Background WavePink WaveYellow Wave

ORCHA HEALTH LTD (08927511)

ORCHA HEALTH LTD (08927511) is an active UK company. incorporated on 7 March 2014. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ORCHA HEALTH LTD has been registered for 12 years. Current directors include ANDREWS, Timothy Grahame, ASHALL-LYMN, Elizabeth, CURRIE, William Christopher and 1 others.

Company Number
08927511
Status
active
Type
ltd
Incorporated
7 March 2014
Age
12 years
Address
The Innovation Centre, Sci-Tech Daresbury Keckwick Lane, Warrington, WA4 4FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANDREWS, Timothy Grahame, ASHALL-LYMN, Elizabeth, CURRIE, William Christopher, JACKSON, Glenn
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHA HEALTH LTD

ORCHA HEALTH LTD is an active company incorporated on 7 March 2014 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ORCHA HEALTH LTD was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08927511

LTD Company

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

LIVEWIRE SPARK 10 LTD
From: 7 March 2014To: 17 September 2015
Contact
Address

The Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington, WA4 4FS,

Previous Addresses

Sci-Tech Daresbury Violet V2 Keckwick Lane Daresbury WA4 4AB England
From: 31 October 2022To: 14 February 2025
, Vanguard House Keckwick Lane, Daresbury, Warrington, WA4 4AB, England
From: 28 April 2021To: 31 October 2022
, 10 Hardcastle Gardens, Bolton, BL2 4NZ, England
From: 22 April 2021To: 28 April 2021
, Vanguard House, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington, WA4 4AB, England
From: 8 January 2018To: 22 April 2021
, Liverpool Science Park Innovation Centre 2, 146 Brownlow Hill, Liverpool, L3 5RF, United Kingdom
From: 30 January 2017To: 8 January 2018
, 25-31 Parliament Street, Liverpool, L8 5RN
From: 7 March 2014To: 30 January 2017
Timeline

32 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Dec 16
Funding Round
May 17
Funding Round
Oct 17
Loan Secured
Jan 18
Director Joined
Mar 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 19
Director Joined
Jul 19
Loan Cleared
Feb 20
Funding Round
May 20
Loan Secured
Dec 20
Director Left
Jan 21
Loan Secured
Aug 21
Funding Round
Jan 22
Owner Exit
Mar 22
New Owner
Mar 22
Funding Round
Mar 22
Owner Exit
Mar 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Funding Round
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Feb 23
Funding Round
Aug 23
Loan Secured
Oct 23
Funding Round
Nov 23
Director Joined
Sept 25
16
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LYMN, Thomas James

Active
Sci-Tech Daresbury, DaresburyWA4 4FS
Secretary
Appointed 01 Oct 2015

ANDREWS, Timothy Grahame

Active
Sci-Tech Daresbury, DaresburyWA4 4FS
Born March 1969
Director
Appointed 27 Mar 2018

ASHALL-LYMN, Elizabeth

Active
Sci-Tech Daresbury, DaresburyWA4 4FS
Born January 1978
Director
Appointed 01 Sept 2015

CURRIE, William Christopher

Active
Sci-Tech Daresbury, DaresburyWA4 4FS
Born February 1962
Director
Appointed 19 Jul 2019

JACKSON, Glenn

Active
Keckwick Lane, WarringtonWA4 4FS
Born December 1964
Director
Appointed 17 Sept 2025

DAVIDSON, Andrew John

Resigned
Keckwick Lane, WarringtonWA4 4AB
Born April 1974
Director
Appointed 07 Mar 2014
Resigned 28 Jan 2021

Persons with significant control

4

2 Active
2 Ceased
Castle Chambers, LiverpoolL2 9SH

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Nov 2023
100 Old Hall Street, LiverpoolL3 9QJ

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Nov 2023

Sir Terence Patrick Leahy

Ceased
100 Old Hall Street, LiverpoolL3 9QJ
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2019
Ceased 22 Dec 2021

Ms Elizabeth Ashall-Payne

Ceased
146 Brownlow Hill, LiverpoolL3 5RF
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 April 2024
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
23 April 2024
RP04SH01RP04SH01
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Memorandum Articles
4 December 2023
MAMA
Resolution
4 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 March 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Memorandum Articles
23 November 2022
MAMA
Resolution
23 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
30 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 March 2022
SH06Cancellation of Shares
Resolution
28 March 2022
RESOLUTIONSResolutions
Memorandum Articles
28 March 2022
MAMA
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
15 March 2022
AA01Change of Accounting Reference Date
Resolution
24 January 2022
RESOLUTIONSResolutions
Memorandum Articles
24 January 2022
MAMA
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
21 May 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 May 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 November 2020
AP03Appointment of Secretary
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Legacy
17 March 2020
RP04CS01RP04CS01
Legacy
17 March 2020
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
18 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement
15 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Resolution
18 April 2018
RESOLUTIONSResolutions
Memorandum Articles
17 April 2018
MAMA
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
24 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Resolution
24 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Resolution
14 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Incorporation Company
7 March 2014
NEWINCIncorporation