Company number 04779584
Status Active
Incorporation Date 29 May 2003
Company Type Private Limited Company
Address ORCHARD HOUSE, BELLAMY ROAD MANSFIELD, NOTTINGHAMSHIRE, NG18 4LJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
GBP 1
; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of ORCHARD (CLINICS 4) LIMITED are www.orchardclinics4.co.uk, and www.orchard-clinics-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Kirkby in Ashfield Rail Station is 4.2 miles; to Hucknall Rail Station is 6.1 miles; to Bulwell Rail Station is 8.7 miles; to Burton Joyce Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchard Clinics 4 Limited is a Private Limited Company.
The company registration number is 04779584. Orchard Clinics 4 Limited has been working since 29 May 2003.
The present status of the company is Active. The registered address of Orchard Clinics 4 Limited is Orchard House Bellamy Road Mansfield Nottinghamshire Ng18 4lj. . KILLICK, Trevor James is a Secretary of the company. EDWARD, Jonathan Robert is a Director of the company. KILLICK, Trevor James is a Director of the company. WOOD, Desmond is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 29 May 2003
Appointed Date: 29 May 2003
ORCHARD (CLINICS 4) LIMITED Events
28 Dec 2016
Accounts for a small company made up to 31 March 2016
31 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
14 Apr 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
04 Oct 2015
Accounts for a small company made up to 31 December 2014
29 May 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
...
... and 37 more events
21 Jul 2003
Secretary resigned
21 Jul 2003
New secretary appointed;new director appointed
21 Jul 2003
New director appointed
21 Jul 2003
Registered office changed on 21/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
29 May 2003
Incorporation
26 March 2012
Legal charge
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Dunbar Assets PLC (The Bank)
Description: L/H land and buildings being dialysis unit and waste store…
4 May 2007
Legal charge
Delivered: 18 May 2007
Status: Satisfied
on 27 October 2011
Persons entitled: The Bank of Western Australia Limited
Description: Land and buildings at clifton hospital pershore park lytham…
21 December 2004
Assignment
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right, title and interest in and to the assigned property…
21 December 2004
Legal charge
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land and buildings at clifton hospital…
21 December 2004
Debenture
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…