Advanced company searchLink opens in new window

HORIZON COMMUNITY CARE CIC

Company number 12122472

Filter by category

Filter by category


Confirmation statement filters

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)
15 May 2024 AA Total exemption full accounts made up to 31 July 2023
14 May 2024 AP01 Appointment of Ms Jade Gauntlett as a director on 1 May 2024
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
08 May 2024 TM01 Termination of appointment of Lisa Weldon as a director on 3 May 2024
06 Mar 2024 AP01 Appointment of Mr Isha Barber as a director on 1 March 2024
04 Mar 2024 AP01 Appointment of Mr Joshua Andrew as a director on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Ayo Barber as a director on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Holly Mary James as a director on 1 March 2024
29 Sep 2023 PSC04 Change of details for Mr Ayo Barber as a person with significant control on 29 September 2023
29 Sep 2023 PSC07 Cessation of Samiatu Jegede as a person with significant control on 28 September 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
05 May 2022 AA Total exemption full accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 July 2020
08 Oct 2020 AP01 Appointment of Ms Holly Mary James as a director on 8 October 2020
08 Oct 2020 AP01 Appointment of Miss Lisa Weldon as a director on 8 October 2020
30 Sep 2020 CH01 Director's details changed for Mr Ayo Barber on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from Fidelity House 34 st Andrews Close London SE25 8NZ United Kingdom to 34 st Andrews Close London SE28 8NZ on 30 September 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
18 Feb 2020 TM01 Termination of appointment of Samiatu Jegede as a director on 31 January 2020
07 Aug 2019 AD01 Registered office address changed from Fidelity House 34 st Andrews Close, SE25 8NZ London United Kingdom to Fidelity House 34 st Andrews Close London SE25 8NZ on 7 August 2019
07 Aug 2019 PSC04 Change of details for Mr Ayo Barber as a person with significant control on 7 August 2019
07 Aug 2019 CH01 Director's details changed for Ms Samiatu Jegede on 7 August 2019