This company is commonly known as Orchard Training & Education Ltd. The company was founded 20 years ago and was given the registration number 05103710. The firm's registered office is in GRIMSBY. You can find them at 2 Aldred Gardens, Scartho Top, Grimsby, . This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | ORCHARD TRAINING & EDUCATION LTD |
---|---|---|
Company Number | : | 05103710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Aldred Gardens, Scartho Top, Grimsby, England, DN33 3SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Aldred Gardens, Scartho Top, Grimsby, England, DN33 3SD | Secretary | 02 October 2020 | Active |
2, Aldred Gardens, Scartho Top, Grimsby, England, DN33 3SD | Director | 25 September 2018 | Active |
2, Aldred Gardens, Scartho Top, Grimsby, England, DN33 3SD | Director | 25 September 2018 | Active |
2, Aldred Gardens, Scartho Top, Grimsby, England, DN33 3SD | Director | 01 December 2009 | Active |
4 Newmarch Court, Grimsby, DN33 3SL | Director | 10 August 2006 | Active |
12, Cartmel Grove, Grimsby, DN32 8EU | Secretary | 01 March 2010 | Active |
9 Castleford Avenue, Grimsby, DN34 5HP | Secretary | 16 April 2004 | Active |
2, Aldred Gardens, Scartho Top, Grimsby, England, DN33 3SD | Secretary | 01 August 2014 | Active |
116 Crosby Road, Grimsby, DN33 1LX | Secretary | 01 September 2005 | Active |
116 Crosby Road, Grimsby, DN33 1LX | Secretary | 08 June 2005 | Active |
Unit 1 Sargon Way, Great Grimsby Business Park, Grimsby, DN37 9PH | Secretary | 03 April 2013 | Active |
Little Orchard, Bramble Lane, Winteringham, DN15 9GD | Secretary | 01 July 2007 | Active |
Unit 1 Sargon Way, Great Grimsby Business Park, Grimsby, DN37 9PH | Director | 31 January 2015 | Active |
Unit 1 Sargon Way, Great Grimsby Business Park, Grimsby, DN37 9PH | Director | 31 January 2015 | Active |
4 Newmarch Court, Grimsby, DN33 3SL | Director | 16 April 2004 | Active |
Mr Ben Edward Mills | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Aldred Gardens, Grimsby, England, DN33 3SD |
Nature of control | : |
|
Mr Ben Edward Mills | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Address | : | Unit 1 Sargon Way, Great Grimsby Business Park, Grimsby, DN37 9PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Change account reference date company current extended. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Officers | Termination secretary company with name termination date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Officers | Appoint person secretary company with name date. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.