of director (Sharon Mary Roberts) 1 Buy now
23 Sep 2020 officers Appointment of director (Mr David Richard Pugh) 2 Buy now
11 Aug 2020 officers Appointment of director (Mrs Paula Bridget Sarah Keys) 2 Buy now
11 Aug 2020 officers Termination of appointment of director (Harriet Letitia Jemima Jane Taylor) 1 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 accounts Annual Accounts 7 Buy now
19 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 accounts Annual Accounts 5 Buy now
13 Mar 2019 address Change Sail Address Company With Old Address New Address 2 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 accounts Annual Accounts 7 Buy now
22 May 2018 officers Appointment of director (Mrs Harriet Letitia Jemima Jane Taylor) 2 Buy now
06 Nov 2017 mortgage Registration of a charge 94 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2017 accounts Annual Accounts 6 Buy now
16 Aug 2016 return 08/08/16 Statement of Capital gbp 100 19 Buy now
06 Jun 2016 accounts Annual Accounts 7 Buy now
27 Jan 2016 mortgage Registration of a charge 21 Buy now
27 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2015 annual-return Annual Return 4 Buy now
11 Aug 2015 officers Termination of appointment of director (Stephen David Lambert) 1 Buy now
07 Jun 2015 accounts Annual Accounts 6 Buy now
05 Mar 2015 officers Appointment of secretary (Mrs Sharon Mary Roberts) 2 Buy now
05 Mar 2015 officers Appointment of director (Mrs Sharon Mary Roberts) 2 Buy now
05 Mar 2015 officers Termination of appointment of secretary (David Burton) 1 Buy now
05 Mar 2015 officers Termination of appointment of director (David Burton) 1 Buy now
27 Oct 2014 officers Appointment of director (Mr Paul Anthony Callander) 2 Buy now
08 Sep 2014 accounts Annual Accounts 8 Buy now
14 Aug 2014 annual-return Annual Return 4 Buy now
21 Jul 2014 officers Termination of appointment of director (Amanda Jane Knowles) 1 Buy now
15 Oct 2013 officers Termination of appointment of director (Thelma Turner) 1 Buy now
19 Aug 2013 annual-return Annual Return 5 Buy now
28 May 2013 mortgage Registration of a charge 7 Buy now
18 Feb 2013 accounts Annual Accounts 15 Buy now
15 Aug 2012 annual-return Annual Return 5 Buy now
15 Aug 2012 officers Change of particulars for director (Mr Stephen David Lambert) 2 Buy now
15 Aug 2012 officers Change of particulars for director (Mrs Amanda Jane Knowles) 2 Buy now
15 Aug 2012 officers Change of particulars for director (Mr David Burton) 2 Buy now
15 Aug 2012 officers Change of particulars for director (Mrs Thelma Lucille Turner) 2 Buy now
12 Jul 2012 officers Change of particulars for director (Mr Stephen David Lambert) 2 Buy now
12 Jul 2012 officers Change of particulars for director (Mrs Thelma Lucille Turner) 2 Buy now
12 Jul 2012 officers Change of particulars for director (Mrs Amanda Jane Knowles) 2 Buy now
12 Jul 2012 officers Change of particulars for director (Mr David Burton) 2 Buy now
12 Jul 2012 officers Appointment of director (Mr Stephen David Lambert) 2 Buy now
12 Jul 2012 officers Appointment of director (Mrs Amanda Jane Knowles) 2 Buy now
12 Jul 2012 officers Appointment of director (Mrs Thelma Lucille Turner) 2 Buy now
11 Jul 2012 officers Appointment of director (Mr David Burton) 2 Buy now
11 Jul 2012 officers Termination of appointment of director (Philip Mcvay) 1 Buy now
11 Jul 2012 resolution Resolution 28 Buy now
11 Jul 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Jul 2012 officers Appointment of secretary (Mr David Burton) 1 Buy now
03 Jul 2012 miscellaneous Miscellaneous 1 Buy now
02 Jul 2012 accounts Annual Accounts 6 Buy now
29 Jun 2012 mortgage Particulars of a mortgage or charge 11 Buy now
27 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
08 Sep 2011 auditors Auditors Resignation Company 1 Buy now
25 Aug 2011 annual-return Annual Return 4 Buy now
25 Aug 2011 address Change Sail Address Company With Old Address 1 Buy now
25 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Aug 2011 officers Change of particulars for director (Mr Philip Edward Mcvay) 2 Buy now
25 Aug 2011 address Move Registers To Sail Company 1 Buy now
25 Jan 2011 accounts Annual Accounts 8 Buy now
07 Sep 2010 annual-return Annual Return 4 Buy now
01 Sep 2010 officers Termination of appointment of director (Philip Mcvay) 1 Buy now
01 Sep 2010 officers Termination of appointment of secretary (Philip Mcvay) 1 Buy now
01 Sep 2010 address Change Sail Address Company 1 Buy now
01 Jun 2010 accounts Annual Accounts 8 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
13 Jul 2009 address Registered office changed on 13/07/2009 from, regent house bath avenue, wolverhampton, west midlands, WV1 4EG 1 Buy now
22 Jun 2009 accounts Annual Accounts 9 Buy now
08 Jan 2009 annual-return Return made up to 08/08/08; full list of members 5 Buy now