Company NameHorizon Care Homes Limited
DirectorsAndrew Gordon Mitchell and Kathryn Susan Mitchell
Company StatusDissolved
Company Number02167327
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 7 months ago)
Previous NameRookstone Estates Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Gordon Mitchell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed07 November 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Correspondence Address37 The Avenue
Durham City
Durham
DH1 4EB
Secretary NameMrs Kathryn Susan Mitchell
NationalityBritish
StatusCurrent
Appointed28 April 1995(7 years, 7 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressPoplar Cottage Nevilles Cross Bank
Durham
County Durham
DH1 4JN
Director NameKathryn Susan Mitchell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(11 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address15 Saint Marys Close
Shincliffe
Durham
County Durham
DH1 2ND
Director NameMrs Eda Dorothea Chiverton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1995)
RoleNursing Matron
Correspondence AddressRookstone Nursing Home Hospital Road
Langley Park
Durham
County Durham
DH7 9UD
Secretary NameMr Timothy Leonard James Chiverton
NationalityBritish
StatusResigned
Appointed07 November 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressRookstone Nursing Home Hospital Road
Langley Park
Durham
Countydurham
DH7 9UD
Director NameMrs Kathryn Susan Mitchell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 1994)
RoleAccounts Advisor
Correspondence AddressPoplar Cottage Nevilles Cross Bank
Durham
County Durham
DH1 4JN

Location

Registered AddressUnit 1 Imex Business Centre
Abbey Road Pity Me
Durham City
DH1 5JZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Financials

Year2014
Net Worth£20,323
Cash£2,855
Current Liabilities£1,073,546

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 February 2004Dissolved (1 page)
20 November 2003Completion of winding up (1 page)
28 November 2001Order of court to wind up (3 pages)
5 July 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
30 January 2001Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
18 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
10 November 1999Return made up to 04/11/99; full list of members (8 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (5 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
23 May 1999New director appointed (2 pages)
29 January 1999Full accounts made up to 31 March 1998 (10 pages)
23 November 1998Return made up to 07/11/98; full list of members (6 pages)
23 October 1998Company name changed rookstone estates LIMITED\certificate issued on 26/10/98 (2 pages)
9 February 1998Return made up to 07/11/97; full list of members
  • 363(287) ‐ Registered office changed on 09/02/98
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
7 January 1997Return made up to 07/11/96; no change of members (4 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Full accounts made up to 31 March 1996 (12 pages)
4 May 1996Particulars of mortgage/charge (3 pages)
8 January 1996Return made up to 07/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
8 August 1995Full accounts made up to 31 March 1995 (13 pages)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
7 November 1994Return made up to 07/11/94; full list of members (4 pages)
7 November 1994Director resigned (2 pages)
30 June 1994Full accounts made up to 31 March 1994 (14 pages)
24 December 1993Full accounts made up to 31 March 1993 (14 pages)
10 November 1993Return made up to 07/11/93; full list of members (5 pages)
26 January 1993Full accounts made up to 31 March 1992 (13 pages)
3 December 1992Return made up to 07/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)