Background WavePink WaveYellow Wave

CARE HORIZONS LIMITED (05093285)

CARE HORIZONS LIMITED (05093285) is an active UK company. incorporated on 5 April 2004. with registered office in Gloucester. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. CARE HORIZONS LIMITED has been registered for 21 years. Current directors include HISCOCK, Viera.

Company Number
05093285
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
Kingscott Dix, Goodridge Court,, Gloucester, GL2 5EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
HISCOCK, Viera
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE HORIZONS LIMITED

CARE HORIZONS LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Gloucester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. CARE HORIZONS LIMITED was registered 21 years ago.(SIC: 88100)

Status

active

Active since 21 years ago

Company No

05093285

LTD Company

Age

21 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Kingscott Dix, Goodridge Court, Goodridge Avenue Gloucester, GL2 5EN,

Previous Addresses

Unit 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA
From: 5 May 2010To: 9 January 2017
Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY
From: 5 April 2004To: 5 May 2010
Timeline

6 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HISCOCK, Viera

Active
Goodridge Avenue, GloucesterGL2 5EN
Born April 1977
Director
Appointed 06 Jan 2017

HOOKINGS, Brian Robert

Resigned
12 Charnell Road, BristolBS16 5NE
Secretary
Appointed 05 Apr 2004
Resigned 06 Jan 2017

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 05 Apr 2004

HISCOCK, Travis

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born January 1964
Director
Appointed 06 Jan 2017
Resigned 14 Apr 2022

HOOKINGS, Brian Robert

Resigned
12 Charnell Road, BristolBS16 5NE
Born November 1956
Director
Appointed 05 Apr 2004
Resigned 06 Jan 2017

HOOKINGS, Erma Galas

Resigned
12 Charnell Road, BristolBS16 5NE
Born September 1953
Director
Appointed 05 Apr 2004
Resigned 06 Jan 2017

Persons with significant control

3

1 Active
2 Ceased

Mrs Vierka Hiscock

Active
Goodridge Avenue, GloucesterGL2 5EN
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2017

Mr Brian Robert Hookings

Ceased
Goodridge Avenue, GloucesterGL2 5EN
Born November 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Jan 2017

Mrs Erma Galas Hookings

Ceased
Goodridge Avenue, GloucesterGL2 5EN
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Unaudited Abridged
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
12 September 2016
RP04AR01RP04AR01
Annual Return Company
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
4 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
9 July 2004
88(2)R88(2)R
Legacy
14 April 2004
288bResignation of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation