About

Registered Number: 08927511
Date of Incorporation: 07/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Vanguard House, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington, WA4 4AB,

 

Orcha Health Ltd was registered on 07 March 2014 and has its registered office in Warrington, it's status is listed as "Active". Andrews, Tim, Ashall-payne, Elizabeth are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Tim 27 March 2018 - 1
ASHALL-PAYNE, Elizabeth 01 September 2015 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 26 May 2020
CS01 - N/A 24 March 2020
RP04CS01 - N/A 17 March 2020
RP04CS01 - N/A 17 March 2020
MR04 - N/A 05 February 2020
AA - Annual Accounts 04 December 2019
AP01 - Appointment of director 22 July 2019
SH01 - Return of Allotment of shares 26 June 2019
DISS40 - Notice of striking-off action discontinued 18 May 2019
CS01 - N/A 15 May 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
SH01 - Return of Allotment of shares 28 June 2018
AA - Annual Accounts 18 June 2018
SH01 - Return of Allotment of shares 14 June 2018
RESOLUTIONS - N/A 18 April 2018
MA - Memorandum and Articles 17 April 2018
AP01 - Appointment of director 27 March 2018
CS01 - N/A 23 March 2018
PSC04 - N/A 14 March 2018
MR01 - N/A 31 January 2018
AD01 - Change of registered office address 08 January 2018
AA - Annual Accounts 04 December 2017
SH01 - Return of Allotment of shares 23 October 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
CS01 - N/A 21 June 2017
CH01 - Change of particulars for director 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
SH01 - Return of Allotment of shares 28 May 2017
RESOLUTIONS - N/A 24 May 2017
AD01 - Change of registered office address 30 January 2017
RESOLUTIONS - N/A 14 December 2016
AA - Annual Accounts 14 December 2016
SH01 - Return of Allotment of shares 08 December 2016
SH01 - Return of Allotment of shares 24 June 2016
SH01 - Return of Allotment of shares 24 June 2016
AR01 - Annual Return 21 June 2016
AP01 - Appointment of director 21 June 2016
AA - Annual Accounts 09 November 2015
CERTNM - Change of name certificate 17 September 2015
AR01 - Annual Return 02 April 2015
NEWINC - New incorporation documents 07 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.