Background WavePink WaveYellow Wave

ORCHARD (CLINICS 2) LIMITED (08160054)

ORCHARD (CLINICS 2) LIMITED (08160054) is an active UK company. incorporated on 27 July 2012. with registered office in Mansfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ORCHARD (CLINICS 2) LIMITED has been registered for 13 years. Current directors include KILLICK, Trevor James, WOOD, Desmond.

Company Number
08160054
Status
active
Type
ltd
Incorporated
27 July 2012
Age
13 years
Address
Orchard House, Mansfield, NG18 4LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KILLICK, Trevor James, WOOD, Desmond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD (CLINICS 2) LIMITED

ORCHARD (CLINICS 2) LIMITED is an active company incorporated on 27 July 2012 with the registered office located in Mansfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ORCHARD (CLINICS 2) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08160054

LTD Company

Age

13 Years

Incorporated 27 July 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

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

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 3 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

ORCHARD (C2) LIMITED
From: 27 July 2012To: 3 August 2012
Contact
Address

Orchard House Bellamy Road Mansfield, NG18 4LN,

Previous Addresses

Corser House Whitchurch Business Centre Green End Whitchurch Shropshire SY13 1AD
From: 5 March 2013To: 8 June 2023
Stone House Lower Carden Tilston Malpas Cheshire SY14 7HW
From: 14 January 2013To: 5 March 2013
Orchard House Bellamy Road Mansfield Nottinghamshire NG18 4LN England
From: 27 July 2012To: 14 January 2013
Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Dec 14
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
New Owner
Jul 23
Owner Exit
Aug 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KILLICK, Colin James

Active
Bellamy Road, MansfieldNG18 4LN
Secretary
Appointed 26 May 2023

KILLICK, Trevor James

Active
Bellamy Road, MansfieldNG18 4LN
Born September 1941
Director
Appointed 31 May 2023

WOOD, Desmond

Active
Bellamy Road, MansfieldNG18 4LN
Born June 1962
Director
Appointed 26 May 2023

MELLOR, Kevin John

Resigned
Green Lane, CreweCW3 0ES
Secretary
Appointed 28 Dec 2012
Resigned 26 May 2023

KILLICK, Trevor James

Resigned
Bellamy Road, MansfieldNG18 4LN
Born September 1941
Director
Appointed 27 Jul 2012
Resigned 28 Dec 2012

MAPSTONE, William James

Resigned
Lower Carden, MalpasSY14 7HW
Born March 1953
Director
Appointed 28 Dec 2012
Resigned 26 May 2023

MELLOR, Kevin John

Resigned
Green Lane, CreweCW3 0ES
Born March 1948
Director
Appointed 28 Dec 2012
Resigned 26 May 2023

Persons with significant control

3

2 Active
1 Ceased
Bellamy Road, MansfieldNG18 4LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Ceased 31 May 2023

Mr Desmond Wood

Active
Maylodge Drive, NewarkNG22 9DE
Born June 1962

Nature of Control

Significant influence or control
Notified 31 May 2023
Green End, WhitchurchSY13 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2023
PSC01Notification of Individual PSC
Resolution
15 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Account Reference Date Company Current Shortened
29 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Legacy
5 January 2013
MG01MG01
Legacy
5 January 2013
MG01MG01
Certificate Change Of Name Company
3 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Incorporation Company
27 July 2012
NEWINCIncorporation