Background WavePink WaveYellow Wave

RLO ORCHARD CARE LIMITED (08164674)

RLO ORCHARD CARE LIMITED (08164674) is an active UK company. incorporated on 1 August 2012. with registered office in Knottingley. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled and 1 other business activities. RLO ORCHARD CARE LIMITED has been registered for 13 years. Current directors include TRENCH, Jean.

Company Number
08164674
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 August 2012
Age
13 years
Address
David Wandless House A1 Business Park, Knottingley, WF11 0BU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
TRENCH, Jean
SIC Codes
87300, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RLO ORCHARD CARE LIMITED

RLO ORCHARD CARE LIMITED is an active company incorporated on 1 August 2012 with the registered office located in Knottingley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled and 1 other business activity. RLO ORCHARD CARE LIMITED was registered 13 years ago.(SIC: 87300, 88100)

Status

active

Active since 13 years ago

Company No

08164674

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 1 August 2012

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 13 January 2026 (3 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

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

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

Previous Addresses

Real Life Options a1 Business Park, Knottingley Road Knottingley West Yorkshire WF11 0BL England
From: 11 January 2013To: 18 September 2014
Churchill House 29 Mill Hill Road Pontefract WF8 4HY United Kingdom
From: 1 August 2012To: 11 January 2013
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Oct 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
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
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

TRENCH, Jean

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

KIRKBY, Azra Nisar

Resigned
A1 Business Park, KnottingleyWF11 0BU
Secretary
Appointed 01 Dec 2014
Resigned 07 May 2015

LETT, Simon John Read

Resigned
A1 Business Park, KnottingleyWF11 0BU
Secretary
Appointed 07 May 2015
Resigned 31 Jan 2019

GUILLIATT, Glenn William

Resigned
A1 Business Park, KnottingleyWF11 0BL
Born September 1957
Director
Appointed 01 Aug 2012
Resigned 30 Nov 2014

HUTCHINSON, Brian Ronald

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born October 1965
Director
Appointed 01 Dec 2014
Resigned 31 Mar 2016

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 0BL
Born September 1952
Director
Appointed 01 Aug 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

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

53

Accounts With Accounts Type Dormant
13 January 2026
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
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 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
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
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
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Resolution
17 September 2013
RESOLUTIONSResolutions
Resolution
10 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
10 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2012
NEWINCIncorporation