Background WavePink WaveYellow Wave

HORIZON 2918 LIMITED (08086214)

HORIZON 2918 LIMITED (08086214) is an active UK company. incorporated on 28 May 2012. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HORIZON 2918 LIMITED has been registered for 13 years. Current directors include CUNNINGHAM, Amanda, DINWOODIE, James Kenneth.

Company Number
08086214
Status
active
Type
ltd
Incorporated
28 May 2012
Age
13 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 human health activities
Directors
CUNNINGHAM, Amanda, DINWOODIE, James Kenneth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON 2918 LIMITED

HORIZON 2918 LIMITED is an active company incorporated on 28 May 2012 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HORIZON 2918 LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08086214

LTD Company

Age

13 Years

Incorporated 28 May 2012

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

PIMCO 2918 LIMITED
From: 28 May 2012To: 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: 28 May 2012To: 7 December 2012
Timeline

52 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Left
Oct 13
Share Buyback
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jul 14
Share Buyback
Oct 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Aug 15
Director Joined
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jan 16
Share Issue
Apr 16
Funding Round
May 16
Director Left
Mar 17
Loan Secured
Nov 17
Director Joined
May 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Funding Round
Aug 18
Capital Reduction
Dec 18
Share Buyback
Jan 19
Funding Round
Jan 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Sept 19
Director Left
Oct 19
Owner Exit
Oct 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
11
Funding
31
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

BERKELEY, Belinda Jane

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born July 1973
Director
Appointed 28 May 2012
Resigned 28 Jan 2014

BURTON, David

Resigned
Longford Road, CannockWS11 0LG
Born April 1964
Director
Appointed 26 Jun 2012
Resigned 23 Mar 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 17 Jul 2014

LAMBERT, Stephen David

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

MCLEAN, Anthony

Resigned
12 Prospect Park, CannockWS11 0LG
Born September 1962
Director
Appointed 01 Jan 2016
Resigned 17 Feb 2017

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
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 15 Aug 2019
Dover Street, LondonW1S 4ND

Nature of Control

Significant influence or control
Notified 03 Oct 2016
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

119

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
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
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
31 May 2023
CS01Confirmation Statement
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
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
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 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
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
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
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 Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
10 October 2019
MAMA
Resolution
10 October 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
26 September 2019
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Legacy
29 August 2019
RP04CS01RP04CS01
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 Group
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
13 March 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
11 January 2019
SH03Return of Purchase of Own Shares
Resolution
7 January 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
20 December 2018
SH06Cancellation of Shares
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Resolution
28 August 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
19 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Memorandum Articles
9 November 2017
MAMA
Resolution
9 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Resolution
7 April 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 April 2016
SH10Notice of Particulars of Variation
Resolution
7 April 2016
RESOLUTIONSResolutions
Resolution
7 April 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
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Group
7 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
6 October 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
8 November 2013
SH03Return of Purchase of Own Shares
Resolution
28 October 2013
RESOLUTIONSResolutions
Resolution
23 October 2013
RESOLUTIONSResolutions
Resolution
23 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
30 April 2013
AA01Change of Accounting Reference Date
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
Capital Variation Of Rights Attached To Shares
11 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Resolution
11 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Legacy
29 June 2012
MG01MG01
Legacy
27 June 2012
MG01MG01
Change Account Reference Date Company Current Shortened
28 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 May 2012
NEWINCIncorporation