UKBizDB.co.uk

ORCHARD COURT RESIDENTIAL HOME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite One Pattinson House, Oak Park, East Road, Sleaford, NG34 7EQ

Director01 February 2018Active
2 School Crescent, Anwick, Sleaford, NG34 9SW

Secretary14 September 2005Active
7 Elveley Drive, West Ella, Hull, HU10 7RT

Secretary08 December 1998Active
60 London Road, St Albans, AL1 1NG

Corporate Secretary01 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 1998Active
Suite One Pattinson House, Oak Park, East Road, Sleaford, England, NG34 7EQ

Director14 September 2005Active
`Sunnydene' Plaxton Bridge, Woodmansey, Beverley, HU17 0RT

Director08 December 1998Active
`Sunnydene' Plaxton Bridge, Woodmansey, Beverley, HU17 0RT

Director08 December 1998Active
Suite One Pattinson House, Oak Park, East Road, Sleaford, NG34 7EQ

Director26 March 2015Active
2 School Crescent, Anwick, Sleaford, NG34 9SW

Director01 April 2005Active
Upper Floor Flat, 75 Kyrle Road, London, SW11 6BB

Director14 September 2005Active
7 Elveley Drive, West Ella, Hull, HU10 7RT

Director08 December 1998Active
7 Elveley Drive, West Ella, Hull, HU10 7RT

Director08 December 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type small.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type small.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type small.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2017-06-20Accounts

Accounts with accounts type small.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type full.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type full.

Download
2015-03-31Officers

Termination director company with name termination date.

Download
2015-03-26Officers

Appoint person director company with name date.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.