Background WavePink WaveYellow Wave

ORCHARD CARE SERVICES LIMITED (05767436)

ORCHARD CARE SERVICES LIMITED (05767436) is an active UK company. incorporated on 3 April 2006. with registered office in Knottingley. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ORCHARD CARE SERVICES LIMITED has been registered for 19 years. Current directors include TRENCH, Jean.

Company Number
05767436
Status
active
Type
ltd
Incorporated
3 April 2006
Age
19 years
Address
David Wandless House A1 Business Park, Knottingley, WF11 0BU
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
TRENCH, Jean
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD CARE SERVICES LIMITED

ORCHARD CARE SERVICES LIMITED is an active company incorporated on 3 April 2006 with the registered office located in Knottingley. 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. ORCHARD CARE SERVICES LIMITED was registered 19 years ago.(SIC: 88100)

Status

active

Active since 19 years ago

Company No

05767436

LTD Company

Age

19 Years

Incorporated 3 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

David Wandless House A1 Business Park Knottingley Road Knottingley, WF11 0BU,

Previous Addresses

C/O Mrs Azra Kirkby David Wandless House a1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU
From: 16 December 2014To: 5 April 2018
Real Life Options a1 Business Park, Knottingley Road Knottingley West Yorkshire WF11 0BL
From: 7 January 2013To: 16 December 2014
Churchill House 29 Mill Hill Road Pontefract West Yorkshire WF8 4HY United Kingdom
From: 13 January 2012To: 7 January 2013
Granta Lodge 71 Graham Road Malvern Worcs WR14 2JS
From: 3 April 2006To: 13 January 2012
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Loan Secured
Oct 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Mar 16
Director Joined
May 16
Director Left
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Left
May 21
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

TRENCH, Jean

Active
A1 Business Park, KnottingleyWF11 0BU
Born October 1964
Director
Appointed 09 Sept 2025

CHRISTOPHER, Eric John Mcdonald

Resigned
3 Humble Bee Park, HerefordHR1 4LG
Secretary
Appointed 03 Apr 2006
Resigned 07 Feb 2009

KIRKBY, Azra Nisar

Resigned
A1 Business Park, KnottingleyWF11 0BU
Secretary
Appointed 01 Dec 2014
Resigned 01 Feb 2018

MYERS, Charles Anthony

Resigned
A1 Business Park, Knottingley Road, KnottingleyWF11 0BL
Secretary
Appointed 09 Jan 2012
Resigned 01 Dec 2014

PRYCE-JONES, Graham Ambrose

Resigned
71 Graham Road, MalvernWR14 2JS
Secretary
Appointed 07 Feb 2009
Resigned 09 Jan 2012

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 03 Apr 2006
Resigned 03 Apr 2006

CHRISTOPHER, Eric John Mcdonald

Resigned
3 Humble Bee Park, HerefordHR1 4LG
Born October 1953
Director
Appointed 03 Apr 2006
Resigned 07 Feb 2009

HUTCHINSON, Brian Ronald

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born October 1965
Director
Appointed 09 Jan 2012
Resigned 31 Mar 2016

JARVIS, Sally Elizabeth

Resigned
71 Graham Road, MalvernWR14 2JS
Born December 1954
Director
Appointed 03 Apr 2006
Resigned 09 Jan 2012

KIRKBY, Azra Nisar

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born April 1967
Director
Appointed 01 Dec 2014
Resigned 01 Feb 2018

LETT, Simon John Read

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born December 1960
Director
Appointed 26 Jun 2018
Resigned 31 Jan 2019

MYERS, Charles Anthony

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born September 1952
Director
Appointed 09 Jan 2012
Resigned 16 Dec 2014

SARGENT, David Ian

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born February 1968
Director
Appointed 26 Jun 2018
Resigned 30 Sept 2025

SIMON, Vivien Josephine

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born August 1971
Director
Appointed 19 Apr 2016
Resigned 05 May 2021

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 03 Apr 2006
Resigned 03 Apr 2006

Persons with significant control

1

A1 Business Park, Knottingley Road, KnottingleyWF11 0BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Small
28 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Resolution
10 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
10 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
1 September 2009
287Change of Registered Office
Legacy
23 April 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
287Change of Registered Office
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
23 May 2006
88(2)R88(2)R
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Incorporation Company
3 April 2006
NEWINCIncorporation