HORIZON HEALTH CHOICES LIMITED

Register to unlock more data on OkredoRegister

HORIZON HEALTH CHOICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05819620

Incorporation date

17/05/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon20/11/2019
Final Gazette dissolved following liquidation
dot icon20/08/2019
Return of final meeting in a creditors' voluntary winding up
dot icon02/04/2019
Liquidators' statement of receipts and payments to 2019-01-11
dot icon24/05/2018
Registered office address changed from C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 2018-05-24
dot icon29/01/2018
Appointment of a voluntary liquidator
dot icon12/01/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/07/2017
Administrator's progress report
dot icon27/03/2017
Result of meeting of creditors
dot icon23/02/2017
Statement of administrator's proposal
dot icon09/01/2017
Registered office address changed from Gilbert Hitchock House 21 Kimbolton Road Bedford Health Village Bedford MK40 2AW England to C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY on 2017-01-09
dot icon04/01/2017
Appointment of an administrator
dot icon01/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon08/06/2016
Register inspection address has been changed from Enhanced Services Centre 3 Kimbolton Road Bedford Bedfordshire MK40 2NT England to Gilbert Hitchcock House 21 Kimbolton Road Bedford MK40 2AW
dot icon08/06/2016
Termination of appointment of Simon Peter Marner as a director on 2016-01-12
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Registered office address changed from Enhanced Services Centre Bedford Health Village 3 Kimbolton Road Bedford Bedfordshire MK40 2NT to Gilbert Hitchock House 21 Kimbolton Road Bedford Health Village Bedford MK40 2AW on 2015-11-02
dot icon30/07/2015
Second filing of AP01 previously delivered to Companies House
dot icon18/06/2015
Appointment of Dr Giles Limond as a director on 2015-03-13
dot icon16/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon13/06/2015
Appointment of Dr John Goulding as a director on 2015-04-04
dot icon13/06/2015
Appointment of Dr Simon Rogers as a director on 2015-03-23
dot icon13/06/2015
Appointment of Dr John Rochford as a director on 2015-03-31
dot icon13/06/2015
Appointment of Dr Navita Srivastava as a director on 2015-03-16
dot icon13/06/2015
Appointment of Dr Sarah Hood as a director on 2015-03-30
dot icon13/06/2015
Appointment of Dr Alexander Smallwood as a director on 2015-03-23
dot icon13/06/2015
Termination of appointment of Richard Norris as a director on 2015-03-16
dot icon13/06/2015
Termination of appointment of Morgan Walters as a director on 2015-04-04
dot icon13/06/2015
Termination of appointment of Kenneth Mark Hedges as a director on 2015-03-31
dot icon13/06/2015
Termination of appointment of Frances Mary Ross as a director on 2015-03-13
dot icon13/06/2015
Termination of appointment of Richard James Gallivan as a director on 2015-03-23
dot icon13/06/2015
Termination of appointment of John Edwin Hood as a director on 2015-03-30
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Cancellation of shares. Statement of capital on 2012-08-15
dot icon23/06/2014
Cancellation of shares. Statement of capital on 2012-05-16
dot icon23/06/2014
Cancellation of shares. Statement of capital on 2011-05-19
dot icon23/06/2014
Resolutions
dot icon23/06/2014
Statement of capital following an allotment of shares on 2012-09-10
dot icon23/06/2014
Resolutions
dot icon06/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon06/06/2014
Termination of appointment of Deborah Williams as a secretary
dot icon13/01/2014
Termination of appointment of Peter Parry Okeden as a director
dot icon02/01/2014
Amended accounts made up to 2013-03-31
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon31/05/2013
Register inspection address has been changed from Unit 4 Warren Court Sandy Lane Chicksands Shefford Bedfordshire SG17 5QB
dot icon30/05/2013
Register(s) moved to registered office address
dot icon01/10/2012
Appointment of Mrs Deborah Williams as a director
dot icon27/09/2012
Termination of appointment of Andrew Gray as a director
dot icon12/09/2012
Appointment of Dr Edwina Kruszewska as a director
dot icon29/08/2012
Termination of appointment of Satwinder Basra as a director
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Purchase of own shares.
dot icon25/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon24/04/2012
Purchase of own shares.
dot icon08/03/2012
Appointment of Dr Chidambaranathan Ramanathan as a director
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Appointment of Dr Tariq Hussain Khoker as a director
dot icon06/06/2011
Registered office address changed from Unit 4 Warren Court Sandy Lane Chicksands Shefford Bedfordshire SG17 5QB on 2011-06-06
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Anthony Walsh as a director
dot icon04/04/2011
Termination of appointment of Brian Peacock as a director
dot icon04/04/2011
Termination of appointment of Narwinder Lotay as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Register inspection address has been changed
dot icon07/06/2010
Director's details changed for Dr Anna Rita Ungaro on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Stephen Robert Jones on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Kenneth Mark Hedges on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Morgan Walters on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Richard Norris on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Satwinder Singh Basra on 2010-05-17
dot icon07/06/2010
Director's details changed for Doctor Subhash Kanungo on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Frances Mary Ross on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Peter Stephen Wilkinson on 2010-05-17
dot icon07/06/2010
Director's details changed for Janice Mary Potter on 2010-05-17
dot icon07/06/2010
Director's details changed for Doctor Janet Mair Tredget on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Simon Peter Marner on 2010-05-17
dot icon07/06/2010
Secretary's details changed for Deborah Williams on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Marcus James Thomas on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Anthony Copleston Walsh on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Parshottam Naran Lathia on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Brian Peacock on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Vidya Das on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Richard James Gallivan on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Narwinder Singh Lotay on 2010-05-17
dot icon07/06/2010
Director's details changed for Lindsay Mackenzie on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr John Clive Binns on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr John Edwin Hood on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Andrew Philip Gray on 2010-05-17
dot icon07/06/2010
Director's details changed for Dr Murari Agrawal on 2010-05-17
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Registered office changed on 14/07/2009 from unit 3 appley court appley wood corner haynes bedfordshire MK45 3QQ
dot icon20/05/2009
Return made up to 17/05/09; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 17/05/08; full list of members
dot icon11/06/2008
Ad 18/05/07\gbp si 249@1=249\gbp ic 1/250\
dot icon14/04/2008
Registered office changed on 14/04/2008 from wootton vale healthy living centre fields road wootton bedford MK43 9JJ
dot icon08/09/2007
New director appointed
dot icon01/09/2007
Ad 18/05/07--------- £ si 250@1=250 £ ic 1/251
dot icon01/09/2007
New director appointed
dot icon01/09/2007
New director appointed
dot icon01/09/2007
New director appointed
dot icon01/09/2007
New director appointed
dot icon01/09/2007
Registered office changed on 01/09/07 from: wootton vale healthy living centre wooton bedford beds MK43 9JJ
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Secretary resigned
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New secretary appointed
dot icon09/08/2007
Certificate of change of name
dot icon04/08/2007
Return made up to 17/05/07; full list of members
dot icon31/05/2007
New secretary appointed
dot icon31/05/2007
Registered office changed on 31/05/07 from: russell square house 10/12 russell square london WC1B 5LF
dot icon15/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon15/05/2007
New director appointed
dot icon20/04/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Secretary resigned
dot icon17/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/05/2006 - 17/05/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/05/2006 - 17/05/2006
43699
Dr Satwinder Singh Basra
Director
18/05/2007 - 31/03/2012
7
Marner, Simon Peter, Dr
Director
18/05/2007 - 12/01/2016
3
Dr Marcus James Thomas
Director
18/05/2007 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HORIZON HEALTH CHOICES LIMITED

HORIZON HEALTH CHOICES LIMITED is an(a) Dissolved company incorporated on 17/05/2006 with the registered office located at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ. There are currently 23 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 HEALTH CHOICES LIMITED?

toggle

HORIZON HEALTH CHOICES LIMITED is currently Dissolved. It was registered on 17/05/2006 and dissolved on 20/11/2019.

Where is HORIZON HEALTH CHOICES LIMITED located?

toggle

HORIZON HEALTH CHOICES LIMITED is registered at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ.

What does HORIZON HEALTH CHOICES LIMITED do?

toggle

HORIZON HEALTH CHOICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HORIZON HEALTH CHOICES LIMITED?

toggle

The latest filing was on 20/11/2019: Final Gazette dissolved following liquidation.