This company is commonly known as Orchard (clinics 5) Limited. The company was founded 20 years ago and was given the registration number 04949203. The firm's registered office is in MANSFIELD. You can find them at Orchard House, Bellamy Road, Mansfield, Nottinghamshire. This company's SIC code is 41100 - Development of building projects.
Name | : | ORCHARD (CLINICS 5) LIMITED |
---|---|---|
Company Number | : | 04949203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Live but Receiver Ma |
Incorporation Date | : | 31 October 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, Bellamy Road, Mansfield, NG18 4LJ | Secretary | 01 May 2021 | Active |
Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LJ | Director | 31 October 2003 | Active |
Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LJ | Director | 31 October 2003 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 31 October 2003 | Active |
Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LJ | Secretary | 31 October 2003 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 31 October 2003 | Active |
Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LJ | Director | 11 July 2005 | Active |
Mrs Catherine Jean Wood | ||
Notified on | : | 06 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Orchards, Maylodge Drive, Newark, United Kingdom, NG22 9DE |
Nature of control | : |
|
Orchard (Developments) Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LN |
Nature of control | : |
|
Mr Desmond Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard House, Bellamy Road, Mansfield, England, NG18 4LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Officers | Appoint person secretary company with name date. | Download |
2021-06-24 | Officers | Termination secretary company with name termination date. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.