Background WavePink WaveYellow Wave

ORBIS EDUCATION AND CARE SERVICES LIMITED (09031289)

ORBIS EDUCATION AND CARE SERVICES LIMITED (09031289) is an active UK company. incorporated on 9 May 2014. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ORBIS EDUCATION AND CARE SERVICES LIMITED has been registered for 11 years.

Company Number
09031289
Status
active
Type
ltd
Incorporated
9 May 2014
Age
11 years
Address
Vision Court Caxton Place, Cardiff, CF23 8HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBIS EDUCATION AND CARE SERVICES LIMITED

ORBIS EDUCATION AND CARE SERVICES LIMITED is an active company incorporated on 9 May 2014 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ORBIS EDUCATION AND CARE SERVICES LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09031289

LTD Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

ORBIS EDUCATION AND CARE HOLDCO LIMITED
From: 2 June 2017To: 16 April 2021
GARRISON BARCLAY EQUITY LIMITED
From: 9 May 2014To: 2 June 2017
Contact
Address

Vision Court Caxton Place Pentwyn Cardiff, CF23 8HA,

Previous Addresses

1st Floor, 18 Windsor Place Cardiff CF10 3BY
From: 8 May 2015To: 28 February 2017
1st Floor 17 Windsor Place Cardiff CF10 3BY United Kingdom
From: 9 May 2014To: 8 May 2015
Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
May 14
Funding Round
Jun 14
Director Joined
Jun 14
Loan Secured
Oct 15
Loan Secured
Dec 15
Loan Cleared
May 16
Director Left
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Sept 16
Share Buyback
Sept 16
Capital Reduction
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Sept 17
Loan Cleared
Jan 18
Capital Update
Nov 18
Loan Cleared
Mar 19
Director Left
Aug 19
Loan Secured
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Dec 21
Loan Cleared
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Resolution
16 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Legacy
30 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2018
SH19Statement of Capital
Legacy
30 November 2018
CAP-SSCAP-SS
Resolution
30 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Resolution
2 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Capital Cancellation Shares
1 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2016
SH03Return of Purchase of Own Shares
Resolution
12 September 2016
RESOLUTIONSResolutions
Auditors Resignation Limited Company
7 September 2016
AA03AA03
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
17 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Resolution
10 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Incorporation Company
9 May 2014
NEWINCIncorporation