HORIZON EDUCATION (SOUTH LONDON) LIMITED

Register to unlock more data on OkredoRegister

HORIZON EDUCATION (SOUTH LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06984574

Incorporation date

07/08/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester M3 3AACopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2009)
dot icon08/12/2025
Registration of charge 069845740009, created on 2025-12-05
dot icon14/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon16/07/2025
Registered office address changed from Horizon Care & Education 17 Wolverhampton Road Cannock Staffordshire WS11 1AP United Kingdom to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2025-07-16
dot icon16/07/2025
Change of details for Horizon Care and Education Services Limited as a person with significant control on 2025-07-16
dot icon01/07/2025
Appointment of Mr James Kenneth Dinwoodie as a director on 2025-06-18
dot icon30/05/2025
Termination of appointment of Andrew Mark Dalton as a director on 2025-04-30
dot icon28/03/2025
Registered office address changed from Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG United Kingdom to Horizon Care & Education 17 Wolverhampton Road Cannock Staffordshire WS11 1AP on 2025-03-28
dot icon28/03/2025
Change of details for Horizon Care and Education Services Limited as a person with significant control on 2025-03-28
dot icon03/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon03/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon03/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon03/03/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon03/12/2024
Change of details for Horizon 2912 Limited as a person with significant control on 2024-12-03
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon02/10/2024
Full accounts made up to 2023-08-31
dot icon02/10/2024
Full accounts made up to 2023-08-31
dot icon08/08/2024
Director's details changed for Amanda Cunningham on 2024-02-27
dot icon10/06/2024
Full accounts made up to 2023-08-31
dot icon09/05/2024
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon04/05/2024
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon28/11/2023
Registered office address changed from Venture House Longford Road Cannock Staffordshire WS11 0LG England to Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG on 2023-11-28
dot icon28/11/2023
Change of details for Horizon 2912 Limited as a person with significant control on 2023-11-28
dot icon02/11/2023
Appointment of Mr Andrew Mark Dalton as a director on 2023-10-02
dot icon30/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon07/06/2023
Certificate of change of name
dot icon31/05/2023
Director's details changed for Amanda Cunningham on 2023-05-15
dot icon16/05/2023
Full accounts made up to 2022-08-31
dot icon08/03/2023
Termination of appointment of Andrew Haveron as a director on 2023-02-17
dot icon22/11/2022
Second filing of Confirmation Statement dated 2020-10-12
dot icon22/11/2022
Second filing of Confirmation Statement dated 2019-10-12
dot icon20/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon27/09/2022
Appointment of Mr Andrew Haveron as a director on 2022-09-12
dot icon27/09/2022
Termination of appointment of David Richard Pugh as a director on 2022-08-26
dot icon22/07/2022
Statement of capital following an allotment of shares on 2020-09-05
dot icon30/05/2022
Full accounts made up to 2021-08-31
dot icon14/03/2022
Termination of appointment of Paula Bridget Sarah Keys as a director on 2022-03-11
dot icon02/03/2022
Appointment of Amanda Cunningham as a director on 2022-02-21
dot icon19/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon30/06/2021
Termination of appointment of Timothy Richard William Hammond as a director on 2021-06-03
dot icon03/06/2021
Appointment of Mr Timothy Richard William Hammond as a director on 2021-06-01
dot icon24/05/2021
Full accounts made up to 2020-08-31
dot icon12/05/2021
Termination of appointment of Paul Anthony Callander as a director on 2021-04-09
dot icon19/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon14/10/2020
Appointment of Mr David Richard Pugh as a director on 2020-09-30
dot icon08/10/2020
Termination of appointment of Sharon Mary Roberts as a director on 2020-09-30
dot icon04/09/2020
Accounts for a small company made up to 2019-08-31
dot icon11/08/2020
Appointment of Mrs Paula Bridget Sarah Keys as a director on 2020-08-11
dot icon11/08/2020
Termination of appointment of Harriet Letitia Jemima Jane Taylor as a director on 2020-08-11
dot icon21/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon14/10/2019
Registration of charge 069845740008, created on 2019-10-10
dot icon20/09/2019
Change of share class name or designation
dot icon20/09/2019
Particulars of variation of rights attached to shares
dot icon20/09/2019
Resolutions
dot icon20/09/2019
Statement of company's objects
dot icon10/09/2019
Registered office address changed from 62 Wilson Street London EC2A 2BU England to Venture House Longford Road Cannock Staffordshire WS11 0LG on 2019-09-10
dot icon06/09/2019
Notification of Horizon 2912 Limited as a person with significant control on 2019-09-05
dot icon06/09/2019
Cessation of Jonathan Stewart Clark as a person with significant control on 2019-09-05
dot icon06/09/2019
Cessation of Adrienne Pamela Cherrywood as a person with significant control on 2019-09-05
dot icon06/09/2019
Termination of appointment of Adrienne Pamela Cherrywood as a director on 2019-09-05
dot icon06/09/2019
Appointment of Mrs Harriet Letitia Jemima Jane Taylor as a director on 2019-09-05
dot icon06/09/2019
Appointment of Mr Paul Anthony Callander as a director on 2019-09-05
dot icon06/09/2019
Appointment of Mrs Sharon Mary Roberts as a director on 2019-09-05
dot icon06/09/2019
Satisfaction of charge 069845740007 in full
dot icon06/09/2019
Satisfaction of charge 069845740006 in full
dot icon29/08/2019
Change of details for Ms Adrienne Pamela Cherrywood as a person with significant control on 2018-04-06
dot icon29/08/2019
Change of details for Ms Adrienne Pamela Cherrywood as a person with significant control on 2017-10-12
dot icon28/08/2019
Notification of Jonathan Stewart Clark as a person with significant control on 2016-04-06
dot icon06/08/2019
Satisfaction of charge 1 in full
dot icon06/08/2019
Satisfaction of charge 3 in full
dot icon26/07/2019
Change of details for Ms Adrienne Pamela Cherrywood as a person with significant control on 2019-07-22
dot icon25/07/2019
Director's details changed for Mrs Adrienne Pamela Cherrywood on 2019-07-22
dot icon25/07/2019
Director's details changed for Mrs Adrienne Pamela Cherrywood on 2019-07-22
dot icon07/06/2019
Accounts for a small company made up to 2018-08-31
dot icon01/05/2019
Satisfaction of charge 069845740005 in full
dot icon01/05/2019
Satisfaction of charge 069845740004 in full
dot icon23/04/2019
Registration of charge 069845740007, created on 2019-04-18
dot icon23/04/2019
Registration of charge 069845740006, created on 2019-04-18
dot icon05/04/2019
Satisfaction of charge 2 in full
dot icon22/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon03/10/2018
Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT to 62 Wilson Street London EC2A 2BU on 2018-10-03
dot icon19/07/2018
Cessation of Adrienne Pamela Cherrywood as a person with significant control on 2017-10-12
dot icon19/07/2018
Change of details for Ms Adrienne Pamela Barnes as a person with significant control on 2017-03-06
dot icon26/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon23/10/2017
Notification of Adrienne Pamela Cherrywood as a person with significant control on 2017-10-12
dot icon25/05/2017
Director's details changed for Adrienne Pamela Cherrywood on 2017-03-06
dot icon24/05/2017
Director's details changed for Adrienne Pamela Barnes on 2017-03-06
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon18/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon04/09/2015
Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT to 2 Barnfield Crescent Exeter Devon EX1 1QT on 2015-09-04
dot icon03/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/05/2015
Sub-division of shares on 2015-03-15
dot icon14/05/2015
Resolutions
dot icon28/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon28/08/2014
Director's details changed for Adrienne Pamela Barnes on 2014-08-01
dot icon05/06/2014
Registration of charge 069845740005
dot icon05/06/2014
Registration of charge 069845740004
dot icon10/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/10/2012
Director's details changed for Adrienne Pamela Barnes on 2012-10-09
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon10/08/2012
Director's details changed for Adrienne Pamela Barnes on 2012-08-01
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon13/08/2010
Registered office address changed from 37 High Street East Grinstead West Sussex RH19 3AF on 2010-08-13
dot icon06/08/2010
Resolutions
dot icon07/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haveron, Andrew
Director
12/09/2022 - 17/02/2023
13
Pugh, David
Director
30/09/2020 - 26/08/2022
14
Dinwoodie, James Kenneth
Director
18/06/2025 - Present
27
Roberts, Sharon Mary
Director
05/09/2019 - 30/09/2020
75
Cunningham, Amanda
Director
21/02/2022 - Present
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About HORIZON EDUCATION (SOUTH LONDON) LIMITED

HORIZON EDUCATION (SOUTH LONDON) LIMITED is an(a) Active company incorporated on 07/08/2009 with the registered office located at C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester M3 3AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HORIZON EDUCATION (SOUTH LONDON) LIMITED?

toggle

HORIZON EDUCATION (SOUTH LONDON) LIMITED is currently Active. It was registered on 07/08/2009 .

Where is HORIZON EDUCATION (SOUTH LONDON) LIMITED located?

toggle

HORIZON EDUCATION (SOUTH LONDON) LIMITED is registered at C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester M3 3AA.

What does HORIZON EDUCATION (SOUTH LONDON) LIMITED do?

toggle

HORIZON EDUCATION (SOUTH LONDON) LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for HORIZON EDUCATION (SOUTH LONDON) LIMITED?

toggle

The latest filing was on 08/12/2025: Registration of charge 069845740009, created on 2025-12-05.