ORCHARD CARE SERVICES LIMITED

David Wandless House A1 Business Park David Wandless House A1 Business Park, Knottingley, WF11 0BU, England
StatusACTIVE
Company No.05767436
CategoryPrivate Limited Company
Incorporated03 Apr 2006
Age18 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

ORCHARD CARE SERVICES LIMITED is an active private limited company with number 05767436. It was incorporated 18 years, 2 months, 16 days ago, on 03 April 2006. The company address is David Wandless House A1 Business Park David Wandless House A1 Business Park, Knottingley, WF11 0BU, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Vivien Simon

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Read Lett

Termination date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Mr Simon John Read Lett

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Dr David Ian Sargent

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: C/O Mrs Azra Kirkby David Wandless House a1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU

New address: David Wandless House a1 Business Park Knottingley Road Knottingley WF11 0BU

Change date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-01

Officer name: Azra Nisar Kirkby

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Azra Nisar Kirkby

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vivien Simon

Appointment date: 2016-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Brian Ronald Hutchinson

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: Charles Anthony Myers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Old address: Real Life Options a1 Business Park, Knottingley Road Knottingley West Yorkshire WF11 0BL

Change date: 2014-12-16

New address: C/O Mrs Azra Kirkby David Wandless House a1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-01

Officer name: Mrs Azra Nisar Kirkby

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Azra Nisar Kirkby

Appointment date: 2014-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Anthony Myers

Termination date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057674360001

Documents

View document PDF

Resolution

Date: 10 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Anthony Myers

Change date: 2013-01-02

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Brian Ronald Hutchinson

Change date: 2013-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-02

Officer name: Mr Charles Anthony Myers

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Old address: Churchill House 29 Mill Hill Road Pontefract West Yorkshire WF8 4HY United Kingdom

Change date: 2013-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Ronald Hutchinson

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-13

Old address: Granta Lodge 71 Graham Road Malvern Worcs WR14 2JS

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Anthony Myers

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Anthony Myers

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Jarvis

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Pryce-Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-03

Officer name: Sally Elizabeth Jarvis

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Graham Ambrose Pryce-Jones

Change date: 2010-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 01/09/2009 from 6 blackfriars street hereford herefordshire HR4 9HS

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed graham ambrose pryce-jones

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director eric christopher

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary eric christopher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Resolution

Date: 09 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 31/10/06 from: 8 sansome walk worcester worcestershire WR1 1LW

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/05/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 10/04/06 from: 8 sansome walk worcester WR1 1LW

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALMIGA PROPERTIES LIMITED

ENDEAVOUR HOUSE,WALLINGTON,SM6 9AY

Number:08635267
Status:ACTIVE
Category:Private Limited Company

INNERSPACE (GB) LIMITED

46 THROWLEY WAY,SUTTON,SM1 4AF

Number:05219738
Status:ACTIVE
Category:Private Limited Company

M.C. ELECTRONICS (BEDFORD) LTD

1 NEATH ABBEY,BEDFORD,MK41 0RU

Number:09475613
Status:ACTIVE
Category:Private Limited Company

ONEMARKET NETWORK EUROPE LIMITED

54 PORTLAND PLACE,LONDON,W1B 1DY

Number:11073407
Status:ACTIVE
Category:Private Limited Company

TELOS SERVICES LIMITED

1 BIRCH GROVE,TAUNTON,TA1 1EE

Number:10334056
Status:ACTIVE
Category:Private Limited Company

TIMBERCASE LTD.

6 BRIGG FIELD,ACCRINGTON,BB5 5TD

Number:04430198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source