EDUCARE ADOLESCENT SERVICES LIMITED
Company number 03122208
- Company Overview for EDUCARE ADOLESCENT SERVICES LIMITED (03122208)
- Filing history for EDUCARE ADOLESCENT SERVICES LIMITED (03122208)
- People for EDUCARE ADOLESCENT SERVICES LIMITED (03122208)
- Charges for EDUCARE ADOLESCENT SERVICES LIMITED (03122208)
- More for EDUCARE ADOLESCENT SERVICES LIMITED (03122208)
| 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
|