Background WavePink WaveYellow Wave

HORIZON CARE LIMITED (04049112)

HORIZON CARE LIMITED (04049112) is an active UK company. incorporated on 8 August 2000. with registered office in Manchester. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. HORIZON CARE LIMITED has been registered for 25 years. Current directors include CUNNINGHAM, Amanda, DINWOODIE, James Kenneth.

Company Number
04049112
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA
Industry Sector
Education
Business Activity
General secondary education
Directors
CUNNINGHAM, Amanda, DINWOODIE, James Kenneth
SIC Codes
85310, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON CARE LIMITED

HORIZON CARE LIMITED is an active company incorporated on 8 August 2000 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. HORIZON CARE LIMITED was registered 25 years ago.(SIC: 85310, 86900)

Status

active

Active since 25 years ago

Company No

04049112

LTD Company

Age

25 Years

Incorporated 8 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

Horizon Care & Education 17 Wolverhampton Road Cannock Staffordshire WS11 1AP United Kingdom
From: 28 March 2025To: 16 July 2025
Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG United Kingdom
From: 28 November 2023To: 28 March 2025
Venture House 12 Prospect Business Park Longford Road Cannock Staffordshire WS11 0LG
From: 25 August 2011To: 28 November 2023
, Venture House Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG
From: 8 August 2000To: 25 August 2011
Timeline

37 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Aug 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Loan Secured
May 13
Director Left
Oct 13
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Aug 15
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Nov 17
Director Joined
May 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Mar 23
Director Joined
Nov 23
Director Left
May 25
Director Joined
Jun 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CUNNINGHAM, Amanda

Active
1 Scott Place, ManchesterM3 3AA
Born June 1967
Director
Appointed 21 Feb 2022

DINWOODIE, James Kenneth

Active
1 Scott Place, ManchesterM3 3AA
Born December 1982
Director
Appointed 18 Jun 2025

BURTON, David

Resigned
12 Prospect Business Park, CannockWS11 0LG
Secretary
Appointed 26 Jun 2012
Resigned 25 Feb 2015

MCVAY, Philip

Resigned
5 Whitgreave Lane, StaffordST18 9SJ
Secretary
Appointed 18 Oct 2000
Resigned 07 Dec 2009

ROBERTS, Sharon Mary

Resigned
12 Prospect Business Park, CannockWS11 0LG
Secretary
Appointed 25 Feb 2015
Resigned 30 Sept 2020

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 08 Aug 2000
Resigned 08 Aug 2000

BURTON, David

Resigned
12 Prospect Business Park, CannockWS11 0LG
Born April 1964
Director
Appointed 26 Jun 2012
Resigned 25 Feb 2015

CALLANDER, Paul Anthony

Resigned
12 Prospect Business Park, CannockWS11 0LG
Born May 1963
Director
Appointed 07 Jul 2014
Resigned 09 Apr 2021

DALTON, Andrew Mark

Resigned
17 Wolverhampton Road, CannockWS11 1AP
Born October 1968
Director
Appointed 02 Oct 2023
Resigned 30 Apr 2025

HAMMOND, Timothy Richard William

Resigned
12 Prospect Business Park, CannockWS11 0LG
Born October 1959
Director
Appointed 01 Jun 2021
Resigned 03 Jun 2021

HAVERON, Andrew

Resigned
12 Prospect Business Park, CannockWS11 0LG
Born May 1978
Director
Appointed 12 Sept 2022
Resigned 17 Feb 2023

KEYS, Paula Bridget Sarah

Resigned
12 Prospect Business Park, CannockWS11 0LG
Born April 1964
Director
Appointed 11 Aug 2020
Resigned 11 Mar 2022

KNOWLES, Amanda Jane

Resigned
12 Prospect Business Park, CannockWS11 0LG
Born January 1958
Director
Appointed 26 Jun 2012
Resigned 17 Jul 2014

LAMBERT, Stephen David

Resigned
12 Prospect Business Park, CannockWS11 0LG
Born October 1951
Director
Appointed 26 Jun 2012
Resigned 31 Mar 2015

MCVAY, Philip

Resigned
5 Whitgreave Lane, StaffordST18 9SJ
Born July 1947
Director
Appointed 20 Oct 2003
Resigned 07 Dec 2009

MCVAY, Philip Edward

Resigned
Common Lane,, Bednal,ST17 0SA
Born May 1974
Director
Appointed 18 Oct 2000
Resigned 26 Jun 2012

MULLIN, Christopher

Resigned
34 York Road, StaffordST17 4PE
Born September 1946
Director
Appointed 18 Oct 2000
Resigned 16 May 2002

PARMAR-POYNTER, David

Resigned
22 Hinckes Road, TettenhallWV6 8RJ
Born September 1970
Director
Appointed 18 Oct 2000
Resigned 28 Nov 2003

PUGH, David Richard

Resigned
12 Prospect Business Park, CannockWS11 0LG
Born October 1961
Director
Appointed 22 Sept 2020
Resigned 26 Aug 2022

ROBERTS, Sharon Mary

Resigned
12 Prospect Business Park, CannockWS11 0LG
Born June 1962
Director
Appointed 25 Feb 2015
Resigned 30 Sept 2020

TAYLOR, Harriet Letitia Jemima Jane

Resigned
12 Prospect Business Park, CannockWS11 0LG
Born August 1971
Director
Appointed 26 Apr 2018
Resigned 11 Aug 2020

TURNER, Thelma Lucille

Resigned
12 Prospect Business Park, CannockWS11 0LG
Born February 1947
Director
Appointed 26 Jun 2012
Resigned 20 Sept 2013

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 08 Aug 2000
Resigned 08 Aug 2000

Persons with significant control

1

1 Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2017
AAAnnual Accounts
Legacy
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
28 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Resolution
11 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 July 2012
CC04CC04
Appoint Person Secretary Company With Name
10 July 2012
AP03Appointment of Secretary
Miscellaneous
3 July 2012
MISCMISC
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Legacy
29 June 2012
MG01MG01
Legacy
27 June 2012
MG01MG01
Auditors Resignation Company
8 September 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Sail Address Company With Old Address
25 August 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Move Registers To Sail Company
25 August 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Change Sail Address Company
1 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
13 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Legacy
17 December 2008
363aAnnual Return
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
27 September 2006
169169
Resolution
19 September 2006
RESOLUTIONSResolutions
Legacy
4 September 2006
88(2)R88(2)R
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2006
AAAnnual Accounts
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
29 April 2005
287Change of Registered Office
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
21 October 2004
88(2)R88(2)R
Legacy
13 October 2004
122122
Legacy
13 October 2004
123Notice of Increase in Nominal Capital
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
403aParticulars of Charge Subject to s859A
Legacy
18 February 2004
403aParticulars of Charge Subject to s859A
Legacy
18 February 2004
403aParticulars of Charge Subject to s859A
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
288cChange of Particulars
Legacy
17 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2002
403aParticulars of Charge Subject to s859A
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
11 April 2002
287Change of Registered Office
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
88(2)R88(2)R
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
287Change of Registered Office
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Incorporation Company
8 August 2000
NEWINCIncorporation