Background WavePink WaveYellow Wave

THE ORCHARD PROJECT (CAUSE) LTD (06902160)

THE ORCHARD PROJECT (CAUSE) LTD (06902160) is an active UK company. incorporated on 11 May 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE ORCHARD PROJECT (CAUSE) LTD has been registered for 16 years. Current directors include HOLM, Courtney Elizabeth Stipe, LAMB, Andrew, OJO, Hakeem and 3 others.

Company Number
06902160
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2009
Age
16 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOLM, Courtney Elizabeth Stipe, LAMB, Andrew, OJO, Hakeem, STONESTREET, Lisa, VEPA, Satvi, WOOFF, Christopher John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORCHARD PROJECT (CAUSE) LTD

THE ORCHARD PROJECT (CAUSE) LTD is an active company incorporated on 11 May 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE ORCHARD PROJECT (CAUSE) LTD was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

06902160

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 11 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

THE URBAN ORCHARD PROJECT LTD
From: 13 May 2014To: 1 September 2016
THE LONDON ORCHARD PROJECT LTD
From: 11 May 2009To: 13 May 2014
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

167-169 167-169 Great Portland Street 5th Floor London W1W 5PF England
From: 12 January 2026To: 12 January 2026
167 167-169 Great Portland Street 5th Floor London W1W 5PF England
From: 12 January 2026To: 12 January 2026
63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England
From: 17 January 2024To: 12 January 2026
63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England
From: 17 January 2024To: 17 January 2024
3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 13 December 2023To: 17 January 2024
86-90 Paul Street 3rd Floor London EC2A 4NE England
From: 13 December 2023To: 13 December 2023
The Archives, Studio 518 Unit 10 High Cross Centre Fountayne Road London N15 4BE England
From: 15 December 2022To: 13 December 2023
Fourth Floor, the Archives Unit 10, High Cross Centre 1 Fountayne Road London N15 4BE England
From: 23 November 2020To: 15 December 2022
Five Points Warehouse 61 Mare Street London E8 4RG England
From: 22 October 2018To: 23 November 2020
C/O Peabody Trust the Hugh Cubitt Centre 48 Collier Street London N1 9QZ
From: 18 November 2014To: 22 October 2018
31 Mead Road Richmond Surrey TW10 7LG
From: 7 January 2013To: 18 November 2014
The Hub King's Cross 34B York Way London N1 9AB England
From: 9 April 2011To: 7 January 2013
18 Turle Road London N4 3LZ
From: 11 May 2009To: 9 April 2011
Timeline

50 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 10
Director Left
May 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
Jul 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Mar 25
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

HOLM, Courtney Elizabeth Stipe

Active
Great Portland Street, LondonW1W 5PF
Born May 1977
Director
Appointed 01 Jan 2024

LAMB, Andrew

Active
Great Portland Street, LondonW1W 5PF
Born March 1977
Director
Appointed 19 Apr 2023

OJO, Hakeem

Active
Kent Road, DartfordDA1 2FJ
Born March 1997
Director
Appointed 02 Jul 2025

STONESTREET, Lisa

Active
Great Portland Street, LondonW1W 5PF
Born March 1982
Director
Appointed 04 Aug 2020

VEPA, Satvi

Active
Shenley Hill, RadlettWD7 7BD
Born March 1987
Director
Appointed 02 Jul 2025

WOOFF, Christopher John

Active
Dault Road, LondonSW18 2NQ
Born November 1982
Director
Appointed 02 Jul 2025

ANDREWS, Catherine Susan

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born September 1959
Director
Appointed 12 Jul 2015
Resigned 01 Jan 2024

ANDREWS, Tim, Mr.

Resigned
Baden Hill Road, TytheringtonGL12 8UG
Born February 1979
Director
Appointed 20 Apr 2023
Resigned 25 Apr 2025

BUNNIN, Antonia

Resigned
Fifth Floor Suite 23, LondonEC1N 8LE
Born July 1967
Director
Appointed 27 Jun 2018
Resigned 05 Mar 2025

CHIVERS, Daniel Christophelus John

Resigned
Mead Road, RichmondTW10 7LG
Born May 1978
Director
Appointed 09 Nov 2009
Resigned 07 Feb 2013

DAVIS, Rozanne Joy

Resigned
Elm Terrace, HarrowHA3 6HW
Born December 1970
Director
Appointed 21 Jan 2013
Resigned 23 Apr 2023

DUNKERLEY, Carina

Resigned
Turle Road, LondonN4 3LZ
Born July 1981
Director
Appointed 11 May 2009
Resigned 06 Sept 2010

GANGULI, Rowena Joy

Resigned
Sandhurst Road, Tunbridge WellsTN2 3JU
Born October 1980
Director
Appointed 11 May 2009
Resigned 14 Nov 2019

GILBERT, John

Resigned
Mead Road, RichmondTW10 7LG
Born January 1947
Director
Appointed 14 Apr 2013
Resigned 01 Aug 2014

HAMMOND, Toby Alexander

Resigned
York Way, LondonN1 9AB
Born April 1978
Director
Appointed 09 Nov 2009
Resigned 20 May 2012

HICKS, Dorian Rhodri

Resigned
61 Mare Street, LondonE8 4RG
Born April 1978
Director
Appointed 03 Nov 2019
Resigned 04 Aug 2020

HICKS, Julia Rebecca

Resigned
Fifth Floor Suite 23, LondonEC1N 8LE
Born June 1986
Director
Appointed 27 Jun 2018
Resigned 31 Jan 2024

KINGSNORTH, Neil Richard

Resigned
48 Collier Street, LondonN1 9QZ
Born October 1976
Director
Appointed 10 May 2015
Resigned 02 Feb 2016

LINGARD, Thomas Giles

Resigned
Mead Road, RichmondTW10 7LG
Born September 1976
Director
Appointed 09 Nov 2009
Resigned 01 Jan 2013

LLOYD, Hywel Wyn

Resigned
Charteris Road, LondonNW6 7ET
Born October 1964
Director
Appointed 01 Aug 2011
Resigned 11 May 2014

MILLSTONE, Carina

Resigned
Woodside Gardens, LondonE4 9BE
Born July 1981
Director
Appointed 01 Jan 2013
Resigned 08 Aug 2019

MUMINOVA, Ozoda

Resigned
Waldeck Road, LondonN15 3EL
Born September 1979
Director
Appointed 27 Jun 2018
Resigned 31 Jan 2020

PACKER, Kathryn Anna, Ms.

Resigned
Fifth Floor Suite 23, LondonEC1N 8LE
Born March 1968
Director
Appointed 20 Apr 2023
Resigned 07 May 2025

PATEL, Ash Patel

Resigned
Killieser Avenue, LondonSW2 4NX
Born June 1948
Director
Appointed 03 Feb 2016
Resigned 08 Aug 2019

WARD, Philippa Jane

Resigned
Unit 10 High Cross Centre, LondonN15 4BE
Born June 1980
Director
Appointed 04 Aug 2020
Resigned 28 Jul 2023

WEHBÉ, Christopher Souheil

Resigned
Unit 10 High Cross Centre, LondonN15 4BE
Born May 1982
Director
Appointed 04 Aug 2020
Resigned 22 May 2023

WILLIAMS, Nikki

Resigned
Heanor Road, IlkestonDE7 8TL
Born December 1972
Director
Appointed 27 Jun 2018
Resigned 10 Aug 2019
Fundings
Financials
Latest Activities

Filing History

116

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Memorandum Articles
12 April 2024
MAMA
Miscellaneous
21 March 2024
MISCMISC
Resolution
11 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
7 March 2024
CC04CC04
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Resolution
1 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Certificate Change Of Name Company
13 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Termination Director Company
12 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Termination Director Company With Name Termination Date
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2011
AD01Change of Registered Office Address
Memorandum Articles
2 February 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
18 January 2011
CC04CC04
Resolution
18 January 2011
RESOLUTIONSResolutions
Resolution
18 January 2011
RESOLUTIONSResolutions
Resolution
11 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
5 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Resolution
22 October 2009
RESOLUTIONSResolutions
Legacy
18 September 2009
287Change of Registered Office
Incorporation Company
11 May 2009
NEWINCIncorporation