About

Registered Number: 06061481
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, HG2 8RE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.