HORIZON HEALTH COMMISSIONING LIMITED

Register to unlock more data on OkredoRegister

HORIZON HEALTH COMMISSIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05820119

Incorporation date

17/05/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

Enhanced Services Centre Bedford Health Village, 3 Kimbolton Road, Bedford, Bedfordshire MK40 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon05/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2015
First Gazette notice for voluntary strike-off
dot icon06/01/2015
Application to strike the company off the register
dot icon12/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon12/06/2014
Register inspection address has been changed from Enhanced Services Centre 3 Kimbolton Road Bedford MK40 2NT England
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon04/06/2013
Register inspection address has been changed from Unit 4, Warren Court Sandy Lane Chicksands Shefford Bedfordshire SG17 5QB United Kingdom
dot icon27/09/2012
Termination of appointment of Andrew Philip Gray as a director on 2012-09-27
dot icon13/09/2012
Purchase of own shares.
dot icon11/09/2012
Appointment of Dr Edwina Kruszewska as a director on 2012-09-10
dot icon29/08/2012
Termination of appointment of Satwinder Singh Basra as a director on 2012-03-31
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon28/03/2012
Purchase of own shares.
dot icon08/03/2012
Appointment of Dr Chidambaranathan Ramanathan as a director on 2012-03-08
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Appointment of Dr Tariq Hussain Khokher 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 icon30/11/2010
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 icon08/06/2010
Director's details changed for Dr Peter Christopher Uvedale Parry Okeden on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Satwinder Singh Basra on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Morgan Walters on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Anna Rita Ungaro on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Peter Stephen Wilkinson on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Richard Norris on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Anthony Copleston Walsh on 2010-05-17
dot icon08/06/2010
Director's details changed for Doctor Subhash Kanungo on 2010-05-17
dot icon08/06/2010
Director's details changed for Lindsay Mackenzie on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Simon Peter Marner on 2010-05-17
dot icon08/06/2010
Director's details changed for Doctor Janet Mair Tredget on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Marcus James Thomas on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Narwinder Singh Lotay on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Kenneth Mark Hedges on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Stephen Robert Jones on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Frances Mary Ross on 2010-05-17
dot icon08/06/2010
Director's details changed for Mrs Janice Mary Potter on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Parshottam Naran Lathia on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Brian Peacock on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Richard James Gallivan on 2010-05-17
dot icon08/06/2010
Secretary's details changed for Mrs Deborah Williams on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Vidya Das on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr Andrew Philip Gray on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr John Edwin Hood on 2010-05-17
dot icon08/06/2010
Director's details changed for Dr John Clive Binns on 2010-05-17
dot icon08/06/2010
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 icon13/06/2008
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 2/251\
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: wooton vale healthy living, centre, wooton bedford, MK43 9JJ
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon24/08/2007
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 icon09/08/2007
Secretary resigned
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon04/08/2007
Return made up to 17/05/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
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
New director appointed
dot icon20/04/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
Director 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
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramanathan, Chidambaranathan, Dr
Director
08/03/2012 - Present
5
Mackenzie, Lindsay
Director
10/04/2007 - Present
5
Das, Vidya, Dr
Director
18/05/2007 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/05/2006 - 17/05/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/05/2006 - 17/05/2006
43699

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 COMMISSIONING LIMITED

HORIZON HEALTH COMMISSIONING LIMITED is an(a) Dissolved company incorporated on 17/05/2006 with the registered office located at Enhanced Services Centre Bedford Health Village, 3 Kimbolton Road, Bedford, Bedfordshire MK40 2NT. There are currently 24 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 COMMISSIONING LIMITED?

toggle

HORIZON HEALTH COMMISSIONING LIMITED is currently Dissolved. It was registered on 17/05/2006 and dissolved on 05/05/2015.

Where is HORIZON HEALTH COMMISSIONING LIMITED located?

toggle

HORIZON HEALTH COMMISSIONING LIMITED is registered at Enhanced Services Centre Bedford Health Village, 3 Kimbolton Road, Bedford, Bedfordshire MK40 2NT.

What does HORIZON HEALTH COMMISSIONING LIMITED do?

toggle

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

What is the latest filing for HORIZON HEALTH COMMISSIONING LIMITED?

toggle

The latest filing was on 05/05/2015: Final Gazette dissolved via voluntary strike-off.