• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Horizon Care And Education Group Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Cannock Chase
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Horizon Care And Education Group Limited
  • Address
    ******************
  • SIC Codes
    87900
  • SIC Description
    Other residential care activities n.e.c.
  • Company Number
    06454959
  • Listing UID
    31668
Google Advert
Location
  • 147A Longford Rd, Cannock WS11 0LG, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.680268
  • Longitude
    -2.035634
  • Easting
    397688.0
  • Northing
    309175.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU453088
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, September 20, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CUNNINGHAM, Amanda
    Appointed On: February 21, 2022
    Occupation: N/A
    Role: director
    Address: C/O Dwf Company Secretarial Services Limited, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom
    DINWOODIE, James Kenneth
    Appointed On: June 18, 2025
    Occupation: N/A
    Role: director
    Address: C/O Dwf Company Secretarial Services Limited, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom
    BURTON, David
    Appointed On: June 26, 2012
    Occupation: N/A
    Role: secretary
    Address: Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG
    Resigned On: February 25, 2015
    MCVAY, Philip
    Appointed On: December 17, 2007
    Occupation: N/A
    Role: secretary
    Address: 5 Whitgreave Lane, Great Bridgeford, Stafford, Staffordshire, ST18 9SJ
    Resigned On: December 7, 2009
    ROBERTS, Sharon Mary
    Appointed On: February 25, 2015
    Occupation: N/A
    Role: secretary
    Address: Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG
    Resigned On: September 30, 2020
    BURTON, David
    Appointed On: June 26, 2012
    Occupation: N/A
    Role: director
    Address: Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG
    Resigned On: February 25, 2015
    CALLANDER, Paul Anthony
    Appointed On: July 7, 2014
    Occupation: N/A
    Role: director
    Address: Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG
    Resigned On: April 9, 2021
    DALTON, Andrew Mark
    Appointed On: October 2, 2023
    Occupation: N/A
    Role: director
    Address: Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom
    Resigned On: April 30, 2025
    HAMMOND, Timothy Richard William
    Appointed On: June 1, 2021
    Occupation: N/A
    Role: director
    Address: Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG
    Resigned On: June 3, 2021
    HAVERON, Andrew
    Appointed On: September 12, 2022
    Occupation: N/A
    Role: director
    Address: Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG
    Resigned On: February 17, 2023
    KEYS, Paula Bridget Sarah
    Appointed On: August 11, 2020
    Occupation: N/A
    Role: director
    Address: Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG
    Resigned On: March 11, 2022
    KNOWLES, Amanda Jane
    Appointed On: June 26, 2012
    Occupation: N/A
    Role: director
    Address: Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG
    Resigned On: July 17, 2014
    LAMBERT, Stephen David
    Appointed On: June 26, 2012
    Occupation: N/A
    Role: director
    Address: Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG
    Resigned On: March 31, 2015
    MCVAY, Philip
    Appointed On: December 17, 2007
    Occupation: N/A
    Role: director
    Address: 5 Whitgreave Lane, Great Bridgeford, Stafford, Staffordshire, ST18 9SJ
    Resigned On: December 7, 2009
    MCVAY, Philip Edward
    Appointed On: December 17, 2007
    Occupation: N/A
    Role: director
    Address: Fairlawns,, Common Lane, Bednal, Staffordshire, ST17 0SA, United Kingdom
    Resigned On: June 26, 2012
    PUGH, David Richard
    Appointed On: September 22, 2020
    Occupation: N/A
    Role: director
    Address: Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG
    Resigned On: August 26, 2022
    ROBERTS, Sharon Mary
    Appointed On: February 25, 2015
    Occupation: N/A
    Role: director
    Address: Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG
    Resigned On: September 30, 2020
    TAYLOR, Harriet Letitia Jemima Jane
    Appointed On: April 26, 2018
    Occupation: N/A
    Role: director
    Address: Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG
    Resigned On: August 11, 2020
    TURNER, Thelma Lucille
    Appointed On: June 26, 2012
    Occupation: N/A
    Role: director
    Address: Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG
    Resigned On: September 20, 2013
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    August 31, 2024
    Period End On
    August 31, 2024
    Period Start On
    September 1, 2023
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    May 31, 2026
    Overdue
    No
    Period End On
    August 31, 2025
    Period Start On
    September 1, 2024
    Next Due
    May 31, 2026
    Next Made Up To
    August 31, 2025
    Overdue
    No
    Company Name
    HORIZON CARE AND EDUCATION GROUP LIMITED
    Company Number
    06454959
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 17, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    December 17, 2026
    Overdue
    No
    Date Of Creation
    December 17, 2007
    ETag
    53fe035e072f6dd2c301e0990a12da4706b81d1e
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 17, 2015
    Previous Company Names
    Ceased On
    October 1, 2012
    Effective From
    February 19, 2008
    Name
    HORIZON HOLDINGS LIMITED
    Ceased On
    February 19, 2008
    Effective From
    December 17, 2007
    Name
    MANARD 075 LIMITED
    Registered Office Address
    Address Line 1
    C/O Dwf Company Secretarial Services Limited 1 Scott Place
    Address Line 2
    2 Hardman Street
    country
    United Kingdom
    Locality
    Manchester
    Post Code
    M3 3AA
    Type
    ltd

    You May Also Be Interested In

    EHSL Verified listing

    • E H S L, 614, Reading Road, Winnersh, Wokingham, RG41 5HE
    • Wokingham
    • Other residential care activities n.e.c.
    • Carrier, Dealer

    PJ Care LTD Verified listing

    • P J Care LTD, 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT
    • Milton Keynes
    • Other residential care activities n.e.c.
    • Carrier, Broker, Dealer

    Amicus Trust Limited Verified listing

    • Amicus Trust LTD, Prebend Street, Bedford, MK40 1QN
    • Bedford
    • Other residential care activities n.e.c., Social work activities without accommodation for the elderly and disabled
    • Carrier, Broker, Dealer

    Amicus Trust Limited Verified listing

    • Amicus Trust LTD, Prebend Street, Bedford, MK40 1QN
    • Bedford
    • Other residential care activities n.e.c., Social work activities without accommodation for the elderly and disabled
    • Carrier, Broker, Dealer

    TS Healthcare LTD Verified listing

    • TS Healthcare LTD, 11, Waterloo Road, Wolverhampton, WV1 4DJ
    • Wolverhampton
    • Hospital activities, Residential nursing care facilities, Other residential care activities n.e.c., Other service activities n.e.c.
    • Carrier, Broker, Dealer

    ACL Homes Plus Limited Verified listing

    • Arthur Court, 22-24, Christ Church Road, Folkestone, CT20 2SL
    • Folkestone and Hythe
    • Other accommodation, Other human health activities, Residential care activities for learning difficulties, mental health and substance abuse, Other residential care activities n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link