Background WavePink WaveYellow Wave

QUINCE ORCHARD LIMITED (08493590)

QUINCE ORCHARD LIMITED (08493590) is an active UK company. incorporated on 17 April 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. QUINCE ORCHARD LIMITED has been registered for 13 years. Current directors include BRADLEY, Hannah Elizabeth, MILLER, Benjamin Lawrence.

Company Number
08493590
Status
active
Type
ltd
Incorporated
17 April 2013
Age
13 years
Address
The Counting House 4a Moss Lane, Manchester, M27 9SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BRADLEY, Hannah Elizabeth, MILLER, Benjamin Lawrence
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINCE ORCHARD LIMITED

QUINCE ORCHARD LIMITED is an active company incorporated on 17 April 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. QUINCE ORCHARD LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08493590

LTD Company

Age

13 Years

Incorporated 17 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

REHEARSE TRAINING LIMITED
From: 8 May 2013To: 16 March 2015
REHEARSED TRAINING LIMITED
From: 17 April 2013To: 8 May 2013
Contact
Address

The Counting House 4a Moss Lane Swinton Manchester, M27 9SA,

Previous Addresses

202 Mosley Common Road Worsley Manchester M28 1AF
From: 17 April 2013To: 5 March 2018
Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Director Left
Apr 13
Company Founded
Apr 13
Director Joined
Apr 13
Director Joined
Mar 15
Director Left
Mar 15
New Owner
Mar 19
Director Joined
Mar 19
Owner Exit
Sept 19
New Owner
Nov 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRADLEY, Hannah Elizabeth

Active
4a Moss Lane, ManchesterM27 9SA
Born April 1988
Director
Appointed 17 Mar 2019

MILLER, Benjamin Lawrence

Active
4a Moss Lane, ManchesterM27 9SA
Born May 1982
Director
Appointed 01 Nov 2014

HATHAWAY, Rosie

Resigned
Mosley Common Road, ManchesterM28 1AF
Born September 1979
Director
Appointed 19 Apr 2013
Resigned 01 Nov 2014

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 17 Apr 2013
Resigned 17 Apr 2013

Persons with significant control

3

2 Active
1 Ceased

Ms Hannah Elizabeth Bradley

Active
4a Moss Lane, ManchesterM27 9SA
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020

Miss Hannah Elizabeth Bradley

Ceased
4a Moss Lane, ManchesterM27 9SA
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2019
Ceased 18 Mar 2019

Mr Benjamin Lawrence Miller

Active
4a Moss Lane, ManchesterM27 9SA
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Unaudited Abridged
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts Amended With Made Up Date
16 March 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Certificate Change Of Name Company
16 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Certificate Change Of Name Company
8 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 May 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Incorporation Company
17 April 2013
NEWINCIncorporation