Advanced company searchLink opens in new window

EDUCARE ADOLESCENT SERVICES LIMITED

Company number 03122208

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2025 CS01 Confirmation statement made on 6 November 2025 with updates
16 Jul 2025 PSC05 Change of details for Horizon Care and Education Services Limited as a person with significant control on 16 July 2025
16 Jul 2025 AD01 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 16 July 2025
01 Jul 2025 AP01 Appointment of Mr James Kenneth Dinwoodie as a director on 18 June 2025
30 May 2025 TM01 Termination of appointment of Andrew Mark Dalton as a director on 30 April 2025
28 Mar 2025 PSC05 Change of details for Horizon Care and Education Services Limited as a person with significant control on 28 March 2025
28 Mar 2025 AD01 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 28 March 2025
03 Mar 2025 AA Accounts for a dormant company made up to 31 August 2024
03 Dec 2024 PSC05 Change of details for Horizon 2912 Limited as a person with significant control on 3 December 2024
18 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
02 Oct 2024 AA Accounts for a dormant company made up to 31 August 2023
08 Aug 2024 CH01 Director's details changed for Amanda Cunningham on 27 February 2024
09 May 2024 AD03 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
04 May 2024 AD02 Register inspection address has been changed from 5 st. Pauls Square Old Hall Street Liverpool L3 9AE to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
28 Nov 2023 PSC05 Change of details for Horizon 2912 Limited as a person with significant control on 28 November 2023
28 Nov 2023 AD01 Registered office address changed from Venture House Prospect Business Park Longford Road Cannock Staffordshire WS11 0LG to Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG on 28 November 2023
13 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
02 Nov 2023 AP01 Appointment of Mr Andrew Mark Dalton as a director on 2 October 2023
31 May 2023 CH01 Director's details changed for Amanda Cunningham on 15 May 2023
16 May 2023 AA Accounts for a dormant company made up to 31 August 2022
08 Mar 2023 TM01 Termination of appointment of Andrew Haveron as a director on 17 February 2023
21 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
27 Sep 2022 AP01 Appointment of Mr Andrew Haveron as a director on 12 September 2022
27 Sep 2022 TM01 Termination of appointment of David Richard Pugh as a director on 26 August 2022
21 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association