Background WavePink WaveYellow Wave

ORCHARDVILLE SOCIETY LIMITED (NI063124)

ORCHARDVILLE SOCIETY LIMITED (NI063124) is an active UK company. incorporated on 13 February 2007. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ORCHARDVILLE SOCIETY LIMITED has been registered for 19 years. Current directors include BILL, James Edward, MARTIN, Kathryn Anne, MATCHETT, Caroline Elizabeth and 5 others.

Company Number
NI063124
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2007
Age
19 years
Address
Lagan Village Tower, Belfast, BT6 8ED
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BILL, James Edward, MARTIN, Kathryn Anne, MATCHETT, Caroline Elizabeth, MCALPIN, Jonathan Scott, MCGINLEY, Jo, O'KANE, Margaret, PERRY, Christopher James Edward, TIFFNEY, Louise
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARDVILLE SOCIETY LIMITED

ORCHARDVILLE SOCIETY LIMITED is an active company incorporated on 13 February 2007 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ORCHARDVILLE SOCIETY LIMITED was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

NI063124

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 13 February 2007

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

Lagan Village Tower 144-152 Ravenhill Road Belfast, BT6 8ED,

Timeline

40 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Mar 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Nov 12
Director Left
Mar 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Feb 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
May 16
Director Joined
Sept 16
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
May 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jun 21
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Mar 26
Director Left
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

PERRY, Christopher James Edward

Active
Lagan Village Tower, BelfastBT6 8ED
Secretary
Appointed 05 Nov 2019

BILL, James Edward

Active
Lagan Village Tower, BelfastBT6 8ED
Born August 1964
Director
Appointed 07 Aug 2018

MARTIN, Kathryn Anne

Active
Lagan Village Tower, BelfastBT6 8ED
Born May 1968
Director
Appointed 05 Nov 2019

MATCHETT, Caroline Elizabeth

Active
Orchardville Society, Lagan Village Tower, BelfastBT6 8ED
Born October 1969
Director
Appointed 22 Mar 2022

MCALPIN, Jonathan Scott

Active
68-72 Newtownards Road, BelfastBT4 1GW
Born July 1969
Director
Appointed 14 Sept 2015

MCGINLEY, Jo

Active
Lagan Village Tower, BelfastBT6 8ED
Born June 1975
Director
Appointed 06 Jun 2023

O'KANE, Margaret

Active
Lagan Village Tower, BelfastBT6 8ED
Born July 1960
Director
Appointed 06 Jun 2023

PERRY, Christopher James Edward

Active
Lagan Village Tower, BelfastBT6 8ED
Born June 1988
Director
Appointed 27 Jul 2016

TIFFNEY, Louise

Active
144 - 152 Ravenhill Road, BelfastBT6 8ED
Born October 1978
Director
Appointed 12 Nov 2014

HADDOCK, Margaret Emily

Resigned
8 Kinwood Park, Co DownBY19 6WG
Secretary
Appointed 13 Feb 2007
Resigned 29 Mar 2018

HIGGINS, Laura

Resigned
Lagan Village Tower, BelfastBT6 8ED
Secretary
Appointed 29 Mar 2018
Resigned 05 Nov 2019

ALLEN, Myra Morrison

Resigned
4 Lancedean RoadBT6 9QP
Born August 1933
Director
Appointed 13 Feb 2007
Resigned 05 Oct 2010

COWAN, Elizabeth

Resigned
144-152 Ravenhill Road, BelfastBT6 8ED
Born August 1949
Director
Appointed 23 Jun 2011
Resigned 04 Dec 2017

GALLAGHER, (Vivien) Jayne

Resigned
144-152 Ravenhill Road, BelfastBT6 8ED
Born March 1981
Director
Appointed 24 Sept 2013
Resigned 06 Aug 2019

GORDON MBE, William John

Resigned
57 Pommern Parade, Co DownBT6 9FY
Born January 1922
Director
Appointed 13 Feb 2007
Resigned 24 Aug 2013

GUILER, Robert Denis

Resigned
30 Beechmount Road, BelfastBT8 8AD
Born August 1953
Director
Appointed 13 Feb 2007
Resigned 04 Dec 2017

GURNEY, Andrew Paul

Resigned
144 - 152 Ravenhill Road, BelfastBT6 8ED
Born October 1955
Director
Appointed 02 Feb 2010
Resigned 12 Nov 2014

HORNSBY, Lorraine

Resigned
144 - 152 Ravenhill Road, BelfastBT6 8ED
Born May 1967
Director
Appointed 12 Nov 2014
Resigned 28 May 2019

HOWELL, Martin David

Resigned
74 Ambleside Drive, Co DownBT20 4QB
Born April 1954
Director
Appointed 13 Feb 2007
Resigned 05 Nov 2019

KENNEDY, Raymond

Resigned
Lagan Village Tower, BelfastBT6 8ED
Born February 1954
Director
Appointed 13 Feb 2007
Resigned 06 Nov 2018

KENNEDY, Stephanie

Resigned
144-152 Ravenhill Road, BelfastBT6 8ED
Born June 1985
Director
Appointed 24 Sept 2013
Resigned 29 Mar 2018

KINKEAD, Maurice William

Resigned
2 FarnleyBT33 0ER
Born September 1953
Director
Appointed 05 Aug 2008
Resigned 24 May 2016

LUTTON, Suzanne

Resigned
Lagan Village Tower, BelfastBT6 8ED
Born February 1976
Director
Appointed 07 Aug 2018
Resigned 02 Jun 2021

MBONDIYA, Dubekile Apolonia

Resigned
Lagan Village Tower, BelfastBT6 8ED
Born March 1974
Director
Appointed 06 Aug 2019
Resigned 04 Jun 2025

MCGONAGLE, Mairead

Resigned
30 William Alexander ParkBT10 0LW
Born September 1960
Director
Appointed 13 Feb 2007
Resigned 09 Feb 2015

MCKINTY, Sian Margaret

Resigned
Lagan Village Tower, BelfastBT6 8ED
Born March 1965
Director
Appointed 29 May 2018
Resigned 13 Aug 2025

MOORE MBE, George Smyth

Resigned
74 Upper Malone RoadBT9 5BW
Born July 1934
Director
Appointed 13 Feb 2007
Resigned 05 Oct 2010

NORRIS, Erica Louise

Resigned
7 Pembridge Court, Co DownBT4 2RW
Born July 1960
Director
Appointed 13 Feb 2007
Resigned 04 Dec 2012

PRENTER, Patricia Ann

Resigned
1 Royal Lodge CtBT8 7YU
Born June 1955
Director
Appointed 05 Aug 2008
Resigned 12 Nov 2014

ROBERTS, Susan Anne

Resigned
18 Mill Bank, BangorBT19 7PL
Born September 1964
Director
Appointed 13 Feb 2007
Resigned 26 Sept 2012

VEITCH, John

Resigned
Lagan Village Tower, BelfastBT6 8ED
Born July 1955
Director
Appointed 22 May 2017
Resigned 05 Jul 2022

WILSON, Roger Graham

Resigned
Burghley Mews, BelfastBT5 7GX
Born September 1981
Director
Appointed 09 Dec 2015
Resigned 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Memorandum Articles
6 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
13 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
14 March 2011
AR01AR01
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
28 April 2010
AR01AR01
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Particulars Of A Mortgage Charge
6 July 2009
402(NI)402(NI)
Legacy
28 February 2009
371S(NI)371S(NI)
Legacy
5 December 2008
AC(NI)AC(NI)
Legacy
25 November 2008
296(NI)296(NI)
Legacy
25 November 2008
296(NI)296(NI)
Legacy
5 March 2008
371S(NI)371S(NI)
Legacy
25 April 2007
233(NI)233(NI)
Incorporation Company
13 February 2007
NEWINCIncorporation