Background WavePink WaveYellow Wave

ORCHARD NURSERY (VERWOOD) LIMITED (05415698)

ORCHARD NURSERY (VERWOOD) LIMITED (05415698) is an active UK company. incorporated on 6 April 2005. with registered office in Verwood. The company operates in the Education sector, engaged in primary education. ORCHARD NURSERY (VERWOOD) LIMITED has been registered for 20 years. Current directors include APPLEBY, Christopher, APPLEBY, Deborah Ann.

Company Number
05415698
Status
active
Type
ltd
Incorporated
6 April 2005
Age
20 years
Address
Orchard Day Nursery Trinity First School, Verwood, BH31 7PG
Industry Sector
Education
Business Activity
Primary education
Directors
APPLEBY, Christopher, APPLEBY, Deborah Ann
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD NURSERY (VERWOOD) LIMITED

ORCHARD NURSERY (VERWOOD) LIMITED is an active company incorporated on 6 April 2005 with the registered office located in Verwood. The company operates in the Education sector, specifically engaged in primary education. ORCHARD NURSERY (VERWOOD) LIMITED was registered 20 years ago.(SIC: 85200)

Status

active

Active since 20 years ago

Company No

05415698

LTD Company

Age

20 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 6 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Orchard Day Nursery Trinity First School Coopers Lane Verwood, BH31 7PG,

Previous Addresses

C/O Cameron Cavey Llp 3 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED England
From: 4 July 2011To: 3 December 2012
Cameron Cavey Consulting the Stable Block Priory Car Park Quay Road Christchurch Dorset BH23 1BU
From: 6 April 2005To: 4 July 2011
Timeline

5 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
Apr 15
Loan Cleared
Jun 22
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

APPLEBY, Deborah Ann

Active
28 School Close, VerwoodBH31 7BT
Secretary
Appointed 06 Apr 2005

APPLEBY, Christopher

Active
28 School Close, VerwoodBH31 7BT
Born November 1962
Director
Appointed 06 Apr 2005

APPLEBY, Deborah Ann

Active
28 School Close, VerwoodBH31 7BT
Born November 1965
Director
Appointed 06 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Apr 2005
Resigned 06 Apr 2005

FORRESTER, Madeline

Resigned
30 School Close, VerwoodBH31 7BT
Born July 1966
Director
Appointed 06 Apr 2005
Resigned 18 Jan 2007

Persons with significant control

2

Mrs Deborah Ann Appleby

Active
Trinity First School, VerwoodBH31 7PG
Born November 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Christoper Appleby

Active
Trinity First School, VerwoodBH31 7PG
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
18 July 2009
363aAnnual Return
Legacy
25 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
23 July 2007
287Change of Registered Office
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2007
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
6 April 2005
288bResignation of Director or Secretary
Incorporation Company
6 April 2005
NEWINCIncorporation