Background WavePink WaveYellow Wave

ORCHARD HILL COLLEGE ACADEMY TRUST (08476149)

ORCHARD HILL COLLEGE ACADEMY TRUST (08476149) is an active UK company. incorporated on 5 April 2013. with registered office in Sutton. The company operates in the Education sector, engaged in other education n.e.c.. ORCHARD HILL COLLEGE ACADEMY TRUST has been registered for 13 years. Current directors include AIMAR, Andrea, AYOOLA, Moses, CHIVA, Anna and 6 others.

Company Number
08476149
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 April 2013
Age
13 years
Address
Copthall House, Sutton, SM1 1DA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AIMAR, Andrea, AYOOLA, Moses, CHIVA, Anna, HOLLAND, Paul Raoul Bernard, LAWES, Stephen Finlay Heron, LECLERCQ, Raymond Charles Alexandre, MCINTOSH, Barbara Elizabeth, NORRIS, Helen, TIKKIWAL, Mauli Maneesh
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD HILL COLLEGE ACADEMY TRUST

ORCHARD HILL COLLEGE ACADEMY TRUST is an active company incorporated on 5 April 2013 with the registered office located in Sutton. The company operates in the Education sector, specifically engaged in other education n.e.c.. ORCHARD HILL COLLEGE ACADEMY TRUST was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08476149

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

Age

13 Years

Incorporated 5 April 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

ORCHARD HILL ACADEMY TRUST
From: 5 April 2013To: 16 April 2013
Contact
Address

Copthall House Grove Road Sutton, SM1 1DA,

Previous Addresses

Quadrant House the Quadrant, Brighton Road Sutton SM2 5AS England
From: 14 July 2017To: 17 April 2024
Orchard Hill College of Further Education Old Town Hall Woodcote Road Wallington Surrey SM6 0NB
From: 5 April 2013To: 14 July 2017
Timeline

47 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 15
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
Jul 16
Director Left
Apr 17
Director Joined
May 17
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Aug 21
Owner Exit
Dec 21
New Owner
Dec 21
New Owner
Dec 21
New Owner
Jan 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Feb 23
New Owner
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
33
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

DAVIES, Caroline

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

AIMAR, Andrea

Active
Grove Road, SuttonSM1 1DA
Born March 1983
Director
Appointed 01 Sept 2024

AYOOLA, Moses

Active
Grove Road, SuttonSM1 1DA
Born November 1984
Director
Appointed 01 Sept 2023

CHIVA, Anna

Active
Grove Road, SuttonSM1 1DA
Born March 1981
Director
Appointed 09 Dec 2022

HOLLAND, Paul Raoul Bernard

Active
Grove Road, SuttonSM1 1DA
Born March 1971
Director
Appointed 01 Sept 2023

LAWES, Stephen Finlay Heron

Active
Ernle Road, LondonSW20 0HJ
Born May 1956
Director
Appointed 06 Aug 2013

LECLERCQ, Raymond Charles Alexandre

Active
Grove Road, SuttonSM1 1DA
Born March 1968
Director
Appointed 01 Sept 2023

MCINTOSH, Barbara Elizabeth

Active
Grove Road, SuttonSM1 1DA
Born November 1951
Director
Appointed 12 May 2017

NORRIS, Helen

Active
Grove Road, SuttonSM1 1DA
Born May 1953
Director
Appointed 10 Dec 2021

TIKKIWAL, Mauli Maneesh

Active
Grove Road, SuttonSM1 1DA
Born June 1975
Director
Appointed 01 Sept 2023

GOODSELL, Tracey

Resigned
The Quadrant, Brighton Road, SuttonSM2 5AS
Secretary
Appointed 18 Jun 2013
Resigned 31 Oct 2022

ALLEN OBE, Caroline, Dr

Resigned
Old Town Hall, WallingtonSM6 0NB
Born December 1963
Director
Appointed 05 Apr 2013
Resigned 31 Aug 2019

BURGESS, Yolande

Resigned
Grove Road, SuttonSM1 1DA
Born December 1965
Director
Appointed 30 Jun 2016
Resigned 29 Jun 2024

DANZ, Vanessa

Resigned
Grove Road, SuttonSM1 1DA
Born March 1978
Director
Appointed 01 Sept 2024
Resigned 06 Feb 2026

DUGGAN, Mary Francis

Resigned
Old Town Hall, WallingtonSM6 0NB
Born February 1948
Director
Appointed 13 May 2013
Resigned 17 Mar 2017

EASTWOOD, Karen

Resigned
Old Town Hall, WallingtonSM6 0NB
Born September 1951
Director
Appointed 05 Apr 2013
Resigned 31 Jul 2013

FINNIGAN, Kevin Francis

Resigned
Old Town Hall, WallingtonSM6 0NB
Born November 1949
Director
Appointed 05 Apr 2013
Resigned 31 Jul 2022

HUMPHREYS, Michele Yvonne Margaret

Resigned
Woodcote Road, WallingtonSM6 0NB
Born February 1946
Director
Appointed 18 Jun 2013
Resigned 27 Nov 2014

MERCER, Jay Huntley

Resigned
Old Town Hall, WallingtonSM6 0NB
Born November 1953
Director
Appointed 05 Apr 2013
Resigned 31 Aug 2024

MILLS, Roger Charles

Resigned
The Quadrant, Brighton Road, SuttonSM2 5AS
Born September 1956
Director
Appointed 26 Nov 2015
Resigned 01 Oct 2018

MURRAY, Timothy

Resigned
The Quadrant, Brighton Road, SuttonSM2 5AS
Born April 1964
Director
Appointed 08 Dec 2023
Resigned 04 Mar 2024

PRIOR, John William

Resigned
Grove Road, SuttonSM1 1DA
Born June 1971
Director
Appointed 17 Sept 2019
Resigned 06 Feb 2026

STEWART, Colin

Resigned
High Street, CarshaltonSM5 3AL
Born December 1961
Director
Appointed 18 Jun 2013
Resigned 15 Jan 2015

VENCHARD, Rama Chandra

Resigned
Woodcote Road, WallingtonSM6 0NB
Born May 1964
Director
Appointed 12 Aug 2013
Resigned 27 Nov 2014

WINKLER, David

Resigned
The Quadrant, Brighton Road, SuttonSM2 5AS
Born March 1953
Director
Appointed 01 Jan 2019
Resigned 24 Jun 2021

Persons with significant control

7

0 Active
7 Ceased

Mr Ivan James Mawgan Pryce

Ceased
Grove Road, SuttonSM1 1DA
Born April 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Apr 2023
Ceased 28 Mar 2025

Mr Jay Huntley Mercer

Ceased
Grove Road, SuttonSM1 1DA
Born November 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Apr 2023
Ceased 28 Mar 2025

Mark Malcomson

Ceased
Grove Road, SuttonSM1 1DA
Born November 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Apr 2023
Ceased 28 Mar 2025

Mr Simon Viines

Ceased
The Quadrant, Brighton Road, SuttonSM2 5AS
Born February 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2021
Ceased 01 Jan 2022
Brighton Road, SuttonSM2 5AS

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2020
Ceased 01 Jan 2022

Mr Jay Huntley Mercer

Ceased
The Quadrant, Brighton Road, SuttonSM2 5AS
Born November 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2020
Ceased 01 Jan 2022

Mr Stephen Howlett

Ceased
The Quadrant, Brighton Road, SuttonSM2 5AS
Born November 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2020
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 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
Second Filing Of Director Appointment With Name
16 September 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
7 August 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
9 April 2025
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control Statement
4 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
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
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination 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
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 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
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Statement Of Companys Objects
14 September 2022
CC04CC04
Resolution
14 September 2022
RESOLUTIONSResolutions
Memorandum Articles
14 September 2022
MAMA
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 March 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2021
PSC09Update to PSC Statements
Resolution
2 September 2021
RESOLUTIONSResolutions
Resolution
6 August 2021
RESOLUTIONSResolutions
Resolution
6 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Resolution
12 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Auditors Resignation Company
27 July 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Resolution
24 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Resolution
15 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Resolution
30 October 2015
RESOLUTIONSResolutions
Resolution
30 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Resolution
3 December 2013
RESOLUTIONSResolutions
Resolution
3 December 2013
RESOLUTIONSResolutions
Resolution
24 September 2013
RESOLUTIONSResolutions
Resolution
24 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Resolution
6 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
16 April 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 April 2013
MISCMISC
Change Of Name Notice
16 April 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
5 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2013
NEWINCIncorporation