ORANGE GROVE FOSTERCARE LTD

Malvern View Saxon Business Park Malvern View Saxon Business Park, Stoke Prior, B60 4AD, Bromsgrove, England
StatusACTIVE
Company No.07027421
CategoryPrivate Limited Company
Incorporated23 Sep 2009
Age14 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

ORANGE GROVE FOSTERCARE LTD is an active private limited company with number 07027421. It was incorporated 14 years, 8 months, 12 days ago, on 23 September 2009. The company address is Malvern View Saxon Business Park Malvern View Saxon Business Park, Stoke Prior, B60 4AD, Bromsgrove, England.



Company Fillings

Cessation of a person with significant control

Date: 15 Dec 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hillcrest Care Limited

Cessation date: 2023-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nutrius Uk Bidco Limited

Notification date: 2023-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2023

Action Date: 07 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-07

Charge number: 070274210004

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jo August

Change date: 2023-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2022

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-10

Psc name: Hillcrest Care Limited

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-10

New address: Malvern View Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD

Old address: Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jan 2020

Category: Address

Type: AD03

New address: C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG

Documents

View document PDF

Change sail address company with new address

Date: 06 Jan 2020

Category: Address

Type: AD02

New address: C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: Venetia Lois Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rizwan Khan

Termination date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-17

Officer name: Nicola Louise Tunbridge

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Mr Jonathan David Clark

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070274210002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070274210003

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-11

Charge number: 070274210003

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070274210001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-28

Charge number: 070274210002

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-17

Officer name: Mr Rizvan Khan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jo August

Appointment date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Louise Tunbridge

Appointment date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Mr Rizwan Khan

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Young

Termination date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Venetia Cooper

Appointment date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-03

Officer name: Paul Simon Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Change account reference date company current extended

Date: 09 Sep 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Clay

Termination date: 2015-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Greenwell

Termination date: 2016-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-07

Officer name: Roger Graham Colvin

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-07

Officer name: Mr Paul Simon Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

New address: Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX

Old address: Langstone Gate Solent Road Havant Hampshire PO9 1TR

Change date: 2016-04-01

Documents

View document PDF

Resolution

Date: 16 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2016

Action Date: 07 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070274210001

Charge creation date: 2016-03-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mrs Stephanie Clay

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Ms Elaine Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Sampson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Hugh Dunbar Sampson

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Richard James Greenwell

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Graham Colvin

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Greenwell

Change date: 2012-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2010 to 31/12/2010

Documents

View document PDF

Incorporation company

Date: 23 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITELEC NETWORK SERVICES LTD

39 LONDON ROAD,ESSEX,CM7 2LD

Number:03368714
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FONOS LP

SUITE 1129,GLASGOW,G2 1QX

Number:SL012836
Status:ACTIVE
Category:Limited Partnership

GEOMAT LIMITED

5 STUART STREET,CASTLEFORD,WF10 1HG

Number:09566486
Status:ACTIVE
Category:Private Limited Company

REGAL MAGAZINES LIMITED

BPU ACCOUNTANTS,CARDIFF,CF23 8AA

Number:07204034
Status:ACTIVE
Category:Private Limited Company

SAG PROCESS CONSULTING LIMITED

QUARRY HOUSE, STOKE HILL,HAMPSHIRE,SP11 0LT

Number:06280112
Status:ACTIVE
Category:Private Limited Company

SDMS SECURITY PRODUCTS UK LIMITED

ELYSIUM HOUSE 126-128,FULHAM,SW6 4LZ

Number:06375734
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