Background WavePink WaveYellow Wave

ORCHARDS HOUSE LIMITED (05210308)

ORCHARDS HOUSE LIMITED (05210308) is an active UK company. incorporated on 19 August 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ORCHARDS HOUSE LIMITED has been registered for 21 years. Current directors include COHEN, Andrew Selwyn.

Company Number
05210308
Status
active
Type
ltd
Incorporated
19 August 2004
Age
21 years
Address
34 Highfield Gardens, London, NW11 9HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
COHEN, Andrew Selwyn
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARDS HOUSE LIMITED

ORCHARDS HOUSE LIMITED is an active company incorporated on 19 August 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ORCHARDS HOUSE LIMITED was registered 21 years ago.(SIC: 88100)

Status

active

Active since 21 years ago

Company No

05210308

LTD Company

Age

21 Years

Incorporated 19 August 2004

Size

N/A

Accounts

ARD: 6/11

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 August 2026
Period: 1 November 2024 - 6 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

34 Highfield Gardens Golders Green London, NW11 9HB,

Previous Addresses

West Lea Radcliffe Road Cropwell Butler Nottingham NG12 3AG
From: 3 November 2009To: 10 November 2022
3 Edwalton Lodge Close Edwalton Nottingham NG12 4DT
From: 19 August 2004To: 3 November 2009
Timeline

10 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Aug 04
Loan Secured
May 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Nov 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COHEN, Andrew Selwyn

Active
Highfield Gardens, LondonNW11 9HB
Born August 1956
Director
Appointed 07 Nov 2022

BATE, Linda

Resigned
Radcliffe Road, NottinghamNG12 3AG
Secretary
Appointed 19 Aug 2004
Resigned 07 Nov 2022

BATE, Linda

Resigned
Radcliffe Road, NottinghamNG12 3AG
Born September 1961
Director
Appointed 19 Aug 2004
Resigned 07 Nov 2022

BATE, Peter Martin Allan

Resigned
Radcliffe Road, NottinghamNG12 3AG
Born June 1962
Director
Appointed 19 Aug 2004
Resigned 07 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Highfield Gardens, LondonNW11 9HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2022

Mr Peter Martin Allan Bate

Ceased
Radcliffe Road, NottinghamNG12 3AG
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2022

Mrs Linda Bate

Ceased
Radcliffe Road, NottinghamNG12 3AG
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2023
AA01Change of Accounting Reference Date
Memorandum Articles
14 November 2022
MAMA
Resolution
14 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
21 March 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 March 2022
MR05Certification of Charge
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
20 October 2006
225Change of Accounting Reference Date
Legacy
13 September 2006
363aAnnual Return
Legacy
4 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
353353
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Resolution
27 September 2004
RESOLUTIONSResolutions
Incorporation Company
19 August 2004
NEWINCIncorporation