Background WavePink WaveYellow Wave

ORCHARD HILL COLLEGE (07586715)

ORCHARD HILL COLLEGE (07586715) is an active UK company. incorporated on 31 March 2011. with registered office in Sutton. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 1 other business activities. ORCHARD HILL COLLEGE has been registered for 14 years. Current directors include BORRIE, Timothy Simon, CAPLIN, Kim Maria, DANGANA, David Sokomba and 5 others.

Company Number
07586715
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 2011
Age
14 years
Address
Copthall House, Sutton, SM1 1DA
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
BORRIE, Timothy Simon, CAPLIN, Kim Maria, DANGANA, David Sokomba, FRYER, Simon, GLENDAY, Douglas Alexander, LAUENER, Peter Rene, O'HARA, Angela Jane, VENCHARD, Rama Chandra
SIC Codes
85410, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD HILL COLLEGE

ORCHARD HILL COLLEGE is an active company incorporated on 31 March 2011 with the registered office located in Sutton. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 1 other business activity. ORCHARD HILL COLLEGE was registered 14 years ago.(SIC: 85410, 85590)

Status

active

Active since 14 years ago

Company No

07586715

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 31 March 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

ORCHARD LEARNING PARTNERSHIP
From: 15 January 2014To: 13 March 2015
ORCHARD AWARDING
From: 31 March 2011To: 15 January 2014
Contact
Address

Copthall House Grove Road Sutton, SM1 1DA,

Previous Addresses

Quadrant House the Quadrant, Brighton Road Sutton SM2 5AS England
From: 17 July 2017To: 17 April 2024
Old Town Hall Woodcote Road Wallington London SM6 0NB
From: 20 May 2013To: 17 July 2017
Old Town Hall Woodcote Road Wallington London SM6 0MB United Kingdom
From: 31 March 2011To: 20 May 2013
Timeline

41 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
May 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jan 21
Director Joined
Aug 21
Director Joined
Apr 22
Director Left
Mar 23
Director Left
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Apr 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Feb 26
0
Funding
34
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

DAVIES, Caroline

Active
Grove Road, SuttonSM1 1DA
Secretary
Appointed 01 Sept 2024

BORRIE, Timothy Simon

Active
Grove Road, SuttonSM1 1DA
Born January 1974
Director
Appointed 01 Sept 2023

CAPLIN, Kim Maria

Active
Grove Road, SuttonSM1 1DA
Born April 1960
Director
Appointed 01 Sept 2024

DANGANA, David Sokomba

Active
Grove Road, SuttonSM1 1DA
Born December 1969
Director
Appointed 01 Sept 2023

FRYER, Simon

Active
Grove Road, SuttonSM1 1DA
Born November 1968
Director
Appointed 02 Jul 2021

GLENDAY, Douglas Alexander

Active
Grove Road, SuttonSM1 1DA
Born July 1974
Director
Appointed 01 Sept 2024

LAUENER, Peter Rene

Active
Grove Road, SuttonSM1 1DA
Born September 1954
Director
Appointed 01 Sept 2018

O'HARA, Angela Jane

Active
Grove Road, SuttonSM1 1DA
Born April 1964
Director
Appointed 01 Sept 2023

VENCHARD, Rama Chandra

Active
Christian Fields, LondonSW16 3JU
Born May 1964
Director
Appointed 28 Jan 2015

CHALLENGER, Suzanna

Resigned
Woodcote Road, LondonSM6 0NB
Secretary
Appointed 16 Dec 2014
Resigned 03 Jun 2015

GOODSELL, Tracey

Resigned
The Quadrant, Brighton Road, SuttonSM2 5AS
Secretary
Appointed 03 Jun 2015
Resigned 31 Oct 2022

ALLEN OBE, Caroline, Dr

Resigned
Woodcote Road, LondonSM6 0NB
Born December 1963
Director
Appointed 31 Mar 2011
Resigned 31 Aug 2019

ARYA, Akansha

Resigned
The Quadrant, Brighton Road, SuttonSM2 5AS
Born October 1981
Director
Appointed 25 Mar 2022
Resigned 24 Mar 2023

AVIS, Julie

Resigned
The Quadrant, Brighton Road, SuttonSM2 5AS
Born April 1963
Director
Appointed 01 Apr 2019
Resigned 24 Mar 2023

BROWN, Staynton Curtis

Resigned
The Quadrant, Brighton Road, SuttonSM2 5AS
Born April 1982
Director
Appointed 28 Jan 2015
Resigned 31 Jul 2019

CLARKE, Jacqueline

Resigned
Woodcote Road, LondonSM6 0MB
Born February 1960
Director
Appointed 31 Mar 2011
Resigned 28 Feb 2013

COGHLAN, Darren

Resigned
The Quadrant, Brighton Road, SuttonSM2 5AS
Born November 1960
Director
Appointed 28 Jan 2015
Resigned 31 Oct 2018

GILBERT, Eamonn

Resigned
1st Floor, KingstonKT1 1EU
Born July 1965
Director
Appointed 28 Jan 2015
Resigned 31 Jul 2019

HOULTON, Mark Andrew

Resigned
Woodcote Road, LondonSM6 0MB
Born December 1962
Director
Appointed 31 Mar 2011
Resigned 30 Sept 2014

JENNINGS, Christian James Piers

Resigned
The Quadrant, Brighton Road, SuttonSM2 5AS
Born May 1973
Director
Appointed 01 Sept 2023
Resigned 04 Mar 2024

PATEL, Asha, Dr

Resigned
The Quadrant, Brighton Road, SuttonSM2 5AS
Born April 1967
Director
Appointed 14 Dec 2019
Resigned 05 Jun 2020

PRIOR, John William

Resigned
Grove Road, SuttonSM1 1DA
Born June 1971
Director
Appointed 08 Jun 2020
Resigned 06 Feb 2026

TAY, Kafui Azaglo, Dr

Resigned
Woodcote Road, LondonSM6 0NB
Born March 1980
Director
Appointed 28 Jan 2015
Resigned 26 Nov 2015

WATKINS, David Alun, Dr

Resigned
The Quadrant, Brighton Road, SuttonSM2 5AS
Born July 1950
Director
Appointed 28 Jan 2015
Resigned 31 Dec 2020

WHITBY, Mark Brian

Resigned
The Quadrant, Brighton Road, SuttonSM2 5AS
Born July 1964
Director
Appointed 01 Sept 2019
Resigned 15 Jun 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Darren John Coghlan

Ceased
Grove Road, SuttonSM1 1DA
Born November 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Dec 2023
Ceased 01 Sept 2025

Mr John Brown

Ceased
Grove Road, SuttonSM1 1DA
Born September 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Dec 2023
Ceased 01 Sept 2025

Mr Roger Charles Mills

Ceased
Grove Road, SuttonSM1 1DA
Born September 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Dec 2023
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
3 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
19 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Resolution
19 November 2015
RESOLUTIONSResolutions
Resolution
19 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Certificate Change Of Name Company
13 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 March 2015
CONNOTConfirmation Statement Notification
Miscellaneous
13 March 2015
MISCMISC
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Statement Of Companys Objects
11 July 2014
CC04CC04
Resolution
11 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Certificate Change Of Name Company
15 January 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 January 2014
MISCMISC
Resolution
23 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
23 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Incorporation Company
31 March 2011
NEWINCIncorporation