Background WavePink WaveYellow Wave

CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED (01347568)

CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED (01347568) is an active UK company. incorporated on 12 January 1978. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED has been registered for 48 years. Current directors include BROFOS, Bonnie, KNUDSEN, Gitte, SANDS, Valerie Anne.

Company Number
01347568
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 1978
Age
48 years
Address
24 Hi Ways Park, Bristol, BS10 7RQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROFOS, Bonnie, KNUDSEN, Gitte, SANDS, Valerie Anne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED

CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED is an active company incorporated on 12 January 1978 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED was registered 48 years ago.(SIC: 86900)

Status

active

Active since 48 years ago

Company No

01347568

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 12 January 1978

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

24 Hi Ways Park Hallen Bristol, BS10 7RQ,

Previous Addresses

9 Dunkeld Avenue Bristol BS34 7RH England
From: 20 November 2020To: 1 October 2024
Cherry Orchards Canford Lane Westbury-on-Trym Bristol, Avon BS9 3PE
From: 12 January 1978To: 20 November 2020
Timeline

27 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Joined
Nov 13
Director Joined
Jun 15
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Mar 17
Director Left
Apr 17
Director Joined
May 17
Director Left
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
May 19
Director Joined
May 20
Director Left
May 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Dec 20
Director Left
May 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BROFOS, Bonnie

Active
Albany Place, FalmouthTR11 3BZ
Secretary
Appointed 24 May 2018

BROFOS, Bonnie

Active
Albany Place, FalmouthTR11 3BZ
Born April 1973
Director
Appointed 01 Mar 2012

KNUDSEN, Gitte

Active
Oesterled 9, 8840 Roedkaersbro
Born May 1972
Director
Appointed 31 May 2018

SANDS, Valerie Anne

Active
Hi Ways Park, BristolBS10 7RQ
Born December 1950
Director
Appointed 18 May 2020

DAVEY, Timothy Miles

Resigned
14-16 Charlotte Street, BristolBS1 5PT
Secretary
Appointed N/A
Resigned 21 Mar 1994

NILE, Catherine Margaret

Resigned
Russell Grove, BristolBS6 7UE
Secretary
Appointed 23 Apr 2008
Resigned 10 Jan 2017

SANDS, Stephen

Resigned
Cherry Orchards Camphill Community, Westbury-On-TrymBS9 3PF
Secretary
Appointed 01 Jan 1999
Resigned 23 Apr 2008

VAN ROOY, Christianus Hendrikus

Resigned
Cherry Orchard Canford Lane, BristolBS9 3PE
Secretary
Appointed 21 Mar 1994
Resigned 01 Jan 1999

ACLAND, Simon Nicholas Dyke

Resigned
Hapstead House, BuckfastleighTQ11 0JN
Born July 1953
Director
Appointed 17 Apr 1995
Resigned 02 Mar 1998

BERGER, Harmut

Resigned
Camphill Rudolf Steiner Schools, BieldsideAB1 9EN
Born March 1938
Director
Appointed N/A
Resigned 23 Apr 1998

BERGER, Mette

Resigned
Camphill Rudolf Steiner Schools, BieldsideAB1 9EN
Born November 1943
Director
Appointed N/A
Resigned 22 May 1996

BLAKE, Anna

Resigned
Cherry Orchard Camphill Community, Westbury On TrymBS9 3PE
Born May 1954
Director
Appointed N/A
Resigned 08 Jul 1993

BLAKE, Thomas Patrick

Resigned
Cherry Orchards Camphill Community, Westbury On TrymBS9 3PE
Born March 1963
Director
Appointed N/A
Resigned 19 Feb 1993

BUCKNALL, Morwenna

Resigned
Milton Keynes Community Loberun, PennylandME15 8AN
Born July 1917
Director
Appointed N/A
Resigned 28 Feb 2006

BURNS, Thomas

Resigned
Russett The Sheiling School, ThornburyBS35 1HP
Born February 1954
Director
Appointed 07 Feb 2001
Resigned 30 Nov 2011

CARLOS, Raquel Ruiz Marinelli

Resigned
16 Seymour Avenue, Bristol Bs7 9hj
Born December 1982
Director
Appointed 13 Jan 2016
Resigned 01 Feb 2017

CLARK, Elspeth

Resigned
Cherry Orchards, Westbury-On-TrymBS9 3PE
Born June 1980
Director
Appointed 19 Apr 2017
Resigned 31 Jan 2018

COOPER, Stephanie Dane

Resigned
Wintersfold Well Hill, StroudGL6 9JE
Born June 1945
Director
Appointed 17 Sept 2003
Resigned 26 Oct 2005

CURWEN, Therese Helene

Resigned
57 Cainscross Road, StroudGL5 4EX
Born January 1949
Director
Appointed 21 Nov 2001
Resigned 25 Jun 2003

DAVEY, Timothy Miles

Resigned
14-16 Charlotte Street, BristolBS1 5PT
Born November 1947
Director
Appointed N/A
Resigned 21 Mar 1994

DZIAMBOR, Krzysztof

Resigned
Walliscote Road, Weston-Super-MareBS23 1XD
Born June 1969
Director
Appointed 23 Oct 2018
Resigned 14 Apr 2024

FIELDHOUSE, Jon

Resigned
Oldbury Court Road, BristolBS16 2JF
Born December 1960
Director
Appointed 22 Jul 2009
Resigned 31 May 2018

GONZÁLEZ-MORERA, Eduardo

Resigned
Bandy Fields Place, SalfordM2 2ZT
Born June 1969
Director
Appointed 20 Nov 2018
Resigned 26 May 2020

GRIMSHAW, Kenneth Edward

Resigned
Marsh Villa, GloucestershireGL2 7LB
Born December 1949
Director
Appointed 04 Oct 2000
Resigned 08 Nov 2006

GWYNN, Sara Fiona

Resigned
Cherry Orchards, Westbury-On-TrymBS9 3PE
Born March 1965
Director
Appointed 20 Apr 2015
Resigned 31 May 2018

HAILEY, Michael John

Resigned
The Mount, WadhurstTN5 6PT
Born October 1943
Director
Appointed 21 Mar 1994
Resigned 23 Apr 1997

HAVNERAAS, Erlend

Resigned
St Johns House, ThornburyBS12 1NA
Born May 1951
Director
Appointed N/A
Resigned 16 Jan 2002

HEADLEY-WHITE, Amanda Jane

Resigned
Cherry Orchards, Westbury-On-TrymBS9 3PE
Born October 1980
Director
Appointed 23 Sept 2013
Resigned 01 May 2019

HENLEY, Rob

Resigned
43 Belluton Road, BristolBS4 2DN
Born February 1949
Director
Appointed N/A
Resigned 21 Mar 1994

HOPEWELL, Stephen John

Resigned
Pennine Community, WakefieldWF4 3JH
Born May 1955
Director
Appointed 28 Mar 1996
Resigned 24 Mar 2000

KOELLER, Thomas Bruno

Resigned
Glasallt Fawr, LlangadogSA19 9AS
Born September 1944
Director
Appointed N/A
Resigned 11 Jul 2000

KONIG, Christof

Resigned
The Grange Village Community, Newnham On SevernGL14 1HJ
Born February 1933
Director
Appointed 25 Sept 1992
Resigned 24 Jul 1995

KORT, Sibylle Elisabeth

Resigned
Cherry Orchards, BristolBS9 3PF
Born October 1993
Director
Appointed 23 Sept 1993
Resigned 23 Mar 1995

LAUPPE, Christiane Pauline Elizabeth

Resigned
William Morris House, GloucesterGL10 3SF
Born December 1926
Director
Appointed 28 May 1990
Resigned 29 Nov 2000

LAURUOL, Jennifer

Resigned
50 The Greenway, BristolBS16 4HT
Born October 1951
Director
Appointed 10 Dec 1999
Resigned 02 Apr 2003
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Resolution
9 October 2009
RESOLUTIONSResolutions
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
363sAnnual Return (shuttle)
Resolution
23 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
403aParticulars of Charge Subject to s859A
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
1 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
10 August 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
16 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
5 August 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
21 July 1994
AUDAUD
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Legacy
8 August 1991
363b363b
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
23 August 1989
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
26 May 1988
363363
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 June 1986
AAAnnual Accounts
Legacy
9 June 1986
363363