Orchard Care Homes.com Holdings Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAKE CBE, Charles Michael | 09 May 2012 | 30 June 2016 | 1 |
TOMLINSON, Philip | 12 November 2007 | 01 August 2017 | 1 |
WARNER, Ian | 27 July 2007 | 02 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANIELS, Julia | 24 May 2007 | 25 May 2012 | 1 |
GREEN, Linda | 16 April 2007 | 24 May 2007 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 30 September 2020 | |
TM01 - Termination of appointment of director | 03 May 2020 | |
AP01 - Appointment of director | 03 May 2020 | |
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 27 November 2019 | |
TM01 - Termination of appointment of director | 04 November 2019 | |
DISS40 - Notice of striking-off action discontinued | 20 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 September 2019 | |
AA01 - Change of accounting reference date | 27 March 2019 | |
CS01 - N/A | 05 February 2019 | |
CS01 - N/A | 31 January 2019 | |
AA01 - Change of accounting reference date | 28 December 2018 | |
AA - Annual Accounts | 05 June 2018 | |
CS01 - N/A | 25 January 2018 | |
MR04 - N/A | 01 December 2017 | |
MR01 - N/A | 01 December 2017 | |
TM01 - Termination of appointment of director | 07 August 2017 | |
TM01 - Termination of appointment of director | 22 June 2017 | |
AP01 - Appointment of director | 20 June 2017 | |
AP01 - Appointment of director | 20 June 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 31 December 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
CH01 - Change of particulars for director | 04 July 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 03 April 2016 | |
AUD - Auditor's letter of resignation | 28 July 2015 | |
AUD - Auditor's letter of resignation | 28 July 2015 | |
TM01 - Termination of appointment of director | 20 July 2015 | |
RESOLUTIONS - N/A | 09 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 09 July 2015 | |
CC04 - Statement of companies objects | 09 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 09 July 2015 | |
MR04 - N/A | 27 June 2015 | |
RP04 - N/A | 26 June 2015 | |
MR04 - N/A | 03 June 2015 | |
RP04 - N/A | 14 May 2015 | |
RP04 - N/A | 15 April 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AD01 - Change of registered office address | 21 November 2013 | |
RESOLUTIONS - N/A | 10 July 2013 | |
SH01 - Return of Allotment of shares | 02 July 2013 | |
MR01 - N/A | 02 July 2013 | |
SH01 - Return of Allotment of shares | 28 March 2013 | |
RESOLUTIONS - N/A | 28 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 28 March 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AR01 - Annual Return | 25 January 2013 | |
TM01 - Termination of appointment of director | 02 January 2013 | |
TM02 - Termination of appointment of secretary | 29 May 2012 | |
AP01 - Appointment of director | 29 May 2012 | |
CH01 - Change of particulars for director | 25 May 2012 | |
AP01 - Appointment of director | 24 May 2012 | |
AP01 - Appointment of director | 21 May 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AR01 - Annual Return | 14 March 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 09 March 2011 | |
1.4 - Notice of completion of voluntary arrangement | 09 March 2011 | |
AA - Annual Accounts | 12 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
MG01 - Particulars of a mortgage or charge | 11 August 2010 | |
RESOLUTIONS - N/A | 26 May 2010 | |
SH08 - Notice of name or other designation of class of shares | 26 May 2010 | |
SH01 - Return of Allotment of shares | 26 May 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 21 May 2010 | |
AA - Annual Accounts | 19 May 2010 | |
MG01 - Particulars of a mortgage or charge | 18 May 2010 | |
AR01 - Annual Return | 02 February 2010 | |
TM01 - Termination of appointment of director | 28 November 2009 | |
RESOLUTIONS - N/A | 16 May 2009 | |
288a - Notice of appointment of directors or secretaries | 16 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 May 2009 | |
123 - Notice of increase in nominal capital | 16 May 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 22 December 2008 | |
395 - Particulars of a mortgage or charge | 08 November 2008 | |
395 - Particulars of a mortgage or charge | 08 November 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
363a - Annual Return | 01 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2008 | |
288a - Notice of appointment of directors or secretaries | 20 November 2007 | |
CERTNM - Change of name certificate | 03 October 2007 | |
MEM/ARTS - N/A | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
RESOLUTIONS - N/A | 28 June 2007 | |
RESOLUTIONS - N/A | 28 June 2007 | |
RESOLUTIONS - N/A | 28 June 2007 | |
RESOLUTIONS - N/A | 28 June 2007 | |
RESOLUTIONS - N/A | 28 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 June 2007 | |
287 - Change in situation or address of Registered Office | 28 June 2007 | |
225 - Change of Accounting Reference Date | 28 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 01 May 2007 | |
288b - Notice of resignation of directors or secretaries | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
NEWINC - New incorporation documents | 23 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 November 2017 | Outstanding |
N/A |
A registered charge | 12 June 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 29 July 2010 | Outstanding |
N/A |
Rent deposit deed | 10 May 2010 | Outstanding |
N/A |
Rent deposit deed | 04 November 2008 | Outstanding |
N/A |
Rent deposit deed | 04 November 2008 | Outstanding |
N/A |
Rent deposit deed | 03 July 2008 | Outstanding |
N/A |
Charge of deposit | 08 June 2007 | Fully Satisfied |
N/A |
Charge of deposit | 08 June 2007 | Fully Satisfied |
N/A |
Debenture | 08 June 2007 | Fully Satisfied |
N/A |
Charge over bank accounts | 08 June 2007 | Fully Satisfied |
N/A |