Background WavePink WaveYellow Wave

HORSENDEN HOLDINGS LIMITED (10626393)

HORSENDEN HOLDINGS LIMITED (10626393) is an active UK company. incorporated on 17 February 2017. with registered office in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HORSENDEN HOLDINGS LIMITED has been registered for 9 years. Current directors include NEWMARK, Wade Rames.

Company Number
10626393
Status
active
Type
ltd
Incorporated
17 February 2017
Age
9 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
NEWMARK, Wade Rames
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSENDEN HOLDINGS LIMITED

HORSENDEN HOLDINGS LIMITED is an active company incorporated on 17 February 2017 with the registered office located in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HORSENDEN HOLDINGS LIMITED was registered 9 years ago.(SIC: 87100)

Status

active

Active since 9 years ago

Company No

10626393

LTD Company

Age

9 Years

Incorporated 17 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 13 October 2018To: 16 February 2021
Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom
From: 29 March 2018To: 13 October 2018
16 Finstock Road London W10 6LT United Kingdom
From: 17 February 2017To: 29 March 2018
Timeline

18 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Share Issue
Jun 18
Share Issue
Aug 18
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Owner Exit
Jan 23
Share Issue
Jan 23
Share Issue
Jan 23
Owner Exit
Feb 23
Loan Secured
Feb 23
Share Issue
Feb 23
6
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

NEWMARK, Wade Rames

Active
Bramley Road, Milton KeynesMK1 1PT
Born February 1960
Director
Appointed 17 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
4a Bramley Road, Milton KeynesMK1 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2023

Onjet International Co. Inc.

Ceased
17 Avenue De La Costa, Mc 98003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2022
Ceased 23 Dec 2022

Mr Wade Rames Newmark

Ceased
Finstock Road, LondonW10 6LT
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2017
Ceased 24 Jan 2023
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Resolution
19 February 2024
RESOLUTIONSResolutions
Memorandum Articles
19 February 2024
MAMA
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 February 2023
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
18 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 January 2023
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2022
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
5 February 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2018
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
25 September 2018
SH10Notice of Particulars of Variation
Resolution
20 September 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
31 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Resolution
12 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Incorporation Company
17 February 2017
NEWINCIncorporation