BROAD HORIZONS LIMITED

Register to unlock more data on OkredoRegister

BROAD HORIZONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03596718

Incorporation date

13/07/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

102 Mill Road, Mile End, Colchester CO4 5LJCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1998)
dot icon14/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon25/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon31/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon14/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon14/01/2020
Amended accounts made up to 2018-12-31
dot icon18/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon05/02/2019
Notification of Charlene Jean Mckechnie as a person with significant control on 2018-12-12
dot icon05/02/2019
Cessation of Mark Raymond Revelle as a person with significant control on 2018-12-12
dot icon26/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon16/10/2018
Notification of Mark Raymond Revelle as a person with significant control on 2016-04-06
dot icon15/10/2018
Director's details changed for Ms Sarah Walsh Mckechnie on 2018-10-15
dot icon15/10/2018
Change of details for Miss Sarah Walsh Mackechnie as a person with significant control on 2016-04-06
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-10-13 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon21/01/2016
Registered office address changed from 19 Greenacres Mile End Colchester Essex CO4 5DX to 102 Mill Road Mile End Colchester CO4 5LJ on 2016-01-21
dot icon25/11/2015
Termination of appointment of Mark Raymond Revelle as a secretary on 2015-11-25
dot icon25/11/2015
Termination of appointment of Jean Brown Fleming Revelle as a director on 2015-11-25
dot icon19/11/2015
Appointment of Ms Sarah Walsh Mckechnie as a director on 2015-11-19
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon10/10/2014
Termination of appointment of Mark Raymond Revelle as a director on 2014-10-02
dot icon26/09/2014
Registration of charge 035967180002, created on 2014-09-25
dot icon12/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon12/08/2014
Register inspection address has been changed to 19 Green Acres Colchester Essex
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon08/08/2012
Director's details changed for Jean Brown Fleming Revelle on 2012-08-08
dot icon08/08/2012
Director's details changed for Mr Mark Raymond Revelle on 2012-08-08
dot icon08/08/2012
Secretary's details changed for Mark Raymond Revelle on 2012-08-08
dot icon30/01/2012
Annual return made up to 2011-07-13 with full list of shareholders
dot icon11/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon06/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon29/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon08/02/2010
Annual return made up to 2009-07-13
dot icon15/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon07/12/2009
Amended accounts made up to 2007-12-31
dot icon20/10/2009
Annual return made up to 2008-12-31
dot icon14/10/2009
Registered office address changed from 19 Greenacres Mile End Colchester Essex CO4 5DX on 2009-10-14
dot icon18/08/2009
Amended accounts made up to 2007-12-31
dot icon20/03/2009
Return made up to 31/12/07; no change of members
dot icon16/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2009
Registered office changed on 04/03/2009 from c/o paul donno & co LTD unit 2, clockhouse farm estate cavendish lane, glemsford, sudbury, suffolk CO10 7PZ
dot icon18/09/2008
Return made up to 13/07/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/08/2007
Return made up to 13/07/07; full list of members
dot icon10/01/2007
Amended accounts made up to 2005-12-31
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 13/07/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 13/07/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 13/07/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/07/2003
Return made up to 13/07/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 13/07/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/08/2001
Return made up to 13/07/01; full list of members
dot icon17/02/2001
Particulars of mortgage/charge
dot icon21/07/2000
Return made up to 13/07/00; full list of members
dot icon21/07/2000
Ad 14/07/99--------- £ si 27498@1=27498 £ ic 2/27500
dot icon19/07/2000
Accounts for a small company made up to 1999-12-31
dot icon19/01/2000
New director appointed
dot icon07/09/1999
Director resigned
dot icon07/09/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon07/09/1999
Return made up to 13/07/99; full list of members
dot icon17/07/1998
New secretary appointed
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New director appointed
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Secretary resigned
dot icon16/07/1998
Resolutions
dot icon13/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
661.80K
-
0.00
179.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/07/1998 - 12/07/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/07/1998 - 12/07/1998
36021
Mr Mark Raymond Revelle
Director
25/07/1999 - 01/10/2014
-
Crowther, Adam Mark Leonard
Director
12/07/1998 - 27/02/1999
5
Mckechnie, Sarah Walsh
Director
19/11/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROAD HORIZONS LIMITED

BROAD HORIZONS LIMITED is an(a) Active company incorporated on 13/07/1998 with the registered office located at 102 Mill Road, Mile End, Colchester CO4 5LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROAD HORIZONS LIMITED?

toggle

BROAD HORIZONS LIMITED is currently Active. It was registered on 13/07/1998 .

Where is BROAD HORIZONS LIMITED located?

toggle

BROAD HORIZONS LIMITED is registered at 102 Mill Road, Mile End, Colchester CO4 5LJ.

What does BROAD HORIZONS LIMITED do?

toggle

BROAD HORIZONS LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for BROAD HORIZONS LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-13 with updates.