ORBIS EDUCATION AND CARE SERVICES LIMITED

Vision Court Caxton Place Vision Court Caxton Place, Cardiff, CF23 8HA, Wales
StatusACTIVE
Company No.09031289
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 12 days
JurisdictionEngland Wales

SUMMARY

ORBIS EDUCATION AND CARE SERVICES LIMITED is an active private limited company with number 09031289. It was incorporated 10 years, 12 days ago, on 09 May 2014. The company address is Vision Court Caxton Place Vision Court Caxton Place, Cardiff, CF23 8HA, Wales.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dafydd Rhys John

Appointment date: 2024-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-30

Officer name: Mr Jonathan James Vellacott

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Lawrence

Termination date: 2023-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelley Fray

Appointment date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lee Whittern

Termination date: 2022-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Whittern

Appointment date: 2022-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Brown

Termination date: 2022-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090312890006

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Michael Currier

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 16 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-14

Officer name: Suzanne Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-14

Officer name: Lucy Helen Pottinger

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2021

Action Date: 29 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-29

Charge number: 090312890006

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Elizabeth Rees

Termination date: 2019-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090312890005

Documents

View document PDF

Legacy

Date: 30 Nov 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2018-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/11/18

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090312890004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2017

Action Date: 22 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-22

Charge number: 090312890005

Documents

View document PDF

Resolution

Date: 02 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Elizabeth Rees

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Helen Pottinger

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Brown

Appointment date: 2017-06-01

Documents

View document PDF

Accounts with accounts type group

Date: 22 May 2017

Action Date: 26 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

Old address: 1st Floor, 18 Windsor Place Cardiff CF10 3BY

New address: Vision Court Caxton Place Pentwyn Cardiff CF23 8HA

Documents

View document PDF

Capital cancellation shares

Date: 01 Oct 2016

Action Date: 12 Aug 2016

Category: Capital

Type: SH06

Capital : 376.00 GBP

Date: 2016-08-12

Documents

View document PDF

Capital return purchase own shares

Date: 14 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 12 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation limited company

Date: 07 Sep 2016

Category: Auditors

Type: AA03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2016

Action Date: 26 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-26

Charge number: 090312890004

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Edward Mccarthy

Termination date: 2016-08-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090312890003

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090312890002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090312890001

Documents

View document PDF

Change account reference date company current extended

Date: 17 May 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2015

Action Date: 03 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090312890003

Charge creation date: 2015-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2015

Action Date: 02 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-02

Charge number: 090312890002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

New address: 1st Floor, 18 Windsor Place Cardiff CF10 3BY

Old address: 1st Floor 17 Windsor Place Cardiff CF10 3BY United Kingdom

Change date: 2015-05-08

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Currier

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2014

Action Date: 23 May 2014

Category: Capital

Type: SH01

Date: 2014-05-23

Capital : 1,224.130000 GBP

Documents

View document PDF

Resolution

Date: 10 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090312890001

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DON BOSKO LTD

71 TAYLORSON STREET,SALFORD,M5 3HA

Number:11753805
Status:ACTIVE
Category:Private Limited Company

HAZELL MARINE LTD.

27 LAURISTON STREET,EDINBURGH,EH3 9DQ

Number:SC419473
Status:ACTIVE
Category:Private Limited Company

LPMG LTD

8 AINSLIE WOOD CRESCENT,LONDON,E4 9DB

Number:11277216
Status:ACTIVE
Category:Private Limited Company

O'HARE CONTRACTS LTD

26 NEWRY ROAD,NEWRY,BT35 7PE

Number:NI658479
Status:ACTIVE
Category:Private Limited Company

SMARK HR & PAYROLL CONSULTING SERVICES LTD

32 LIDDELL TERRACE,GATESHEAD,NE8 1YN

Number:10066032
Status:ACTIVE
Category:Private Limited Company

SPUR GARAGE (SLINDON) LIMITED

A2 YEOMAN GATE,WORTHING,BN13 3QZ

Number:03609311
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