Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORIZON CARE LIMITED
Company Information for

HORIZON CARE LIMITED

VENTURE HOUSE, PROSPECT BUSINESS PARK 12 PROSPECT PARK, LONGFORD ROAD, CANNOCK, STAFFORDSHIRE, WS11 0LG,
Company Registration Number
04049112
Private Limited Company
Active

Company Overview

About Horizon Care Ltd
HORIZON CARE LIMITED was founded on 2000-08-08 and has its registered office in Cannock. The organisation's status is listed as "Active". Horizon Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HORIZON CARE LIMITED
 
Legal Registered Office
VENTURE HOUSE, PROSPECT BUSINESS PARK 12 PROSPECT PARK
LONGFORD ROAD
CANNOCK
STAFFORDSHIRE
WS11 0LG
Other companies in WS11
 
Filing Information
Company Number 04049112
Company ID Number 04049112
Date formed 2000-08-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 01:06:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORIZON CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HORIZON CARE LIMITED
The following companies were found which have the same name as HORIZON CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HORIZON CARE (GREENACRES) LIMITED XL BUSINESS SOLUTIONS LIMITED PREMIER HOUSE BRADFORD ROAD CLECKHEATON BD19 3TT Liquidation Company formed on the 2012-08-21
HORIZON CARE (WATERSIDE HOUSE) LIMITED Suite 1.10 Great House Redwall Close Dinnington Sheffield S25 3QA Active Company formed on the 2012-08-20
HORIZON CARE (SOUTH WEST) LTD ROSEMOOR COURT PYNES HILL EXETER EX2 5TU Active Company formed on the 2006-08-25
HORIZON CARE AND EDUCATION GROUP LIMITED VENTURE HOUSE, PROSPECT BUSINESS PARK 12 PROSPECT PARK LONGFORD ROAD CANNOCK STAFFORDSHIRE WS11 0LG Active Company formed on the 2007-12-17
HORIZON CARE HOMES LIMITED XL BUSINESS SOLUTIONS LIMITED, PREMIER HOUSE BRADFORD ROAD CLECKHEATON BD19 3TT Liquidation Company formed on the 2007-10-08
HORIZON CARE SERVICES LTD HORIZON HOUSE 187 ROMFORD ROAD STRATFORD LONDON E15 4JF Dissolved Company formed on the 2003-02-19
HORIZON CARE SUPPORTED LIVING LIMITED SUITE 1.10 GREAT HOUSE REDWALL CLOSE DINNINGTON SHEFFIELD S25 3QA Active Company formed on the 2012-08-21
HORIZON CARE SOLUTIONS LIMITED 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR Active Company formed on the 2014-09-30
HORIZON CARE INC. 60 WHITEFIELD CRES N.E. CALGARY ALBERTA T1Y 5K1 Dissolved Company formed on the 2006-06-09
HORIZON CARE LLC 8660 GREGG RD - FREDERICKTOWN OH 43019 Active Company formed on the 2010-09-08
HORIZON CARE SERVICES NV Permanently Revoked Company formed on the 2001-05-11
HORIZON CAREER CONSULTANTS PRIVATE LIMITED HRIDAYKUNJ B-36-B FIRST FLOOR MAHATMA PARK AHINSA MARG PANCHSHEEL NAGAR AJMER Rajasthan 305001 ACTIVE Company formed on the 2010-11-04
HORIZON CARE PTY LTD NSW 2190 Active Company formed on the 2017-01-26
HORIZON CARE LLC 300 White Spruce Blvd Suite 230 Rochester NY 14623 Active Company formed on the 2017-02-01
HORIZON CARE GROUP LIMITED 17 BEATRICE COURT BUCKHURST HILL IG9 6BF Active - Proposal to Strike off Company formed on the 2017-01-30
HORIZON CARE SERVICES, INC. 909 COUNTRY CLUB DRIVE NORTH PALM BEACH FL 33408 Active Company formed on the 2003-07-14
HORIZON CARE SERVICES AGENCY, INC. 909 COUNTRY CLUB DR. NORTH PALM BEACH FL 33408 Active Company formed on the 2016-03-30
HORIZON CARE MEDICAL PRODUCTS, INC. 1925 BRICKELL AVENUE MIAMI FL 33129 Inactive Company formed on the 2010-01-22
HORIZON CARE COORDINATORS, INC. 4600 NORTH OCEAN BLVD BOYNTON BEACH FL 33435 Inactive Company formed on the 2000-07-10
HORIZON CARE HOME HEALTH 1 INC 180 NW 40TH STREET MIAMI FL 33126 Inactive Company formed on the 2017-01-26

Company Officers of HORIZON CARE LIMITED

Current Directors
Officer Role Date Appointed
SHARON MARY ROBERTS
Company Secretary 2015-02-25
PAUL ANTHONY CALLANDER
Director 2014-07-07
SHARON MARY ROBERTS
Director 2015-02-25
HARRIET LETITIA JEMIMA JANE TAYLOR
Director 2018-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID LAMBERT
Director 2012-06-26 2015-03-31
DAVID BURTON
Company Secretary 2012-06-26 2015-02-25
DAVID BURTON
Director 2012-06-26 2015-02-25
AMANDA JANE KNOWLES
Director 2012-06-26 2014-07-17
THELMA LUCILLE TURNER
Director 2012-06-26 2013-09-20
PHILIP EDWARD MCVAY
Director 2000-10-18 2012-06-26
PHILIP MCVAY
Company Secretary 2000-10-18 2009-12-07
PHILIP MCVAY
Director 2003-10-20 2009-12-07
DAVID PARMAR-POYNTER
Director 2000-10-18 2003-11-28
CHRISTOPHER MULLIN
Director 2000-10-18 2002-05-16
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-08-08 2000-08-08
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-08-08 2000-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY CALLANDER HORIZON SUPPORTED ACCOMMODATION LIMITED Director 2017-10-25 CURRENT 2003-08-27 Active
PAUL ANTHONY CALLANDER HORIZON 2918 LIMITED Director 2014-07-07 CURRENT 2012-05-28 Active
PAUL ANTHONY CALLANDER LYNSTEAD CHILDRENS SERVICES LTD Director 2014-07-07 CURRENT 2009-10-23 Active
PAUL ANTHONY CALLANDER EDUCARE ADOLESCENT SERVICES LIMITED Director 2014-07-07 CURRENT 1995-11-06 Active
PAUL ANTHONY CALLANDER HORIZON CARE AND EDUCATION GROUP LIMITED Director 2014-07-07 CURRENT 2007-12-17 Active
PAUL ANTHONY CALLANDER HORIZON 2912 LIMITED Director 2014-07-07 CURRENT 2011-12-20 Active
SHARON MARY ROBERTS KING EDWARD VI ACADEMY TRUST BIRMINGHAM Director 2018-03-06 CURRENT 2017-03-06 Active
SHARON MARY ROBERTS HORIZON SUPPORTED ACCOMMODATION LIMITED Director 2017-10-25 CURRENT 2003-08-27 Active
SHARON MARY ROBERTS HORIZON 2918 LIMITED Director 2015-02-25 CURRENT 2012-05-28 Active
SHARON MARY ROBERTS LYNSTEAD CHILDRENS SERVICES LTD Director 2015-02-25 CURRENT 2009-10-23 Active
SHARON MARY ROBERTS EDUCARE ADOLESCENT SERVICES LIMITED Director 2015-02-25 CURRENT 1995-11-06 Active
SHARON MARY ROBERTS HORIZON CARE AND EDUCATION GROUP LIMITED Director 2015-02-25 CURRENT 2007-12-17 Active
SHARON MARY ROBERTS HORIZON 2912 LIMITED Director 2015-02-25 CURRENT 2011-12-20 Active
HARRIET LETITIA JEMIMA JANE TAYLOR HORIZON 2918 LIMITED Director 2018-04-26 CURRENT 2012-05-28 Active
HARRIET LETITIA JEMIMA JANE TAYLOR LYNSTEAD CHILDRENS SERVICES LTD Director 2018-04-26 CURRENT 2009-10-23 Active
HARRIET LETITIA JEMIMA JANE TAYLOR EDUCARE ADOLESCENT SERVICES LIMITED Director 2018-04-26 CURRENT 1995-11-06 Active
HARRIET LETITIA JEMIMA JANE TAYLOR HORIZON SUPPORTED ACCOMMODATION LIMITED Director 2018-04-26 CURRENT 2003-08-27 Active
HARRIET LETITIA JEMIMA JANE TAYLOR HORIZON CARE AND EDUCATION GROUP LIMITED Director 2018-04-26 CURRENT 2007-12-17 Active
HARRIET LETITIA JEMIMA JANE TAYLOR HORIZON 2912 LIMITED Director 2018-04-26 CURRENT 2011-12-20 Active
HARRIET LETITIA JEMIMA JANE TAYLOR PROSPICE LIMITED Director 2006-01-21 CURRENT 2006-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM Venture House 12 Prospect Business Park Longford Road Cannock Staffordshire WS11 0LG
2023-11-28Change of details for Horizon Care and Education Group Limited as a person with significant control on 2023-11-28
2023-08-11CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-06-01Director's details changed for Amanda Cunningham on 2023-05-15
2023-05-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-03-08APPOINTMENT TERMINATED, DIRECTOR ANDREW HAVERON
2022-09-27APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD PUGH
2022-09-27DIRECTOR APPOINTED MR ANDREW HAVERON
2022-09-27AP01DIRECTOR APPOINTED MR ANDREW HAVERON
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD PUGH
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BRIDGET SARAH KEYS
2022-03-02AP01DIRECTOR APPOINTED AMANDA CUNNINGHAM
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD WILLIAM HAMMOND
2021-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-06-03AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD WILLIAM HAMMOND
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY CALLANDER
2020-10-08TM02Termination of appointment of Sharon Mary Roberts on 2020-09-30
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MARY ROBERTS
2020-09-23AP01DIRECTOR APPOINTED MR DAVID RICHARD PUGH
2020-08-11AP01DIRECTOR APPOINTED MRS PAULA BRIDGET SARAH KEYS
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET LETITIA JEMIMA JANE TAYLOR
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040491120019
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-03-13AD02Register inspection address changed from Venture House 12 Prospect Business Park Longford Road Cannock Staffordshire WS11 0LG England to 5 st Pauls Square Old Hall Street Liverpool L3 9AE
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-05-22AP01DIRECTOR APPOINTED MRS HARRIET LETITIA JEMIMA JANE TAYLOR
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040491120019
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-16LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 100
2016-08-16CS0108/08/16 STATEMENT OF CAPITAL GBP 100
2016-08-16CS0108/08/16 STATEMENT OF CAPITAL GBP 100
2016-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040491120018
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040491120017
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-04AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID LAMBERT
2015-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-03-05AP03Appointment of Mrs Sharon Mary Roberts as company secretary on 2015-02-25
2015-03-05AP01DIRECTOR APPOINTED MRS SHARON MARY ROBERTS
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURTON
2015-03-05TM02Termination of appointment of David Burton on 2015-02-25
2014-10-27AP01DIRECTOR APPOINTED MR PAUL ANTHONY CALLANDER
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0108/08/14 ANNUAL RETURN FULL LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE KNOWLES
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR THELMA TURNER
2013-08-19AR0108/08/13 FULL LIST
2013-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 040491120017
2013-02-18AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-08-15AR0108/08/12 FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS THELMA LUCILLE TURNER / 26/06/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID LAMBERT / 26/06/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE KNOWLES / 26/06/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURTON / 26/06/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID LAMBERT / 26/06/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS THELMA LUCILLE TURNER / 26/06/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE KNOWLES / 26/06/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURTON / 26/06/2012
2012-07-12AP01DIRECTOR APPOINTED MR STEPHEN DAVID LAMBERT
2012-07-12AP01DIRECTOR APPOINTED MRS AMANDA JANE KNOWLES
2012-07-12AP01DIRECTOR APPOINTED MRS THELMA LUCILLE TURNER
2012-07-11AP01DIRECTOR APPOINTED MR DAVID BURTON
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCVAY
2012-07-11RES01ADOPT ARTICLES 26/06/2012
2012-07-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-10AP03SECRETARY APPOINTED MR DAVID BURTON
2012-07-03MISCSECTION 519
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-09-08AUDAUDITOR'S RESIGNATION
2011-08-25AR0108/08/11 FULL LIST
2011-08-25AD02SAIL ADDRESS CHANGED FROM: VENTURE HOUSE LONGFORD ROAD CANNOCK STAFFORDSHIRE WS11 0LG ENGLAND
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD MCVAY / 25/08/2011
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM VENTURE HOUSE PROSPECT BUSINESS PARK LONGFORD ROAD CANNOCK STAFFS WS11 0LG
2011-08-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-09-07AR0108/08/10 FULL LIST
2010-09-01AD02SAIL ADDRESS CREATED
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCVAY
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MCVAY
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-10-22AR0108/08/09 FULL LIST
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG
2009-06-22AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM REGENTS HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG
2008-12-17363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-02-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-02-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31363sRETURN MADE UP TO 08/08/07; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to HORIZON CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORIZON CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-25 Outstanding NBGI PRIVATE EQUITY (TRANCHE II) LP AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2016-01-25 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-05-28 Satisfied THE CO-OPERATIVE BANK P.L.C.
GUARANTEE AND DEBENTURE 2012-06-29 Outstanding NBGI PRIVATE EQUITY (TRANCHE II) LP
DEBENTURE 2012-06-27 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-09-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-02-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-06-27 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2000-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HORIZON CARE LIMITED registering or being granted any patents
Domain Names

HORIZON CARE LIMITED owns 1 domain names.

horizoncare.co.uk  

Trademarks
We have not found any records of HORIZON CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HORIZON CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2016-1 GBP £18,857
Salford City Council 2015-12 GBP £12,000
Worcestershire County Council 2015-12 GBP £12,324 Third Party Pymts Agency Residential
Worcestershire County Council 2015-11 GBP £12,324 Third Party Pymts Agency Residential
Salford City Council 2015-10 GBP £14,925
Worcestershire County Council 2015-10 GBP £12,324 Third Party Pymts Agency Residential
Worcestershire County Council 2015-9 GBP £19,610 Third Party Pymts Agency Residential
Salford City Council 2015-9 GBP £29,850
Worcestershire County Council 2015-8 GBP £24,324 Third Party Pymts Agency Residential
Salford City Council 2015-8 GBP £14,925
Worcestershire County Council 2015-7 GBP £30,753 Third Party Pymts Agency Residential
Salford City Council 2015-7 GBP £17,850
Salford City Council 2015-6 GBP £32,888
Worcestershire County Council 2015-6 GBP £24,648 Third Party Pymts Agency Residential
Salford City Council 2015-5 GBP £42,667
Worcestershire County Council 2015-5 GBP £12,324 Third Party Pymts Agency Residential
Salford City Council 2015-3 GBP £29,810
Worcestershire County Council 2015-3 GBP £12,324 Third Party Pymts Agency Residential
Salford City Council 2015-2 GBP £26,925
Derbyshire County Council 2015-2 GBP £38,310
Worcestershire County Council 2015-2 GBP £9,703 Third Party Pymts Agency Residential
Salford City Council 2015-1 GBP £43,095
Warwickshire County Council 2015-1 GBP £-10,686 Residential Care (Children)
Worcestershire County Council 2015-1 GBP £13,625 Third Party Pymts Agency Residential
Derbyshire County Council 2015-1 GBP £26,017
Salford City Council 2014-12 GBP £16,524
Wirral Borough Council 2014-12 GBP £3,250 Care Provision
Salford City Council 2014-11 GBP £28,848
Barnsley Metropolitan Borough Council 2014-11 GBP £34,175 Out Of Borough Placements
Wirral Borough Council 2014-10 GBP £14,393 Care Provision
Salford City Council 2014-10 GBP £34,824 Payts to Agencies
Salford City Council 2014-9 GBP £9,910 Payts to Agencies
Wirral Borough Council 2014-9 GBP £13,929 Care Provision
Wirral Borough Council 2014-8 GBP £14,393 Care Provision
Wirral Borough Council 2014-7 GBP £14,393 Care Provision
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Voluntary Associations
Salford City Council 2014-7 GBP £33,231
Wirral Borough Council 2014-6 GBP £13,929 Care Provision
Buckinghamshire County Council 2014-6 GBP £3,029
Salford City Council 2014-6 GBP £45,761
Wirral Borough Council 2014-5 GBP £14,393 Care Provision
Salford City Council 2014-5 GBP £2,192
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Voluntary Associations
Wirral Borough Council 2014-4 GBP £27,857 Care Provision
Salford City Council 2014-4 GBP £24,287 Payts to Agencies
Nottinghamshire County Council 2014-4 GBP £54,029
Barnsley Metropolitan Borough Council 2014-3 GBP £44,500 Voluntary Associations
Salford City Council 2014-3 GBP £58,663 Payts to Agencies
Salford City Council 2014-1 GBP £61,646 Payts to Agencies
Salford City Council 2013-11 GBP £45,804 Payts to Agencies
Salford City Council 2013-10 GBP £44,677 Payts to Agencies
Wakefield Council 2013-9 GBP £6,857
Wakefield Council 2013-8 GBP £50,858
Wandsworth Council 2013-8 GBP £15,057
London Borough of Wandsworth 2013-8 GBP £15,057 EXTERNAL RESIDENTIAL CARE
Salford City Council 2013-8 GBP £87,765 Payts to Agencies
Wandsworth Council 2013-7 GBP £16,600
Peterborough City Council 2013-7 GBP £22,550
Wakefield Council 2013-7 GBP £44,981
Salford City Council 2013-7 GBP £29,818 Payts to Agencies
Wakefield Council 2013-6 GBP £34,146
Wandsworth Council 2013-6 GBP £16,500
London Borough of Wandsworth 2013-6 GBP £16,500 EXTERNAL RESIDENTIAL CARE
Salford City Council 2013-6 GBP £91,510 Payts to Agencies
Wandsworth Council 2013-5 GBP £17,050
London Borough of Wandsworth 2013-5 GBP £17,050 EXTERNAL RESIDENTIAL CARE
Wakefield Council 2013-5 GBP £31,372
Salford City Council 2013-5 GBP £29,818 Payts to Agencies
Wandsworth Council 2013-4 GBP £16,500
London Borough of Wandsworth 2013-4 GBP £16,500 EXTERNAL RESIDENTIAL CARE
Salford City Council 2013-4 GBP £96,056 Payts to Agencies
Derbyshire County Council 2013-3 GBP £13,908
Peterborough City Council 2013-3 GBP £57,571
Wandsworth Council 2013-3 GBP £17,050
London Borough of Wandsworth 2013-3 GBP £17,050 EXTERNAL RESIDENTIAL CARE
Salford City Council 2013-3 GBP £42,804 Payts to Agencies
Wirral Borough Council 2013-3 GBP £31,456 Care Provision
Wandsworth Council 2013-2 GBP £15,400
London Borough of Wandsworth 2013-2 GBP £15,400 EXTERNAL RESIDENTIAL CARE
Derbyshire County Council 2013-2 GBP £13,507
Oxfordshire County Council 2013-2 GBP £6,050
Salford City Council 2013-2 GBP £44,409 Payts to Agencies
Oxfordshire County Council 2013-1 GBP £16,500
Wirral Borough Council 2013-1 GBP £34,826 Care Provision
Derbyshire County Council 2013-1 GBP £16,152
Wandsworth Council 2013-1 GBP £17,050
London Borough of Wandsworth 2013-1 GBP £17,050 EXTERNAL RESIDENTIAL CARE
Salford City Council 2013-1 GBP £109,442 Payts to Agencies
Wirral Borough Council 2012-12 GBP £34,826 Care Provision
Wakefield Council 2012-12 GBP £15,943
Salford City Council 2012-12 GBP £14,196 Payts to Agencies
Wandsworth Council 2012-12 GBP £17,050
London Borough of Wandsworth 2012-12 GBP £17,050 EXTERNAL RESIDENTIAL CARE
Wirral Borough Council 2012-11 GBP £33,703 Care Provision
Derbyshire County Council 2012-11 GBP £13,507
Wakefield Council 2012-11 GBP £15,429
Wandsworth Council 2012-11 GBP £16,500
London Borough of Wandsworth 2012-11 GBP £16,500 EXTERNAL RESIDENTIAL CARE
Salford City Council 2012-11 GBP £111,524 Payts to Agencies
Warwickshire County Council 2012-11 GBP £15,057 Residential Care (Children)
Wakefield Council 2012-10 GBP £39,028
Wandsworth Council 2012-10 GBP £23,100
London Borough of Wandsworth 2012-10 GBP £23,100 EXTERNAL RESIDENTIAL CARE
Derbyshire County Council 2012-10 GBP £13,071
Salford City Council 2012-10 GBP £50,032 Payts to Agencies
Wirral Borough Council 2012-10 GBP £68,529 Care Provision
Oxfordshire County Council 2012-10 GBP £33,550 Other Agency and Contracted Services
Worcestershire County Council 2012-10 GBP £1,000 Services Out Of School Activities
Oxfordshire County Council 2012-9 GBP £17,050 Other Agency and Contracted Services
Derbyshire County Council 2012-9 GBP £13,507
Salford City Council 2012-9 GBP £29,829 Payts to Agencies
Wirral Borough Council 2012-8 GBP £34,826 Care Provision
Derbyshire County Council 2012-8 GBP £16,265
Wakefield Council 2012-8 GBP £17,714
Oxfordshire County Council 2012-8 GBP £17,050 Other Agency and Contracted Services
Salford City Council 2012-8 GBP £143,776 Payts to Agencies
Wirral Borough Council 2012-7 GBP £34,826 Care Provision
Wakefield Council 2012-7 GBP £17,714
Derbyshire County Council 2012-7 GBP £15,193
Salford City Council 2012-7 GBP £32,671 Payts to Agencies
Oxfordshire County Council 2012-7 GBP £16,500 Other Agency and Contracted Services
Wirral Borough Council 2012-6 GBP £37,643 Care Provision
Derbyshire County Council 2012-6 GBP £15,699
Wakefield Council 2012-6 GBP £41,143
Wirral Borough Council 2012-5 GBP £17,377 Care Provision
Salford City Council 2012-5 GBP £33,760 Payts to Agencies
Nottingham City Council 2012-5 GBP £34,239
Derbyshire County Council 2012-5 GBP £46,778
Wirral Borough Council 2012-4 GBP £16,817 Care Provision
Wirral Borough Council 2012-3 GBP £17,377 Care Provision
Salford City Council 2012-3 GBP £16,136 Payts to Agencies
Nottingham City Council 2012-3 GBP £64,199
Wirral Borough Council 2012-2 GBP £16,256 Care Provision
Nottingham City Council 2012-2 GBP £33,169
Salford City Council 2012-2 GBP £112,363 Payts to Agencies
Nottingham City Council 2012-1 GBP £33,169
Wakefield Council 2012-1 GBP £3,021
Salford City Council 2012-1 GBP £51,716 Payts to Agencies
Wirral Borough Council 2012-1 GBP £34,755 Care Provision
Nottingham City Council 2011-12 GBP £16,050 TRAINING COURSE FEES
Salford City Council 2011-12 GBP £47,061 Payts to Agencies
Wirral Borough Council 2011-11 GBP £16,817 Care Provision
Nottingham City Council 2011-11 GBP £20,865 PAYMENTS TO FOSTER PARENTS
Wirral Borough Council 2011-10 GBP £19,395 Care Provision
Salford City Council 2011-10 GBP £126,896 Payts to Agencies
Wirral Borough Council 2011-9 GBP £33,593 Care Provision
Salford City Council 2011-9 GBP £143,407 Payts to Agencies
Wirral Borough Council 2011-8 GBP £34,713 Care Provision
Salford City Council 2011-7 GBP £1,018 Payts to Agencies
Wirral Borough Council 2011-7 GBP £34,713 Care Provision
Wirral Borough Council 2011-6 GBP £33,593 Indep Nursing Care
Salford City Council 2011-6 GBP £16,511 Payts to Agencies
London Borough of Brent 2011-5 GBP £-4,059 Residential - Long Term Private
Salford City Council 2011-5 GBP £140,584 Payts to Agencies
Wirral Borough Council 2011-5 GBP £68,307 Care Provision
Salford City Council 2011-4 GBP £15,979 Payts to Agencies
Salford City Council 2011-3 GBP £60,081 Payts to Agencies
Wirral Borough Council 2011-3 GBP £66,067 Indep Nursing Care
Salford City Council 2011-2 GBP £115,785 Payts to Agencies
Wirral Borough Council 2011-1 GBP £34,709 Indep Nursing Care
Nottinghamshire County Council 2011-1 GBP £32,546
Wirral Borough Council 2010-12 GBP £34,672 Indep Nursing Care
Salford City Council 2010-12 GBP £16,511 Payts to Agencies
Wirral Borough Council 2010-11 GBP £33,554 Care Provision
Wirral Borough Council 2010-10 GBP £70,087 Care Provision
Warrington Borough Council 2010-4 GBP £2,082 Fostering Accommodation
Barnsley Metropolitan Borough Council 0-0 GBP £80,675 Out Of Borough Placements
Derby City Council 0-0 GBP £47,143 Agency Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Leeds City Council Administration, defence and social security services 2013/07/04

White Rose Looked after Children Residential Framework.

Outgoings
Business Rates/Property Tax
No properties were found where HORIZON CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORIZON CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORIZON CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.