Background WavePink WaveYellow Wave

HORNER CHRISTOPHER CONSULTANTS LTD (09622920)

HORNER CHRISTOPHER CONSULTANTS LTD (09622920) is an active UK company. incorporated on 4 June 2015. with registered office in Winsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. HORNER CHRISTOPHER CONSULTANTS LTD has been registered for 10 years. Current directors include HORNER, Andrew James Duncan, HORNER, Carol Anne.

Company Number
09622920
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 years
Address
South View Cottage South View Lane, Winsford, CW7 4DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
HORNER, Andrew James Duncan, HORNER, Carol Anne
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORNER CHRISTOPHER CONSULTANTS LTD

HORNER CHRISTOPHER CONSULTANTS LTD is an active company incorporated on 4 June 2015 with the registered office located in Winsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. HORNER CHRISTOPHER CONSULTANTS LTD was registered 10 years ago.(SIC: 69203)

Status

active

Active since 10 years ago

Company No

09622920

LTD Company

Age

10 Years

Incorporated 4 June 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

South View Cottage South View Lane Cholmondeston Winsford, CW7 4DS,

Previous Addresses

1 Birchencliffe Cottages Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 1SE United Kingdom
From: 4 June 2015To: 7 May 2019
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jun 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HORNER, Andrew James Duncan

Active
South View Lane, WinsfordCW7 4DS
Born August 1950
Director
Appointed 04 Jun 2015

HORNER, Carol Anne

Active
South View Lane, WinsfordCW7 4DS
Born May 1953
Director
Appointed 04 Jun 2015

Persons with significant control

2

Mr Andrew James Duncan Horner

Active
South View Lane, WinsfordCW7 4DS
Born August 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016

Mrs Carol Anne Horner

Active
South View Lane, WinsfordCW7 4DS
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
4 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 June 2015
NEWINCIncorporation