About

Registered Number: 04044206
Date of Incorporation: 01/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 15 The Parks, Riverside, Chester Le Street, DH3 3QX,

 

Founded in 2000, Orchard Homecare Services Ltd have registered office in Chester Le Street, it has a status of "Active". The companies directors are listed as Alderson, Barbara, Alderson, Joseph, Alderson, Peter Thomas, Taylor, Catherine. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Barbara 07 December 2000 - 1
ALDERSON, Joseph 17 March 2020 - 1
ALDERSON, Peter Thomas 07 December 2000 - 1
TAYLOR, Catherine 01 January 2006 16 August 2017 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AP01 - Appointment of director 12 May 2020
PSC04 - N/A 10 December 2019
AD01 - Change of registered office address 10 December 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 22 January 2019
CH01 - Change of particulars for director 22 January 2019
PSC04 - N/A 22 January 2019
PSC04 - N/A 22 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 23 November 2017
RESOLUTIONS - N/A 20 September 2017
SH06 - Notice of cancellation of shares 20 September 2017
SH03 - Return of purchase of own shares 20 September 2017
TM01 - Termination of appointment of director 16 August 2017
CS01 - N/A 15 August 2017
PSC04 - N/A 15 August 2017
PSC04 - N/A 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 14 August 2013
MG01 - Particulars of a mortgage or charge 08 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 01 September 2011
AA01 - Change of accounting reference date 05 April 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 11 August 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 07 June 2002
225 - Change of Accounting Reference Date 20 March 2002
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
287 - Change in situation or address of Registered Office 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
NEWINC - New incorporation documents 01 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture deed 04 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.