UKBizDB.co.uk

ORCHARD GYMNASIUM LIMITED

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

This company is commonly known as Orchard Gymnasium Limited. The company was founded 16 years ago and was given the registration number 06416383. The firm's registered office is in RUGBY. You can find them at Street Ashton Farmhouse Street Ashton, Stretton Under Fosse, Rugby, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:ORCHARD GYMNASIUM LIMITED
Company Number:06416383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2007
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Street Ashton Farmhouse Street Ashton, Stretton Under Fosse, Rugby, England, CV23 0PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Heather Bank, Stamford Bridge, York, United Kingdom, YO41 1EU

Director19 March 2021Active
High Banks, Tamworth Road, Corley, Coventry, England, CV7 8BT

Director19 March 2021Active
39, Englestede Close, Handsworth Wood, Birmingham, England, B20 1BJ

Secretary24 September 2018Active
4, Welbeck Avenue, Burbage, England, LE10 2JH

Secretary01 October 2009Active
33, Orchard Close, Dosthill, Tamworth, B77 1NB

Secretary02 November 2007Active
39, Englestede Close, Handsworth Wood, Birmingham, England, B20 1BJ

Director24 September 2018Active
39 Englestede Close, Englestede Close, Handsworth Wood, Birmingham, England, B20 1BJ

Director24 September 2018Active
Woodgate House, 7 Woodgate Road, Burbage, Hinckley, England, LE10 2UF

Director01 October 2009Active
4, Welbeck Avenue, Burbage, England, LE10 2JH

Director01 October 2009Active
33 Orchard Close, Dosthill, Tamworth, B77 1NB

Director02 November 2007Active

People with Significant Control

Gpj Holdings Limited
Notified on:19 March 2021
Status:Active
Country of residence:England
Address:Colonial House, Swinemoor Lane, Beverley, England, HU17 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Sarabjit Singh Chandan
Notified on:24 September 2018
Status:Active
Date of birth:August 1980
Nationality:British
Address:39, Englestede Close, Birmingham, B20 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pritpal Kaur Chandan
Notified on:24 September 2018
Status:Active
Date of birth:October 1984
Nationality:British
Address:39, Englestede Close, Birmingham, B20 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawn Louise Cochrane
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:4, Welbeck Avenue, Burbage, England, LE10 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawn Sylvia Cochrane
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Woodgate House, Woodgate Road, Hinckley, England, LE10 2UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-12-08Address

Change sail address company with old address new address.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Address

Change registered office address company with date old address new address.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination secretary company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Address

Change registered office address company with date old address new address.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.