Company NameHorizons Residential Care Limited
DirectorsNarud Fowdar and Asha Urvashi Runa Fowdar
Company StatusActive
Company NumberSC447946
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)

Business Activity

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

Directors

Secretary NameDr Narud Fowdar
StatusCurrent
Appointed12 September 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address188 St. Johns Road
Edinburgh
EH12 8SG
Scotland
Director NameDr Narud Fowdar
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Partner
Country of ResidenceScotland
Correspondence Address188 St. Johns Road
Edinburgh
EH12 8SG
Scotland
Director NameMiss Asha Urvashi Runa Fowdar
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence Address188 St. Johns Road
Edinburgh
EH12 8SG
Scotland
Director NameDuane Anderson Cairns
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleResidential Child Care Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Cottage 7 Main Street
Leuchars, St Andrews
Fife
KY16 0HB
Scotland

Location

Registered Address188 St. Johns Road
Edinburgh
EH12 8SG
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Duane Cairns
75.00%
Ordinary
25 at £1Narud Fowdar
25.00%
Ordinary

Financials

Year2014
Net Worth£73,109
Cash£79,104
Current Liabilities£60,177

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (0 days from now)

Charges

16 May 2022Delivered on: 30 May 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the property known as westhaven, 29 downie terrace, edinburgh, EH12 7AU being the subjects outlined in red on the plan attached to the instrument and forming part of the subjects registered in the land register of scotland under title number MID13311.
Outstanding
17 May 2022Delivered on: 19 May 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the property known as westhaven, 29 downie terrace, edinburgh, EH12 7AU being the subjects outlined in red on the plan attached to the instrument and forming part of the subjects registered in the land register of scotland under title number MID13311.
Outstanding
25 January 2018Delivered on: 2 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 46-45 powdermill brae, gorebridge.
Outstanding
4 July 2017Delivered on: 6 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 December 2015Delivered on: 11 December 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 83 sheephousehill, fauldhouse, bathgate. WLN42017.
Outstanding
12 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 March 2021Termination of appointment of Duane Anderson Cairns as a director on 13 March 2021 (1 page)
17 November 2020Notification of Asha Fowdar as a person with significant control on 11 November 2020 (2 pages)
17 November 2020Cessation of Duane Anderson Cairns as a person with significant control on 11 November 2020 (1 page)
19 September 2020Appointment of Dr Narud Fowdar as a director on 19 September 2020 (2 pages)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
20 January 2020Unaudited abridged accounts made up to 30 April 2019 (12 pages)
20 January 2020Registered office address changed from 29 Downie Terrace Edinburgh EH12 7AU Scotland to 28 Drum Brae South Edinburgh EH12 8SS on 20 January 2020 (1 page)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
26 January 2019Unaudited abridged accounts made up to 30 April 2018 (12 pages)
7 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
2 February 2018Registration of charge SC4479460004, created on 25 January 2018 (6 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (12 pages)
6 July 2017Registration of charge SC4479460003, created on 4 July 2017 (6 pages)
6 July 2017Registration of charge SC4479460003, created on 4 July 2017 (6 pages)
30 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 April 2016Registered office address changed from Wayside Cottage 7 Main Street Leuchars, St Andrews Fife KY16 0HB to 29 Downie Terrace Edinburgh EH12 7AU on 23 April 2016 (1 page)
23 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 150
(4 pages)
23 April 2016Registered office address changed from Wayside Cottage 7 Main Street Leuchars, St Andrews Fife KY16 0HB to 29 Downie Terrace Edinburgh EH12 7AU on 23 April 2016 (1 page)
23 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 150
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 December 2015Registration of charge SC4479460002, created on 2 December 2015 (6 pages)
11 December 2015Registration of charge SC4479460002, created on 2 December 2015 (6 pages)
16 November 2015Registration of charge SC4479460001, created on 12 November 2015 (8 pages)
16 November 2015Registration of charge SC4479460001, created on 12 November 2015 (8 pages)
22 September 2015Appointment of Dr Narud Fowdar as a secretary on 12 September 2015 (2 pages)
22 September 2015Statement of capital following an allotment of shares on 12 September 2015
  • GBP 150
(3 pages)
22 September 2015Statement of capital following an allotment of shares on 12 September 2015
  • GBP 150
(3 pages)
22 September 2015Appointment of Dr Narud Fowdar as a secretary on 12 September 2015 (2 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)