Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORCHARD (CLINICS 5) LIMITED
Company Information for

ORCHARD (CLINICS 5) LIMITED

ORCHARD HOUSE, BELLAMY ROAD, MANSFIELD, NOTTINGHAMSHIRE, NG18 4LJ,
Company Registration Number
04949203
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Orchard (clinics 5) Ltd
ORCHARD (CLINICS 5) LIMITED was founded on 2003-10-31 and has its registered office in Mansfield. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Orchard (clinics 5) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ORCHARD (CLINICS 5) LIMITED
 
Legal Registered Office
ORCHARD HOUSE
BELLAMY ROAD
MANSFIELD
NOTTINGHAMSHIRE
NG18 4LJ
Other companies in NG18
 
Filing Information
Company Number 04949203
Company ID Number 04949203
Date formed 2003-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB865466779  
Last Datalog update: 2024-04-07 02:18:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORCHARD (CLINICS 5) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORCHARD (CLINICS 5) LIMITED

Current Directors
Officer Role Date Appointed
TREVOR JAMES KILLICK
Company Secretary 2003-10-31
JONATHAN ROBERT EDWARD
Director 2005-07-11
TREVOR JAMES KILLICK
Director 2003-10-31
DESMOND WOOD
Director 2003-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LESLEY HARRISON
Nominated Secretary 2003-10-31 2003-10-31
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-10-31 2003-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JAMES KILLICK PEFFERS JOHNSTONE LTD. Company Secretary 2007-06-29 CURRENT 2003-05-28 Active - Proposal to Strike off
TREVOR JAMES KILLICK MAYFLOWER DEVELOPMENTS GROUP LIMITED Company Secretary 2007-06-29 CURRENT 2004-12-01 Dissolved 2018-02-13
TREVOR JAMES KILLICK HERTFORD CONSULTING INTERNATIONAL LIMITED Company Secretary 2007-05-21 CURRENT 2007-05-16 Dissolved 2018-02-20
TREVOR JAMES KILLICK OLD STRATFORD BUSINESS PARK MANAGEMENT CO LTD Company Secretary 2006-10-17 CURRENT 2005-08-08 Dissolved 2013-08-13
TREVOR JAMES KILLICK OLD STRATFORD RETAIL PARK MANAGEMENT CO LTD Company Secretary 2006-10-17 CURRENT 2005-08-08 Dissolved 2014-11-25
TREVOR JAMES KILLICK RANDOM HARVEST PICTURES LIMITED Company Secretary 2005-10-24 CURRENT 1998-06-16 Active
TREVOR JAMES KILLICK RANDOM HARVEST LIMITED Company Secretary 2005-08-13 CURRENT 1998-06-12 Active
TREVOR JAMES KILLICK QUENTIN DEVELOPMENTS LIMITED Company Secretary 2004-10-13 CURRENT 2001-07-03 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 9) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
TREVOR JAMES KILLICK ORCHARD (CLINICS 8) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Dissolved 2018-02-13
TREVOR JAMES KILLICK ALCHEMETTE II (NOTTINGHAM) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 6) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK COMPUTER TRAINING COLLEGE LIMITED Company Secretary 2003-06-26 CURRENT 2001-11-19 Liquidation
TREVOR JAMES KILLICK ORCHARD (FMC CLINICS) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Dissolved 2015-04-14
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 3) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 2) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 1) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 4) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK SWARKESTONE DEVELOPMENTS LIMITED Company Secretary 2003-03-19 CURRENT 2003-03-19 Active
TREVOR JAMES KILLICK ORCHARD DEVELOPMENTS LIMITED Company Secretary 2002-06-30 CURRENT 1990-03-01 Active
TREVOR JAMES KILLICK ORCHARD (HUTHWAITE) LIMITED Company Secretary 2002-06-26 CURRENT 2002-06-26 Active
TREVOR JAMES KILLICK AAM SERVICES (UK) LIMITED Company Secretary 2001-09-25 CURRENT 2001-09-25 Active
TREVOR JAMES KILLICK FIRST PROPERTIES (NOTTINGHAM) LIMITED Company Secretary 2000-10-19 CURRENT 1994-01-26 Active
TREVOR JAMES KILLICK SECURED ORCHARD INVESTMENTS LIMITED Company Secretary 1998-12-23 CURRENT 1998-03-06 Active
TREVOR JAMES KILLICK GRANTMASTER LIMITED Company Secretary 1998-11-23 CURRENT 1998-10-21 Dissolved 2015-01-02
TREVOR JAMES KILLICK ORCHARD EXECUTIVE HOMES LIMITED Company Secretary 1998-06-24 CURRENT 1996-09-12 Active
TREVOR JAMES KILLICK ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Company Secretary 1992-02-25 CURRENT 1991-02-25 Active
JONATHAN ROBERT EDWARD ORCHARD (DIALYSIS 3) LIMITED Director 2011-03-25 CURRENT 2003-05-29 Active
JONATHAN ROBERT EDWARD ORCHARD EXECUTIVE HOMES LIMITED Director 2006-09-08 CURRENT 1996-09-12 Active
JONATHAN ROBERT EDWARD QUENTIN DEVELOPMENTS LIMITED Director 2006-04-12 CURRENT 2001-07-03 Active
JONATHAN ROBERT EDWARD ORCHARD DEVELOPMENTS LIMITED Director 2005-10-07 CURRENT 1990-03-01 Active
JONATHAN ROBERT EDWARD ORCHARD (CLINICS 6) LIMITED Director 2005-07-11 CURRENT 2003-10-31 Active
JONATHAN ROBERT EDWARD ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Director 2004-08-11 CURRENT 1991-02-25 Active
JONATHAN ROBERT EDWARD ORCHARD (CLINICS 4) LIMITED Director 2004-08-11 CURRENT 2003-05-29 Active
JONATHAN ROBERT EDWARD GRANTMASTER LIMITED Director 2003-12-11 CURRENT 1998-10-21 Dissolved 2015-01-02
TREVOR JAMES KILLICK KENSINGTON HOUSE HEMEL MANAGEMENT COMPANY LIMITED Director 2017-09-13 CURRENT 2015-01-20 Active
TREVOR JAMES KILLICK CORNER HALL MANAGEMENT COMPANY LIMITED Director 2017-09-01 CURRENT 2015-07-29 Active - Proposal to Strike off
TREVOR JAMES KILLICK BERKELEY COURT BROMLEY NUMBER 2 MANAGEMENT COMPANY LIMITED Director 2017-08-22 CURRENT 2015-11-04 Active
TREVOR JAMES KILLICK BERKELEY COURT BROMLEY MANAGEMENT COMPANY LIMITED Director 2017-08-22 CURRENT 2015-01-20 Active
TREVOR JAMES KILLICK LAUNCHPAD D LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
TREVOR JAMES KILLICK KILLICKS LIMITED Director 2015-12-21 CURRENT 2002-06-13 Active
TREVOR JAMES KILLICK ALCHEMETTE PROPERTIES LTD Director 2014-09-29 CURRENT 2012-04-10 Active
TREVOR JAMES KILLICK UNITRANSACT (UK) LTD Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2016-03-29
TREVOR JAMES KILLICK KENSINGTON ESTATES LETTING (UK) LTD Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2018-04-24
TREVOR JAMES KILLICK KENSINGTON ESTATES & MANAGEMENT (UK) LTD Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
TREVOR JAMES KILLICK ORCHARD (NBR PROPERTIES) LIMITED Director 2012-07-25 CURRENT 2012-07-25 Dissolved 2014-03-04
TREVOR JAMES KILLICK ORCHARD INVICTA LIMITED Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2017-02-21
TREVOR JAMES KILLICK SPINNAKER CLOSE LIMITED Director 2009-02-23 CURRENT 2004-07-22 Dissolved 2015-03-10
TREVOR JAMES KILLICK HERTFORD CONSULTING INTERNATIONAL LIMITED Director 2007-05-21 CURRENT 2007-05-16 Dissolved 2018-02-20
TREVOR JAMES KILLICK ORCHARD DEVELOPMENTS LIMITED Director 2006-03-01 CURRENT 1990-03-01 Active
TREVOR JAMES KILLICK RANDOM HARVEST PICTURES LIMITED Director 2004-08-10 CURRENT 1998-06-16 Active
TREVOR JAMES KILLICK RANDOM HARVEST LIMITED Director 2004-07-16 CURRENT 1998-06-12 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 9) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
TREVOR JAMES KILLICK ORCHARD (CLINICS 8) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2018-02-13
TREVOR JAMES KILLICK ALCHEMETTE II (NOTTINGHAM) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 6) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK COMPUTER TRAINING COLLEGE LIMITED Director 2003-06-26 CURRENT 2001-11-19 Liquidation
TREVOR JAMES KILLICK ORCHARD (FMC CLINICS) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Dissolved 2015-04-14
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 3) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 2) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 1) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 4) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK SWARKESTONE DEVELOPMENTS LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
TREVOR JAMES KILLICK ORCHARD (HUTHWAITE) LIMITED Director 2002-06-26 CURRENT 2002-06-26 Active
TREVOR JAMES KILLICK AAM SERVICES (UK) LIMITED Director 2001-09-25 CURRENT 2001-09-25 Active
TREVOR JAMES KILLICK FIRST PROPERTIES (NOTTINGHAM) LIMITED Director 2000-10-19 CURRENT 1994-01-26 Active
TREVOR JAMES KILLICK ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Director 1999-06-07 CURRENT 1991-02-25 Active
TREVOR JAMES KILLICK SECURED ORCHARD INVESTMENTS LIMITED Director 1998-12-23 CURRENT 1998-03-06 Active
TREVOR JAMES KILLICK COMPACC SERVICES (UK) LIMITED Director 1994-12-08 CURRENT 1994-12-08 Dissolved 2014-06-03
DESMOND WOOD LARWOOD PARK LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
DESMOND WOOD SPINNAKER CLOSE LIMITED Director 2009-02-23 CURRENT 2004-07-22 Dissolved 2015-03-10
DESMOND WOOD PEFFERS JOHNSTONE LTD. Director 2007-06-29 CURRENT 2003-05-28 Active - Proposal to Strike off
DESMOND WOOD HERTFORD CONSULTING INTERNATIONAL LIMITED Director 2007-05-21 CURRENT 2007-05-16 Dissolved 2018-02-20
DESMOND WOOD MAYFLOWER DEVELOPMENTS GROUP LIMITED Director 2007-03-06 CURRENT 2004-12-01 Dissolved 2018-02-13
DESMOND WOOD OLD STRATFORD BUSINESS PARK MANAGEMENT CO LTD Director 2005-11-01 CURRENT 2005-08-08 Dissolved 2013-08-13
DESMOND WOOD OLD STRATFORD RETAIL PARK MANAGEMENT CO LTD Director 2005-11-01 CURRENT 2005-08-08 Dissolved 2014-11-25
DESMOND WOOD ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED Director 2004-12-10 CURRENT 2003-12-17 Active
DESMOND WOOD RANDOM HARVEST PICTURES LIMITED Director 2004-08-10 CURRENT 1998-06-16 Active
DESMOND WOOD RANDOM HARVEST LIMITED Director 2004-07-16 CURRENT 1998-06-12 Active
DESMOND WOOD QUENTIN DEVELOPMENTS LIMITED Director 2004-04-22 CURRENT 2001-07-03 Active
DESMOND WOOD ORCHARD (CLINICS 9) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
DESMOND WOOD ORCHARD (CLINICS 8) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2018-02-13
DESMOND WOOD ALCHEMETTE II (NOTTINGHAM) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
DESMOND WOOD ORCHARD (CLINICS 6) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
DESMOND WOOD COMPUTER TRAINING COLLEGE LIMITED Director 2003-06-26 CURRENT 2001-11-19 Liquidation
DESMOND WOOD ORCHARD (FMC CLINICS) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Dissolved 2015-04-14
DESMOND WOOD ORCHARD (DIALYSIS 3) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD ORCHARD (DIALYSIS 2) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD ORCHARD (CLINICS 1) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD ORCHARD (CLINICS 4) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD SWARKESTONE DEVELOPMENTS LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
DESMOND WOOD ORCHARD (HUTHWAITE) LIMITED Director 2002-06-26 CURRENT 2002-06-26 Active
DESMOND WOOD FIRST PROPERTIES (NOTTINGHAM) LIMITED Director 2000-10-19 CURRENT 1994-01-26 Active
DESMOND WOOD SECURED ORCHARD INVESTMENTS LIMITED Director 1998-12-23 CURRENT 1998-03-06 Active
DESMOND WOOD GRANTMASTER LIMITED Director 1998-11-23 CURRENT 1998-10-21 Dissolved 2015-01-02
DESMOND WOOD ORCHARD EXECUTIVE HOMES LIMITED Director 1997-04-14 CURRENT 1996-09-12 Active
DESMOND WOOD ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Director 1992-12-01 CURRENT 1991-02-25 Active
DESMOND WOOD ORCHARD DEVELOPMENTS LIMITED Director 1992-03-01 CURRENT 1990-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02Director's details changed for Mr Trevor James Killick on 2022-12-30
2022-10-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT EDWARD
2022-06-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26PSC07CESSATION OF CATHERINE JEAN WOOD AS A PERSON OF SIGNIFICANT CONTROL
2022-04-26PSC04Change of details for Mr Desmond Wood as a person with significant control on 2021-12-21
2021-12-21CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24AP03Appointment of Mr Colin James Killick as company secretary on 2021-05-01
2021-06-24TM02Termination of appointment of Trevor James Killick on 2021-04-30
2021-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE WOOD
2021-06-01PSC04Change of details for Mr Desmond Wood as a person with significant control on 2019-04-06
2021-03-17CH01Director's details changed for Mr Trevor James Killick on 2021-03-10
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-05-30AA01Current accounting period extended from 31/03/19 TO 30/06/19
2019-05-29PSC05Change of details for Orchard (Developments) Holdings Plc as a person with significant control on 2019-04-08
2019-01-24RM01Liquidation appointment of receiver
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049492030007
2018-08-29CH01Director's details changed for Mr Trevor James Killick on 2018-08-29
2018-05-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2016-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-14AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-15AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0131/10/12 ANNUAL RETURN FULL LIST
2012-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-29MG01Particulars of a mortgage or charge / charge no: 5
2011-12-02AA01Current accounting period extended from 30/06/11 TO 31/12/11
2011-11-01AR0131/10/11 ANNUAL RETURN FULL LIST
2011-11-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-11-02AR0131/10/10 ANNUAL RETURN FULL LIST
2010-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-03AR0131/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES KILLICK / 01/10/2009
2009-11-03AD02SAIL ADDRESS CREATED
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND WOOD / 01/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR JAMES KILLICK / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT EDWARD / 01/10/2009
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-07363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-02-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-14363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-02-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-27363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-10AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-09363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-25288aNEW DIRECTOR APPOINTED
2005-01-25RES03EXEMPTION FROM APPOINTING AUDITORS
2005-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-05363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-24225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04
2003-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-29288bSECRETARY RESIGNED
2003-12-29288bDIRECTOR RESIGNED
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-29287REGISTERED OFFICE CHANGED ON 29/12/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ORCHARD (CLINICS 5) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORCHARD (CLINICS 5) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-29 Outstanding DUNBAR ASSETS PLC (THE BANK)
LEGAL CHARGE 2007-05-04 Satisfied THE BANK OF WESTERN AUSTRALIA LIMITED
LEGAL CHARGE 2005-10-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-09-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT IN SECURITY 2005-09-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 11,823
Bank Borrowings Overdrafts 2011-12-31 £ 118,918
Creditors Due After One Year 2012-12-31 £ 2,758,799
Creditors Due After One Year 2011-12-31 £ 2,747,621
Creditors Due Within One Year 2012-12-31 £ 960,042
Creditors Due Within One Year 2011-12-31 £ 510,476
Deferred Tax Liability 2012-12-31 £ 48,000
Provisions For Liabilities Charges 2012-12-31 £ 48,000
Trade Creditors Within One Year 2012-12-31 £ 7,427
Trade Creditors Within One Year 2011-12-31 £ 29,084
U K Deferred Tax 2012-12-31 £ 48,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2018-03-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORCHARD (CLINICS 5) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 3,327
Current Assets 2012-12-31 £ 720,270
Current Assets 2011-12-31 £ 22,255
Debtors 2012-12-31 £ 720,270
Debtors 2011-12-31 £ 18,928
Debtors Due Within One Year 2012-12-31 £ 720,270
Debtors Due Within One Year 2011-12-31 £ 18,928
Secured Debts 2012-12-31 £ 2,770,622
Secured Debts 2011-12-31 £ 2,866,539
Shareholder Funds 2012-12-31 £ 1,103,429
Shareholder Funds 2011-12-31 £ 848,048
Tangible Fixed Assets 2012-12-31 £ 4,150,000
Tangible Fixed Assets 2011-12-31 £ 4,083,890

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORCHARD (CLINICS 5) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHARD (CLINICS 5) LIMITED
Trademarks
We have not found any records of ORCHARD (CLINICS 5) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCHARD (CLINICS 5) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ORCHARD (CLINICS 5) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ORCHARD (CLINICS 5) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORCHARD (CLINICS 5) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORCHARD (CLINICS 5) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.