This company is commonly known as The Orchard Trust. The company was founded 35 years ago and was given the registration number 02348350. The firm's registered office is in LYDBROOK. You can find them at Valley Springs Lydbrook, Central Lydbrook, Lydbrook, Gloucestershire. This company's SIC code is 85600 - Educational support services.
Name | : | THE ORCHARD TRUST |
---|---|---|
Company Number | : | 02348350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Valley Springs Lydbrook, Central Lydbrook, Lydbrook, Gloucestershire, GL17 9PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, GL17 9PP | Director | 15 January 2022 | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, United Kingdom, GL17 9PP | Director | 25 June 2008 | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, United Kingdom, GL17 9PP | Director | 06 August 2006 | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, GL17 9PP | Director | 31 July 2019 | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, GL17 9PP | Director | 19 January 2015 | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, United Kingdom, GL17 9PP | Director | 01 October 2010 | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, GL17 9PP | Director | 13 March 2017 | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, GL17 9PP | Director | 15 March 2024 | Active |
Bracken House, Lower Common Aylburton, Lydney, GL15 6DT | Secretary | 21 June 1994 | Active |
Fairport, Varnister Road, Ruardean, GL17 9XD | Secretary | 14 July 1992 | Active |
Network House, Thorne Office Centre, Straight Mile Road Rotherwas, Hereford, United Kingdom, HR2 6JT | Secretary | 26 November 2009 | Active |
Croft Cottage Old School Lane, Off Henry Street, Ross On Wye, HR9 7AL | Secretary | 15 May 2005 | Active |
Bickmor Cottage, English Bicknor, Coleford, GL16 7PA | Secretary | 15 September 1999 | Active |
3 Tufthorn Close, Coleford, GL16 8PU | Secretary | - | Active |
The Slope, Drybrook Road, Drybrook, GL17 9JQ | Secretary | 25 May 1995 | Active |
7 Smithville Close, St. Briavels, Lydney, GL15 6TN | Secretary | 12 September 2000 | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, GL17 9PP | Director | 05 June 2017 | Active |
2 Barton Court, Newent, GL18 1AW | Director | 17 July 1996 | Active |
Bracken House, Lower Common Aylburton, Lydney, GL15 6DT | Director | 29 June 1993 | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, United Kingdom, GL17 9PP | Director | 12 September 2011 | Active |
Oakwood House, The Common, St Briavels, Lydney, GL15 6SJ | Director | 08 November 2008 | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, GL17 9PP | Director | 05 June 2017 | Active |
Fairport, Varnister Road, Ruardean, GL17 9XD | Director | - | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, United Kingdom, GL17 9PP | Director | 20 April 2005 | Active |
The Cottage, English Bicknor, Coleford, GL16 7PA | Director | - | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, United Kingdom, GL17 9PP | Director | 12 September 2011 | Active |
Laburnam Cottage, Trelleck, Monmouth, NP25 4PA | Director | - | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, GL17 9PP | Director | 14 March 2018 | Active |
3 Tufthorn Close, Coleford, GL16 8PU | Director | - | Active |
The Slope, Drybrook Road, Drybrook, GL17 9JQ | Director | 14 July 1992 | Active |
23 Libertus Road, Cheltenham, GL51 7EJ | Director | 05 September 2001 | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, GL17 9PP | Director | 14 March 2018 | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, United Kingdom, GL17 9PP | Director | 01 December 2004 | Active |
Rome Farm, Monmouth, NP22 5RB | Director | 12 September 2000 | Active |
Valley Springs, Lydbrook, Central Lydbrook, Lydbrook, GL17 9PP | Director | 14 March 2018 | Active |
Mr Peter Edward Wakerley | ||
Notified on | : | 15 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Mrs Elizabeth Charlotte Bell | ||
Notified on | : | 15 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Mr Christopher Lloyd | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Mrs Elaine Hewison | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Mrs Katharine Helena Morley | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Mr David John Pitts | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Mrs Rita Mary Dodsworth | ||
Notified on | : | 05 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Ms Rachel Clare Adams | ||
Notified on | : | 05 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Mrs Claire Eleanor Smart | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Mrs Susan Frances Henchley | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Mr Christopher David Nicholas Duckett | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Mr Keith Careswell | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Mr Nicholas Peter Budd | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Mr Leon Brian Kaye | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Mr Robert Harry Morgan | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Mrs Judith Jane Morris Kaye | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | Valley Springs, Lydbrook, Lydbrook, GL17 9PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-10 | Accounts | Accounts with accounts type group. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type group. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-30 | Resolution | Resolution. | Download |
2020-10-30 | Incorporation | Memorandum articles. | Download |
2020-10-30 | Change of constitution | Statement of companys objects. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.