Background WavePink WaveYellow Wave

HORIZON CARE AND EDUCATION SERVICES LIMITED (07888171)

HORIZON CARE AND EDUCATION SERVICES LIMITED (07888171) is an active UK company. incorporated on 20 December 2011. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. HORIZON CARE AND EDUCATION SERVICES LIMITED has been registered for 14 years. Current directors include CUNNINGHAM, Amanda, DINWOODIE, James Kenneth.

Company Number
07888171
Status
active
Type
ltd
Incorporated
20 December 2011
Age
14 years
Address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CUNNINGHAM, Amanda, DINWOODIE, James Kenneth
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON CARE AND EDUCATION SERVICES LIMITED

HORIZON CARE AND EDUCATION SERVICES LIMITED is an active company incorporated on 20 December 2011 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. HORIZON CARE AND EDUCATION SERVICES LIMITED was registered 14 years ago.(SIC: 87900)

Status

active

Active since 14 years ago

Company No

07888171

LTD Company

Age

14 Years

Incorporated 20 December 2011

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

HORIZON 2912 LIMITED
From: 7 December 2012To: 3 December 2024
PIMCO 2912 LIMITED
From: 20 December 2011To: 7 December 2012
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
From: 7 December 2012To: 28 November 2023
Old Change House 128 Queen Victoria Street London EC4V 4BJ United Kingdom
From: 20 December 2011To: 7 December 2012
Timeline

41 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Aug 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Dec 17
Director Joined
May 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Sept 19
Director Left
Dec 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
Loan Secured
Dec 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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

ROBERTS, Sharon Mary

Resigned
Longford Road, CannockWS11 0LG
Secretary
Appointed 25 Feb 2015
Resigned 30 Sept 2020

BERKELEY, Belinda Jane

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born July 1973
Director
Appointed 20 Dec 2011
Resigned 28 Jan 2014

BURTON, David

Resigned
Longford Road, CannockWS11 0LG
Born April 1964
Director
Appointed 26 Jun 2012
Resigned 25 Feb 2015

CALLANDER, Paul Anthony

Resigned
Longford Road, 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
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 April 1964
Director
Appointed 11 Aug 2020
Resigned 11 Mar 2022

KNOWLES, Amanda Jane

Resigned
Longford Road, CannockWS11 0LG
Born January 1958
Director
Appointed 26 Jun 2012
Resigned 14 Jul 2014

LAMBERT, Stephen David

Resigned
Longford Road, CannockWS11 0LG
Born October 1951
Director
Appointed 26 Jun 2012
Resigned 18 Aug 2015

PUGH, David Richard

Resigned
Longford Road, CannockWS11 0LG
Born October 1961
Director
Appointed 22 Sept 2020
Resigned 26 Aug 2022

RAOUX, Antoine Fabien

Resigned
Longford Road, CannockWS11 0LG
Born December 1971
Director
Appointed 28 Jan 2014
Resigned 15 Aug 2019

ROBERTS, Sharon Mary

Resigned
Longford Road, CannockWS11 0LG
Born June 1962
Director
Appointed 25 Feb 2015
Resigned 30 Sept 2020

TAYLOR, Harriet Letitia Jemima Jane

Resigned
Longford Road, CannockWS11 0LG
Born August 1971
Director
Appointed 26 Apr 2018
Resigned 11 Aug 2020

TURNER, Thelma Lucille

Resigned
Longford Road, CannockWS11 0LG
Born February 1947
Director
Appointed 26 Jun 2012
Resigned 20 Sept 2013

Persons with significant control

2

1 Active
1 Ceased
13-15 Victoria Road, St Peter Port

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
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

98

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
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 Total Exemption Full
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 December 2024
CERTNMCertificate of Incorporation on Change of Name
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 Old Address New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
3 January 2023
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
Resolution
21 September 2022
RESOLUTIONSResolutions
Resolution
21 September 2022
RESOLUTIONSResolutions
Memorandum Articles
13 September 2022
MAMA
Accounts With Accounts Type 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
6 January 2022
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
24 December 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
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
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Change Sail Address Company With New Address
12 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Legacy
12 August 2017
RP04CS01RP04CS01
Accounts Amended With Accounts Type Full
20 March 2017
AAMDAAMD
Accounts With Accounts Type Full
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Memorandum Articles
9 February 2016
MAMA
Resolution
9 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Certificate Change Of Name Company
7 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
7 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Resolution
11 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Legacy
29 June 2012
MG01MG01
Legacy
27 June 2012
MG01MG01
Incorporation Company
20 December 2011
NEWINCIncorporation