Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORIZONS (PLYMOUTH)
Company Information for

HORIZONS (PLYMOUTH)

5 RICHMOND WALK, DEVONPORT, PLYMOUTH, DEVON, PL1 4LL,
Company Registration Number
04592593
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Horizons (plymouth)
HORIZONS (PLYMOUTH) was founded on 2002-11-18 and has its registered office in Devon. The organisation's status is listed as "Active". Horizons (plymouth) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HORIZONS (PLYMOUTH)
 
Legal Registered Office
5 RICHMOND WALK, DEVONPORT
PLYMOUTH
DEVON
PL1 4LL
Other companies in PL1
 
Charity Registration
Charity Number 1096256
Charity Address HORIZONS (PLYMOUTH), 5 RICHMOND WALK, PLYMOUTH, PL1 4LL
Charter EDUCATION/TRAINING SPORT/RECREATION ECONOMIC/COMMUNITY DEVELOPMENT/EMPLOYMENT
Filing Information
Company Number 04592593
Company ID Number 04592593
Date formed 2002-11-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:10:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORIZONS (PLYMOUTH)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HORIZONS (PLYMOUTH)

Current Directors
Officer Role Date Appointed
ANDREW RORY DAVID ANDERSON
Director 2016-03-19
PETER ALAN BONE
Director 2018-04-27
ANDREW JOHN ECCLESTON
Director 2013-10-12
ALISON JANE RAYNSFORD
Director 2016-01-13
BARBARA SUSAN THOMSON
Director 2011-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PATRICK COOPER
Director 2015-10-05 2018-02-26
JOSEPH PATRICK MANN
Director 2016-03-19 2017-03-10
RODNEY CHARLES O'CONNOR
Director 2005-04-25 2016-03-14
EDWARD NOBLE
Director 2015-04-01 2015-08-14
PAUL WILLIAM FURNEAUX
Director 2012-03-23 2015-05-21
KIRSTINE IDA DALE
Company Secretary 2010-05-01 2014-06-01
PETER WILLIAM CARPENTER
Director 2008-05-27 2013-05-08
NICHOLAS WILLIAM PALFREY
Director 2010-09-07 2012-10-21
BARRY STOTT
Director 2011-12-01 2012-10-20
WILLIAM ERNEST WELDON
Director 2002-11-18 2012-04-12
JAYNE HALL
Director 2005-04-25 2010-04-30
JAYNE HALL
Company Secretary 2006-07-11 2009-10-10
RAYMOND PAUL CLARKE
Director 2005-09-13 2009-03-23
COLIN EDGAR COTTON
Director 2003-05-21 2009-03-03
PETER KERNOHAN
Director 2003-05-21 2009-03-03
CHARLES WILLIAM PEZZEY
Director 2002-11-18 2009-01-27
PHILLIP ANTHONY GIBLETT
Director 2007-05-22 2008-11-03
NICHOLAS KERSTEMAN KING
Director 2002-11-18 2007-12-05
ANDREW PAUL THOMAS
Director 2003-05-21 2007-07-10
TIMOTHY JOHN LANKESTER
Director 2002-11-18 2006-12-12
NICHOLAS KERSTEMAN KING
Company Secretary 2002-11-18 2006-07-11
JOHN EWART SUMMERS
Director 2002-11-18 2006-06-16
NALIN TUSITA SENEVIRATNE
Director 2004-04-29 2005-11-14
MICHAEL MADDOX
Director 2002-11-18 2004-04-29
STEPHEN MICHAEL PAYNE
Director 2002-11-18 2004-04-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25APPOINTMENT TERMINATED, DIRECTOR ANDREW RORY DAVID ANDERSON
2024-03-18DIRECTOR APPOINTED MR ROBERT MATHIESON FLETCHER
2024-03-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-11-27DIRECTOR APPOINTED MR STUART JONES
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DAVIE MACKENZIE OAG
2022-02-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ECCLESTON
2021-03-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15AP01DIRECTOR APPOINTED MRS TARA JANE VASSALLO
2021-03-14AP01DIRECTOR APPOINTED DR JENNIE RICHARDSON
2020-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE RAYNSFORD
2020-04-24AP01DIRECTOR APPOINTED MR IAIN DAVIE MACKENZIE OAG
2020-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PENNY WHEATLEY
2019-12-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-06AP01DIRECTOR APPOINTED MS JO BYRNE
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SUSAN THOMSON
2019-04-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOHN BEARE
2019-03-25AP01DIRECTOR APPOINTED MRS PENNY WHEATLEY
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-23PSC08Notification of a person with significant control statement
2018-10-16AP01DIRECTOR APPOINTED MR ASHLEY JOHN BEARE
2018-10-16PSC07CESSATION OF ANDREW JOHN ECCLESTON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-24AP01DIRECTOR APPOINTED MR PETER ALAN BONE
2018-04-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATRICK COOPER
2018-03-15CH01Director's details changed for Mr Rory Anderson on 2018-03-15
2017-11-17PSC07CESSATION OF ANDREW JOHN ECCLESTON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN ECCLESTON
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PATRICK MANN
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-03-22AP01DIRECTOR APPOINTED MR JOSEPH PATRICK MANN
2016-03-22AP01DIRECTOR APPOINTED MR RORY ANDERSON
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY CHARLES O'CONNOR
2016-03-21CH01Director's details changed for Dr Andrew John Eccleston on 2015-07-07
2016-01-15AP01DIRECTOR APPOINTED MRS ALISON JANE RAYNSFORD
2015-12-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-12-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-07AP01DIRECTOR APPOINTED MR ROBERT PATRICK COOPER
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NOBLE
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FURNEAUX
2015-04-13AP01DIRECTOR APPOINTED MR EDWARD NOBLE
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY KIRSTINE DALE
2015-03-16MEM/ARTSARTICLES OF ASSOCIATION
2015-03-16RES01ALTER ARTICLES 25/02/2015
2014-12-18AA30/06/14 TOTAL EXEMPTION FULL
2014-12-05AR0117/11/14 NO MEMBER LIST
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FURNEAUX / 01/12/2013
2013-12-17AA30/06/13 TOTAL EXEMPTION FULL
2013-11-29AR0117/11/13 NO MEMBER LIST
2013-11-23AP01DIRECTOR APPOINTED MR ANDREW JOHN ECCLESTON
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARPENTER
2012-11-30AA30/06/12 TOTAL EXEMPTION FULL
2012-11-20AR0117/11/12 NO MEMBER LIST
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STOTT
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PALFREY
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELDON
2012-03-27AP01DIRECTOR APPOINTED MR PAUL WILLIAM FURNEAUX
2011-12-30AA30/06/11 TOTAL EXEMPTION FULL
2011-12-14AP01DIRECTOR APPOINTED MR BARRY STOTT
2011-11-17AR0117/11/11 NO MEMBER LIST
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE HALL
2011-10-26AP01DIRECTOR APPOINTED MRS BARBARA SUSAN THOMSON
2011-08-11AP03SECRETARY APPOINTED DOCTOR KIRSTINE IDA DALE
2011-03-24TM02APPOINTMENT TERMINATED, SECRETARY JAYNE HALL
2010-12-02AR0117/11/10 NO MEMBER LIST
2010-10-29AA30/06/10 TOTAL EXEMPTION FULL
2010-09-08AP01DIRECTOR APPOINTED MR NICHOLAS PALFREY
2010-02-16AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2009-11-26AR0117/11/09 NO MEMBER LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND WILLIAM ERNEST WELDON / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY CHARLES O'CONNOR / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE HALL / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CARPENTER / 26/11/2009
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CLARKE
2009-04-16AA31/12/08 TOTAL EXEMPTION FULL
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR CHARLES PEZZEY
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR COLIN COTTON
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR PETER KERNOHAN
2008-12-16363aANNUAL RETURN MADE UP TO 17/11/08
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP GIBLETT
2008-12-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAYNE HALL / 14/11/2008
2008-08-13288aDIRECTOR APPOINTED MR PETER WILLIAM CARPENTER
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS KING
2008-06-26AA31/12/07 TOTAL EXEMPTION FULL
2007-11-19363aANNUAL RETURN MADE UP TO 17/11/07
2007-11-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288bDIRECTOR RESIGNED
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04288aNEW DIRECTOR APPOINTED
2006-12-05363aANNUAL RETURN MADE UP TO 18/11/06
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 5 RICHMOND WALK STONEHOUSE PLYMOUTH PL1 4LL
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05353LOCATION OF REGISTER OF MEMBERS
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288bSECRETARY RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-07363sANNUAL RETURN MADE UP TO 18/11/05
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-11-16363sANNUAL RETURN MADE UP TO 18/11/04
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to HORIZONS (PLYMOUTH) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORIZONS (PLYMOUTH)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HORIZONS (PLYMOUTH) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of HORIZONS (PLYMOUTH) registering or being granted any patents
Domain Names
We do not have the domain name information for HORIZONS (PLYMOUTH)
Trademarks
We have not found any records of HORIZONS (PLYMOUTH) registering or being granted any trademarks
Income
Government Income

Government spend with HORIZONS (PLYMOUTH)

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-10-07 GBP £792 Other Fees & Charges (Expenditure)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HORIZONS (PLYMOUTH) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORIZONS (PLYMOUTH) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORIZONS (PLYMOUTH) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4