UKBizDB.co.uk

ORCHARD TRAINING & EDUCATION LTD

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

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.

Company Information

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:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:2 Aldred Gardens, Scartho Top, Grimsby, England, DN33 3SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Aldred Gardens, Scartho Top, Grimsby, England, DN33 3SD

Secretary02 October 2020Active
2, Aldred Gardens, Scartho Top, Grimsby, England, DN33 3SD

Director25 September 2018Active
2, Aldred Gardens, Scartho Top, Grimsby, England, DN33 3SD

Director25 September 2018Active
2, Aldred Gardens, Scartho Top, Grimsby, England, DN33 3SD

Director01 December 2009Active
4 Newmarch Court, Grimsby, DN33 3SL

Director10 August 2006Active
12, Cartmel Grove, Grimsby, DN32 8EU

Secretary01 March 2010Active
9 Castleford Avenue, Grimsby, DN34 5HP

Secretary16 April 2004Active
2, Aldred Gardens, Scartho Top, Grimsby, England, DN33 3SD

Secretary01 August 2014Active
116 Crosby Road, Grimsby, DN33 1LX

Secretary01 September 2005Active
116 Crosby Road, Grimsby, DN33 1LX

Secretary08 June 2005Active
Unit 1 Sargon Way, Great Grimsby Business Park, Grimsby, DN37 9PH

Secretary03 April 2013Active
Little Orchard, Bramble Lane, Winteringham, DN15 9GD

Secretary01 July 2007Active
Unit 1 Sargon Way, Great Grimsby Business Park, Grimsby, DN37 9PH

Director31 January 2015Active
Unit 1 Sargon Way, Great Grimsby Business Park, Grimsby, DN37 9PH

Director31 January 2015Active
4 Newmarch Court, Grimsby, DN33 3SL

Director16 April 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Change account reference date company current extended.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Address

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

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-07-10Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.