ORCHARD CARE GROUP LIMITED

99 Norman Road, Wrexham, LL13 7BG, United Kingdom
StatusACTIVE
Company No.10433921
CategoryPrivate Limited Company
Incorporated18 Oct 2016
Age7 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

ORCHARD CARE GROUP LIMITED is an active private limited company with number 10433921. It was incorporated 7 years, 7 months, 16 days ago, on 18 October 2016. The company address is 99 Norman Road, Wrexham, LL13 7BG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Dec 2023

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: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

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: 20 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104339210002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 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: 09 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gemma Sian Elizabeth Atkins

Change date: 2018-09-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gemma Sian Elizabeth Atkins

Change date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2018

Action Date: 12 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104339210002

Charge creation date: 2018-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lee Atkins

Change date: 2017-11-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-08

Psc name: Mr David Lee Atkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

New address: 99 Norman Road Wrexham LL13 7BG

Change date: 2017-11-08

Old address: Suite 18 Llay Business Centre Rackery Lane Llay Wrexham LL12 0PB United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2017

Action Date: 24 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104339210001

Charge creation date: 2017-03-24

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gemma Sian Elizabeth Atkins

Change date: 2017-03-08

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-08

Officer name: Mr David Lee Atkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

New address: Suite 18 Llay Business Centre Rackery Lane Llay Wrexham LL12 0PB

Old address: Broomfield House 21 Hillock Lane Gresford Wrexham LL12 8YL United Kingdom

Change date: 2017-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sian Elizabeth Atkins

Change date: 2016-11-02

Documents

View document PDF

Incorporation company

Date: 18 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDJ CONSULTING (NW) LTD

BANK CHAMBERS,DARWEN,BB3 1BU

Number:10351093
Status:ACTIVE
Category:Private Limited Company

CUMBRIA ROOFING SUPPLIES LTD

11 IRVING STREET,WORKINGTON,CA14 3BX

Number:10071237
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DFDA (PROPERTY) LIMITED

47/49 WEST MAIN STREET,ARMADALE,EH48 3PZ

Number:SC578060
Status:ACTIVE
Category:Private Limited Company

GALAXY NATURAL PRIVATE LIMITED

616 MITCHAM ROAD,CROYDON,CR0 3AA

Number:11891253
Status:ACTIVE
Category:Private Limited Company

GREEN SCYTHE LTD.

38 SUTHERLAND BECK,DIDCOT,OX11 7FF

Number:06505817
Status:ACTIVE
Category:Private Limited Company

KAJURAAN LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG

Number:07218479
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