This company is commonly known as Orchard Court Residential Home Limited. The company was founded 25 years ago and was given the registration number 03680393. The firm's registered office is in SLEAFORD. You can find them at Suite One Pattinson House Oak Park, East Road, Sleaford, Lincolnshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | ORCHARD COURT RESIDENTIAL HOME LIMITED |
---|---|---|
Company Number | : | 03680393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite One Pattinson House Oak Park, East Road, Sleaford, Lincolnshire, NG34 7EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite One Pattinson House, Oak Park, East Road, Sleaford, NG34 7EQ | Director | 01 February 2018 | Active |
2 School Crescent, Anwick, Sleaford, NG34 9SW | Secretary | 14 September 2005 | Active |
7 Elveley Drive, West Ella, Hull, HU10 7RT | Secretary | 08 December 1998 | Active |
60 London Road, St Albans, AL1 1NG | Corporate Secretary | 01 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 December 1998 | Active |
Suite One Pattinson House, Oak Park, East Road, Sleaford, England, NG34 7EQ | Director | 14 September 2005 | Active |
`Sunnydene' Plaxton Bridge, Woodmansey, Beverley, HU17 0RT | Director | 08 December 1998 | Active |
`Sunnydene' Plaxton Bridge, Woodmansey, Beverley, HU17 0RT | Director | 08 December 1998 | Active |
Suite One Pattinson House, Oak Park, East Road, Sleaford, NG34 7EQ | Director | 26 March 2015 | Active |
2 School Crescent, Anwick, Sleaford, NG34 9SW | Director | 01 April 2005 | Active |
Upper Floor Flat, 75 Kyrle Road, London, SW11 6BB | Director | 14 September 2005 | Active |
7 Elveley Drive, West Ella, Hull, HU10 7RT | Director | 08 December 1998 | Active |
7 Elveley Drive, West Ella, Hull, HU10 7RT | Director | 08 December 1998 | Active |
Jasmine Healthcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite One, Pattinson House, Oak Park, East Road, Sleaford, United Kingdom, NG34 7EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type small. | Download |
2023-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type small. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type small. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type small. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type small. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type small. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Officers | Appoint person director company with name date. | Download |
2017-06-20 | Accounts | Accounts with accounts type small. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type full. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type full. | Download |
2015-03-31 | Officers | Termination director company with name termination date. | Download |
2015-03-26 | Officers | Appoint person director company with name date. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.