Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORIZON 2912 LIMITED
Company Information for

HORIZON 2912 LIMITED

VENTURE HOUSE, PROSPECT BUSINESS PARK 12 PROSPECT PARK, LONGFORD ROAD, CANNOCK, STAFFORDSHIRE, WS11 0LG,
Company Registration Number
07888171
Private Limited Company
Active

Company Overview

About Horizon 2912 Ltd
HORIZON 2912 LIMITED was founded on 2011-12-20 and has its registered office in Cannock. The organisation's status is listed as "Active". Horizon 2912 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HORIZON 2912 LIMITED
 
Legal Registered Office
VENTURE HOUSE, PROSPECT BUSINESS PARK 12 PROSPECT PARK
LONGFORD ROAD
CANNOCK
STAFFORDSHIRE
WS11 0LG
Other companies in WS11
 
Previous Names
PIMCO 2912 LIMITED07/12/2012
Filing Information
Company Number 07888171
Company ID Number 07888171
Date formed 2011-12-20
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 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 13:09:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORIZON 2912 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.

Company Officers of HORIZON 2912 LIMITED

Current Directors
Officer Role Date Appointed
SHARON MARY ROBERTS
Company Secretary 2015-02-25
PAUL ANTHONY CALLANDER
Director 2014-07-07
ANTOINE FABIEN RAOUX
Director 2014-01-28
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 2015-08-18
DAVID BURTON
Director 2012-06-26 2015-02-25
AMANDA JANE KNOWLES
Director 2012-06-26 2014-07-14
BELINDA JANE BERKELEY
Director 2011-12-20 2014-01-28
THELMA LUCILLE TURNER
Director 2012-06-26 2013-09-20

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 LIMITED Director 2014-07-07 CURRENT 2000-08-08 Active
PAUL ANTHONY CALLANDER HORIZON CARE AND EDUCATION GROUP LIMITED Director 2014-07-07 CURRENT 2007-12-17 Active
ANTOINE FABIEN RAOUX THRIVE THERAPEUTIC SOFTWARE LIMITED Director 2016-01-04 CURRENT 2012-01-30 Active
ANTOINE FABIEN RAOUX HORIZON 2918 LIMITED Director 2014-01-28 CURRENT 2012-05-28 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 LIMITED Director 2015-02-25 CURRENT 2000-08-08 Active
SHARON MARY ROBERTS HORIZON CARE AND EDUCATION GROUP LIMITED Director 2015-02-25 CURRENT 2007-12-17 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 CARE LIMITED Director 2018-04-26 CURRENT 2000-08-08 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 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
2024-01-02CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM Venture House Longford Road Cannock Staffordshire WS11 0LG
2023-11-28Change of details for Horizon 2918 Limited as a person with significant control on 2023-11-28
2023-05-31Director's details changed for Amanda Cunningham on 2023-05-15
2023-05-16FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-08APPOINTMENT TERMINATED, DIRECTOR ANDREW HAVERON
2023-01-03CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
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
2022-09-21RES01ADOPT ARTICLES 21/09/22
2022-09-13Memorandum articles filed
2022-09-13MEM/ARTSARTICLES OF ASSOCIATION
2022-05-31AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BRIDGET SARAH KEYS
2022-03-02AP01DIRECTOR APPOINTED AMANDA CUNNINGHAM
2022-01-06CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD WILLIAM HAMMOND
2021-06-03AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD WILLIAM HAMMOND
2021-05-24AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY CALLANDER
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
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
2020-02-07AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE FABIEN RAOUX
2019-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 078881710006
2019-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078881710004
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-12AD02Register inspection address changed to 5 st Pauls Square Old Hall Street Liverpool L3 9AE
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-05-22AP01DIRECTOR APPOINTED MRS HARRIET LETITIA JEMIMA JANE TAYLOR
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-29PSC07CESSATION OF NBGI PRIVATE EQUITY FUND II LP AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078881710005
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 078881710004
2017-08-12RP04CS01Second filing of Confirmation Statement dated 20/12/2016
2017-03-20AAMDAmended full accounts made up to 2015-08-31
2017-02-17AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-09MEM/ARTSARTICLES OF ASSOCIATION
2016-02-09RES01ADOPT ARTICLES 09/02/16
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078881710003
2016-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-08AR0120/12/15 ANNUAL RETURN FULL LIST
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID LAMBERT
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-05AP03Appointment of Mrs Sharon Mary Roberts as company secretary on 2015-02-25
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURTON
2015-02-27AP01DIRECTOR APPOINTED MRS SHARON MARY ROBERTS
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-27AP01DIRECTOR APPOINTED MR PAUL ANTHONY CALLANDER
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KNOWLES
2014-01-29AP01DIRECTOR APPOINTED MR ANTOINE FABIEN RAOUX
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA BERKELEY
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-31AR0120/12/13 FULL LIST
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR THELMA TURNER
2013-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-12-24AR0120/12/12 FULL LIST
2012-12-07RES15CHANGE OF NAME 23/11/2012
2012-12-07CERTNMCOMPANY NAME CHANGED PIMCO 2912 LIMITED CERTIFICATE ISSUED ON 07/12/12
2012-12-07AA01PREVSHO FROM 31/12/2012 TO 31/08/2012
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM OLD CHANGE HOUSE 128 QUEEN VICTORIA STREET LONDON EC4V 4BJ UNITED KINGDOM
2012-07-11RES13TRANSFER OF SHARES 21/06/2012
2012-07-06AP01DIRECTOR APPOINTED MR STEPHEN DAVID LAMBERT
2012-07-06AP01DIRECTOR APPOINTED MRS AMANDA JANE KNOWLES
2012-07-06AP01DIRECTOR APPOINTED MR DAVID BURTON
2012-07-06AP01DIRECTOR APPOINTED MRS THELMA LUCILLE TURNER
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HORIZON 2912 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 2912 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-25 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
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)
GUARANTEE AND DEBENTURE 2012-06-29 Outstanding NBGI PRIVATE EQUITY (TRANCHE II) LP
DEBENTURE 2012-06-27 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of HORIZON 2912 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORIZON 2912 LIMITED
Trademarks
We have not found any records of HORIZON 2912 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORIZON 2912 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as HORIZON 2912 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HORIZON 2912 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 2912 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 2912 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.