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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Tim | 27 March 2018 | - | 1 |
ASHALL-PAYNE, Elizabeth | 01 September 2015 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2018 | Fully Satisfied |
N/A |