HORIZONS EDUCATION TRUST

Register to unlock more data on OkredoRegister

HORIZONS EDUCATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09896071

Incorporation date

01/12/2015

Size

Full

Contacts

Registered address

Registered address

Spring Common Academy, American Lane, Huntingdon PE29 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon25/03/2026
Change of details for Mrs Julie Perry as a person with significant control on 2026-03-23
dot icon24/03/2026
Change of details for Mrs Julie Perry as a person with significant control on 2026-03-23
dot icon24/03/2026
Change of details for Mrs Julie Perry as a person with significant control on 2026-03-23
dot icon24/03/2026
Change of details for Mrs Julie Perry as a person with significant control on 2026-03-23
dot icon23/03/2026
Change of details for Mr David Ian Olney as a person with significant control on 2026-03-23
dot icon23/03/2026
Change of details for Mrs Jean Violet Browning as a person with significant control on 2026-03-23
dot icon16/03/2026
Termination of appointment of Michael Peter Westcott Rudd as a director on 2026-03-16
dot icon27/02/2026
Appointment of Mr Andrew Sztehlo as a director on 2025-12-15
dot icon09/02/2026
Appointment of Ms Gemma Suzanne Frost as a director on 2025-12-15
dot icon04/02/2026
Full accounts made up to 2025-08-31
dot icon03/02/2026
Appointment of Mr David James Thorpe as a director on 2025-12-15
dot icon30/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon08/01/2026
Termination of appointment of Anthony Upshall as a director on 2025-12-31
dot icon10/12/2025
Termination of appointment of Rebecca Bierton as a director on 2025-12-09
dot icon09/06/2025
Appointment of Mr David Arthur Cousins as a director on 2025-05-21
dot icon19/03/2025
Cessation of Mark Pritchard Williams as a person with significant control on 2025-03-19
dot icon19/03/2025
Notification of Julie Perry as a person with significant control on 2025-03-19
dot icon26/02/2025
Notification of Mark Pritchard Williams as a person with significant control on 2024-11-21
dot icon26/02/2025
Cessation of Julie Perry as a person with significant control on 2025-01-29
dot icon06/02/2025
Full accounts made up to 2024-08-31
dot icon05/02/2025
Termination of appointment of Mark Pritchard Williams as a director on 2025-01-29
dot icon05/02/2025
Cessation of Julia Karen Mcintosh as a person with significant control on 2025-01-28
dot icon05/02/2025
Notification of Julie Perry as a person with significant control on 2025-01-29
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon23/10/2024
Termination of appointment of William Brannan Mollison as a director on 2024-10-21
dot icon24/09/2024
Memorandum and Articles of Association
dot icon07/08/2024
Withdrawal of a person with significant control statement on 2024-08-07
dot icon07/08/2024
Notification of David Olney as a person with significant control on 2024-07-07
dot icon07/08/2024
Notification of Jean Violet Browning as a person with significant control on 2024-07-07
dot icon07/08/2024
Notification of Julia Karen Mcintosh as a person with significant control on 2024-07-07
dot icon30/07/2024
Termination of appointment of Rebecca Jayne Caldwell as a director on 2024-07-29
dot icon09/07/2024
Termination of appointment of Kim Bernadette Taylor as a director on 2024-07-08
dot icon13/02/2024
Full accounts made up to 2023-08-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon06/11/2023
Appointment of Miss Rebecca Jayne Caldwell as a director on 2023-11-03
dot icon19/02/2023
Termination of appointment of Rebecca Ruth Ward as a director on 2023-02-13
dot icon22/01/2023
Full accounts made up to 2022-08-31
dot icon05/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon30/11/2022
Termination of appointment of Ilker Hasan Yoney as a director on 2022-09-18
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
31/08/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
142
-
-
0.00
-
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Wayne Paul
Director
07/07/2018 - 31/08/2022
2
Westcott-Rudd, Michael Peter
Director
05/05/2020 - 16/03/2026
3
Bailey, Susan Mary
Director
10/10/2017 - Present
-
Bierton, Rebecca
Director
08/12/2021 - 09/12/2025
-
Mrs Jean Violet Browning
Director
01/12/2015 - 19/07/2021
-

Persons with Significant Control

10
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 HORIZONS EDUCATION TRUST

HORIZONS EDUCATION TRUST is an(a) Active company incorporated on 01/12/2015 with the registered office located at Spring Common Academy, American Lane, Huntingdon PE29 1TQ. There are currently 6 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 HORIZONS EDUCATION TRUST?

toggle

HORIZONS EDUCATION TRUST is currently Active. It was registered on 01/12/2015 .

Where is HORIZONS EDUCATION TRUST located?

toggle

HORIZONS EDUCATION TRUST is registered at Spring Common Academy, American Lane, Huntingdon PE29 1TQ.

What does HORIZONS EDUCATION TRUST do?

toggle

HORIZONS EDUCATION TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for HORIZONS EDUCATION TRUST?

toggle

The latest filing was on 25/03/2026: Change of details for Mrs Julie Perry as a person with significant control on 2026-03-23.