Background WavePink WaveYellow Wave

HORIZON EDUCATION (SOUTH LONDON) LIMITED (06984574)

HORIZON EDUCATION (SOUTH LONDON) LIMITED (06984574) is an active UK company. incorporated on 7 August 2009. with registered office in Manchester. The company operates in the Education sector, engaged in other education n.e.c.. HORIZON EDUCATION (SOUTH LONDON) LIMITED has been registered for 16 years. Current directors include CUNNINGHAM, Amanda, DINWOODIE, James Kenneth.

Company Number
06984574
Status
active
Type
ltd
Incorporated
7 August 2009
Age
16 years
Address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CUNNINGHAM, Amanda, DINWOODIE, James Kenneth
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON EDUCATION (SOUTH LONDON) LIMITED

HORIZON EDUCATION (SOUTH LONDON) LIMITED is an active company incorporated on 7 August 2009 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in other education n.e.c.. HORIZON EDUCATION (SOUTH LONDON) LIMITED was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

06984574

LTD Company

Age

16 Years

Incorporated 7 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

CRESSEY OASIS EDUCATION LIMITED
From: 7 August 2009To: 7 June 2023
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 Longford Road Cannock Staffordshire WS11 0LG England
From: 10 September 2019To: 28 November 2023
62 Wilson Street London EC2A 2BU England
From: 3 October 2018To: 10 September 2019
2 Barnfield Crescent Exeter Devon EX1 1QT
From: 4 September 2015To: 3 October 2018
Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT
From: 13 August 2010To: 4 September 2015
37 High Street East Grinstead West Sussex RH19 3AF
From: 7 August 2009To: 13 August 2010
Timeline

40 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Loan Secured
Jun 14
Loan Secured
Jun 14
Share Issue
May 15
New Owner
Oct 17
Owner Exit
Jul 18
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
New Owner
Aug 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Jul 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
Loan Secured
Dec 25
2
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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

CALLANDER, Paul Anthony

Resigned
Longford Road, CannockWS11 0LG
Born May 1963
Director
Appointed 05 Sept 2019
Resigned 09 Apr 2021

CHERRYWOOD, Adrienne Pamela

Resigned
Coombe Road, CroydonCR0 5SP
Born November 1956
Director
Appointed 07 Aug 2009
Resigned 05 Sept 2019

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
Longford Road, CannockWS11 0LG
Born October 1959
Director
Appointed 01 Jun 2021
Resigned 03 Jun 2021

HAVERON, Andrew

Resigned
Longford Road, CannockWS11 0LG
Born May 1978
Director
Appointed 12 Sept 2022
Resigned 17 Feb 2023

KEYS, Paula Bridget Sarah

Resigned
Longford Road, CannockWS11 0LG
Born August 1964
Director
Appointed 11 Aug 2020
Resigned 11 Mar 2022

PUGH, David Richard

Resigned
Longford Road, CannockWS11 0LG
Born October 1961
Director
Appointed 30 Sept 2020
Resigned 26 Aug 2022

ROBERTS, Sharon Mary

Resigned
Longford Road, CannockWS11 0LG
Born June 1962
Director
Appointed 05 Sept 2019
Resigned 30 Sept 2020

TAYLOR, Harriet Letitia Jemima Jane

Resigned
Longford Road, CannockWS11 0LG
Born August 1971
Director
Appointed 05 Sept 2019
Resigned 11 Aug 2020

Persons with significant control

4

1 Active
3 Ceased
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 05 Sept 2019

Ms Adrienne Pamela Cherrywood

Ceased
Coombe Road, CroydenCR0 5SP
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2017
Ceased 05 Sept 2019

Ms Adrienne Pamela Cherrywood

Ceased
Park Lan, CroydonCR0 1JB
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2016
Ceased 12 Oct 2017

Dr Jonathan Stewart Clark

Ceased
Wilson Street, LondonEC2A 2BU
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

113

Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 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 Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
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 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
30 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
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
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
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 Updates
21 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 September 2019
SH10Notice of Particulars of Variation
Resolution
20 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2019
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
14 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
14 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Legacy
4 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Legacy
24 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Legacy
25 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Resolution
6 August 2010
RESOLUTIONSResolutions
Incorporation Company
7 August 2009
NEWINCIncorporation