Company NameHorizon Healthcare Homes Limited
DirectorRoger David Williams
Company StatusActive
Company Number07080448
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Roger David Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stone Rings Lane
Harrogate
North Yorkshire
HG2 9HY
Secretary NameShona Williams
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Stone Rings Lane
Harrogate
North Yorkshire
HG2 9HY

Contact

Telephone01484 435088
Telephone regionHuddersfield

Location

Registered Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Roger David Williams
50.00%
Ordinary
100 at £1Mrs Shona Mackenzie Williams
50.00%
Ordinary

Financials

Year2014
Turnover£947,332
Gross Profit£462,560
Net Worth£476,601
Cash£104,577
Current Liabilities£149,546

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

16 September 2016Delivered on: 6 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The former bell dean pub bell dean road bradford.
Outstanding
19 January 2015Delivered on: 30 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land on the south side of keldredgate huddersfield t/no WYK924545.
Outstanding
19 January 2015Delivered on: 21 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land being cranmer bank hotel, cranmer bank, leeds t/no:WYK507606.
Outstanding
19 January 2015Delivered on: 21 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land at deighton road, huddersfield t/no:WYK834344.
Outstanding
30 July 2012Delivered on: 9 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: One hundred and ninety thousand pounds due or to become due.
Particulars: Cap & bells, cooper lane, bradford.
Outstanding
1 September 2010Delivered on: 14 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fearnside lodge hurst knowle fearnside huddersfield (formerly the lion public house site aldonley huddersfield t/no WYK920450 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 July 2010Delivered on: 31 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 March 2020 (23 pages)
6 December 2019Full accounts made up to 31 March 2019 (22 pages)
29 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
14 December 2018Full accounts made up to 31 March 2018 (21 pages)
30 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (23 pages)
18 December 2017Full accounts made up to 31 March 2017 (23 pages)
1 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 October 2016Registration of charge 070804480007, created on 16 September 2016 (9 pages)
6 October 2016Registration of charge 070804480007, created on 16 September 2016 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 200
(4 pages)
11 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 200
(4 pages)
27 October 2015Registered office address changed from 21 Victoria Avenue Harrogate North Yorkshire HG1 5rd to 3 Park Square East Leeds West Yorkshire LS1 2NE on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 21 Victoria Avenue Harrogate North Yorkshire HG1 5rd to 3 Park Square East Leeds West Yorkshire LS1 2NE on 27 October 2015 (1 page)
30 January 2015Registration of charge 070804480006, created on 19 January 2015 (9 pages)
30 January 2015Registration of charge 070804480006, created on 19 January 2015 (9 pages)
21 January 2015Registration of charge 070804480005, created on 19 January 2015 (9 pages)
21 January 2015Registration of charge 070804480005, created on 19 January 2015 (9 pages)
21 January 2015Registration of charge 070804480004, created on 19 January 2015 (9 pages)
21 January 2015Registration of charge 070804480004, created on 19 January 2015 (9 pages)
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 200
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 200
(4 pages)
15 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
3 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
8 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
30 September 2010Duplicate mortgage certificatecharge no:2 (5 pages)
30 September 2010Duplicate mortgage certificatecharge no:2 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2009Incorporation (51 pages)
18 November 2009Incorporation (51 pages)