Horton Establishments Ltd

General information

Name:

Horton Establishments Limited

Office Address:

The Chapel Bridge Street YO25 6DA Driffield

Number: 04074346

Incorporation date: 2000-09-19

End of financial year: 31 August

Category: Private Limited Company

Status: In Administration

Contact information

Phones:

Description

Data updated on:

Registered as 04074346 twenty four years ago, Horton Establishments Ltd is a Private Limited Company. The company's actual mailing address is The Chapel, Bridge Street Driffield. The enterprise's classified under the NACE and SIC code 85590 and has the NACE code: Other education not elsewhere classified. Horton Establishments Limited released its account information for the financial period up to 2021-08-31. The company's latest confirmation statement was submitted on 2021-09-19.

One of the tasks of Horton Establishments is to provide health care services. It has two locations in East Yorkshire County and North Humberside County. Horton Education and Care in Hull has operated since Fri, 28th Feb 2014, and provides home care without nursing. The company caters for the needs of those with learning disabilities or autistic disorders, people with mental health problems and people with sensory impairment. For further information, please call the following phone number: 01482442898. All the information concerning the firm can also be obtained on the phone number: 01482875191. Apart from its main unit in Hull, the company also works in Victoria Avenue located in Hull. The firm joined HSCA on 2011-11-16. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care.

That firm owes its accomplishments and constant development to three directors, namely Harriet A., Andrea K. and Joseph A., who have been presiding over it since 2024-01-01. To find professional help with legal documentation, the abovementioned firm has been using the skills of Joseph A. as a secretary since April 2002.

Financial data based on annual reports

Company staff

Harriet A.

Role: Director

Appointed: 01 January 2024

Latest update: 19 March 2024

Andrea K.

Role: Director

Appointed: 12 July 2011

Latest update: 19 March 2024

Joseph A.

Role: Director

Appointed: 01 July 2011

Latest update: 19 March 2024

Joseph A.

Role: Secretary

Appointed: 05 April 2002

Latest update: 19 March 2024

People with significant control

Executives with significant control over this firm are: Harriet A. owns 1/2 or less of company shares. Joseph A. owns 1/2 or less of company shares. Andrea K. owns 1/2 or less of company shares.

Harriet A.
Notified on 19 September 2016
Nature of control:
1/2 or less of shares
Joseph A.
Notified on 19 September 2016
Nature of control:
1/2 or less of shares
Andrea K.
Notified on 19 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 03 October 2022
Confirmation statement last made up date 19 September 2021
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 November 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 November 2015
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 23 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 23 January 2013
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 November 2013

Horton Establishments Limited Health Care Provider

Provider address

Address

Southlands Hall, 75 Thwaite Street

City

Cottingham

County

North Humberside

Postal code

HU16 4RB

Provider info

HSCA start date

Wed, 16th Nov 2011

Contact data

Phone

01482875191

Horton Education and Care in Hull
Address The Nook 372 Chanterlands Avenue, Hull, HU5 4ED
Location East Yorkshire, Kingston upon Hull, City of, Yorkshire and The Humber
Start date Fri, 28th Feb 2014
Phone 01482442898
Medical services
  • home care without nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
Service users
  • those with learning disabilities or autistic disorders
  • people with mental health problems
  • people with sensory impairment
  • younger adults
 
Victoria Avenue in Hull
Address 122 Victoria Avenue , Hull, HU5 3DT
Location North Humberside, Kingston upon Hull, City of, Yorkshire and The Humber
Start date Wed, 16th Nov 2011
Medical services
  • home care without nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
Service users
  • those with learning disabilities or autistic disorders
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021 (AA)
filed on: 27th, May 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

372 Chanterlands Avenue

Post code:

HU5 4ED

City / Town:

Hull

HQ address,
2013

Address:

Southlands Hall 75 Thwaite Street

Post code:

HU16 4RD

City / Town:

Cottingham

HQ address,
2014

Address:

Southlands Hall 75 Thwaite Street

Post code:

HU16 4RD

City / Town:

Cottingham

HQ address,
2015

Address:

Southlands Hall 75 Thwaite Street

Post code:

HU16 4RD

City / Town:

Cottingham

HQ address,
2016

Address:

Southlands Hall 75 Thwaite Street

Post code:

HU16 4RD

City / Town:

Cottingham

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
23
Company Age

Closest Companies - by postcode