Company NameHorizon Fostering Services Ltd
DirectorShadab Ahmad
Company StatusActive
Company Number03915323
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Previous NamesBright & Best Limited and Horizon Fostering Services UK Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Shadab Ahmad
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Wembley Park Drive
Wembley
Middlesex
HA9 8HA
Secretary NameOsaro Kpenosen Aiyamenkhue
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address126 Woodville Road
Thornton Heath
Surrey
CR7 8LL
Secretary NameMrs Asama Rizvi
NationalityIndian
StatusResigned
Appointed18 May 2000(3 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address32 Wembley Park Drive
Wembley
Middlesex
HA9 8HA
Director NameZitrone Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address126 Woodville Road
Thornton Heath
Surrey
CR7 8LL

Contact

Websitehorizonfostering.co.uk
Email address[email protected]
Telephone020 82002355
Telephone regionLondon

Location

Registered AddressKingsbury House
468 Church Lane
Kingsbury
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

97 at £1Shadab Ahmad & Asama Rizvi
97.00%
Ordinary
1 at £1Asama Rizvi
1.00%
Ordinary B
1 at £1Asama Rizvi
1.00%
Ordinary C
1 at £1Shamim Fatima
1.00%
Ordinary C

Financials

Year2014
Net Worth£86,058
Cash£83,485
Current Liabilities£141,577

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

3 November 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
28 October 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
7 October 2020Statement of capital following an allotment of shares on 2 October 2020
  • GBP 101
(3 pages)
18 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
26 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
8 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
3 September 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
6 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
14 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(4 pages)
26 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
23 November 2012Termination of appointment of Asama Rizvi as a secretary (1 page)
23 November 2012Termination of appointment of Asama Rizvi as a secretary (1 page)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
17 November 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 4
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 4
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 4
(3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 April 2009Return made up to 28/01/09; full list of members (3 pages)
20 April 2009Return made up to 28/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 March 2007Return made up to 28/01/07; full list of members (6 pages)
1 March 2007Return made up to 28/01/07; full list of members (6 pages)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 January 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 March 2004Registered office changed on 16/03/04 from: 10 lea gardens wembley middlesex HA9 7SE (1 page)
16 March 2004Registered office changed on 16/03/04 from: 10 lea gardens wembley middlesex HA9 7SE (1 page)
9 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
15 July 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
8 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
3 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
21 March 2002Return made up to 28/01/02; full list of members (6 pages)
21 March 2002Return made up to 28/01/02; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
4 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
27 September 2001Ad 01/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2001Memorandum and Articles of Association (8 pages)
27 September 2001Memorandum and Articles of Association (8 pages)
27 September 2001Ad 01/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2001Company name changed horizon fostering services uk li mited\certificate issued on 26/09/01 (2 pages)
26 September 2001Company name changed horizon fostering services uk li mited\certificate issued on 26/09/01 (2 pages)
20 July 2001Registered office changed on 20/07/01 from: 126 woodville road thornton heath surrey CR7 8LL (1 page)
20 July 2001Registered office changed on 20/07/01 from: 126 woodville road thornton heath surrey CR7 8LL (1 page)
13 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
17 May 2000Memorandum and Articles of Association (8 pages)
17 May 2000Memorandum and Articles of Association (8 pages)
12 May 2000Company name changed bright & best LIMITED\certificate issued on 15/05/00 (2 pages)
12 May 2000Company name changed bright & best LIMITED\certificate issued on 15/05/00 (2 pages)
28 January 2000Incorporation (13 pages)
28 January 2000Incorporation (13 pages)