Company number 06061481
Status Active
Incorporation Date 23 January 2007
Company Type Private Limited Company
Address THE HAMLET, HORNBEAM PARK, HARROGATE, NORTH YORKSHIRE, HG2 8RE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Charles Michael Lake Cbe as a director on 30 June 2016. The most likely internet sites of ORCHARD CARE HOMES.COM HOLDINGS LIMITED are www.orchardcarehomescomholdings.co.uk, and www.orchard-care-homes-com-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Orchard Care Homes Com Holdings Limited is a Private Limited Company.
The company registration number is 06061481. Orchard Care Homes Com Holdings Limited has been working since 23 January 2007.
The present status of the company is Active. The registered address of Orchard Care Homes Com Holdings Limited is The Hamlet Hornbeam Park Harrogate North Yorkshire Hg2 8re. . JOHNSON, Deborah Jane is a Director of the company. MANCEY, Paul Charles is a Director of the company. TOMLINSON, Philip is a Director of the company. Secretary DANIELS, Julia has been resigned. Secretary GREEN, Linda has been resigned. Secretary LEE & PRIESTLEY SECRETARY LIMITED has been resigned. Director DENNIS, Timothy has been resigned. Director LAKE CBE, Charles Michael has been resigned. Director LEE & PRIESTLEY LIMITED has been resigned. Director PURSLOW, Christian Mark Cecil has been resigned. Director WARNER, Ian has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Secretary
GREEN, Linda
Resigned: 24 May 2007
Appointed Date: 16 April 2007
Secretary
LEE & PRIESTLEY SECRETARY LIMITED
Resigned: 17 April 2007
Appointed Date: 23 January 2007
Director
DENNIS, Timothy
Resigned: 23 June 2015
Appointed Date: 09 May 2012
50 years old
Director
LEE & PRIESTLEY LIMITED
Resigned: 17 April 2007
Appointed Date: 23 January 2007
Director
WARNER, Ian
Resigned: 02 January 2013
Appointed Date: 27 July 2007
51 years old
Persons With Significant Control
Plum Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ORCHARD CARE HOMES.COM HOLDINGS LIMITED Events
25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
31 Dec 2016
Full accounts made up to 31 March 2016
04 Jul 2016
Termination of appointment of Charles Michael Lake Cbe as a director on 30 June 2016
04 Jul 2016
Director's details changed for Mr Paul Charles Mancey on 4 July 2016
19 Apr 2016
Group of companies' accounts made up to 31 March 2015
...
... and 81 more events
01 May 2007
Director resigned
01 May 2007
Secretary resigned
01 May 2007
New secretary appointed
01 May 2007
New director appointed
23 Jan 2007
Incorporation
12 June 2013
Charge code 0606 1481 0010
Delivered: 2 July 2013
Status: Satisfied
on 27 June 2015
Persons entitled: Dgfo LLP (As Security Agent)
Description: Notification of addition to or amendment of charge…
29 July 2010
Rent deposit deed
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: Bnp Paribas Securities Trust Company (Jersey) Limited Andbnp Paribas Securities Trust Company Limited
Description: £48,582.60.
10 May 2010
Rent deposit deed
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited as Trustees of the Threadneedle Property Unit Trust
Description: 101,816.25.
4 November 2008
Rent deposit deed
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Michael Neville Bullas
Description: All those amounts secured underthe rent deposit deed…
4 November 2008
Rent deposit deed
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Michael Neville Bullas
Description: All amounts including the sum of £213,900 the deposit…
3 July 2008
Rent deposit deed
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trust Company Limited (As Turstees of the Threadneedle Property Unit Trust)
Description: £101,816.25 plus a sum equivalent to vat thereon.
8 June 2007
Charge of deposit
Delivered: 14 June 2007
Status: Satisfied
on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £1,000,000 credited to account…
8 June 2007
Charge of deposit
Delivered: 14 June 2007
Status: Satisfied
on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £12,621,211 credited to account…
8 June 2007
Debenture
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2007
Charge over bank accounts
Delivered: 13 June 2007
Status: Satisfied
on 3 June 2015
Persons entitled: Lawrence Tomlinson
Description: All right title and interest in and to all rights and…